Background WavePink WaveYellow Wave

G PARK SWINDON LIMITED (06918863)

G PARK SWINDON LIMITED (06918863) is an active UK company. incorporated on 29 May 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. G PARK SWINDON LIMITED has been registered for 16 years. Current directors include ALLINGTON, Richard, ATKINSON, James, TOPLEY, Bruce Alistair.

Company Number
06918863
Status
active
Type
ltd
Incorporated
29 May 2009
Age
16 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLINGTON, Richard, ATKINSON, James, TOPLEY, Bruce Alistair
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G PARK SWINDON LIMITED

G PARK SWINDON LIMITED is an active company incorporated on 29 May 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. G PARK SWINDON LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06918863

LTD Company

Age

16 Years

Incorporated 29 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

6th Floor 99 Bishopsgate London EC2M 3XD
From: 31 July 2014To: 5 July 2019
16 Palace Street Cardinal Place London SW1E 5JQ
From: 5 October 2009To: 31 July 2014
Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6PD
From: 29 May 2009To: 5 October 2009
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
May 10
Director Left
Jul 11
Director Joined
Dec 11
Loan Secured
Jun 13
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Feb 16
Owner Exit
Feb 18
Director Joined
Jul 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Feb 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jan 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ALLINGTON, Richard

Active
New Bond Street, LondonW1S 1BJ
Born December 1975
Director
Appointed 18 Jul 2023

ATKINSON, James

Active
New Bond Street, LondonW1S 1BJ
Born December 1991
Director
Appointed 17 Jan 2025

TOPLEY, Bruce Alistair

Active
New Bond Street, LondonW1S 1BJ
Born July 1970
Director
Appointed 01 Aug 2019

BEHRENS, James Henry John

Resigned
Palace Street, LondonSW1E 5JQ
Secretary
Appointed 29 May 2009
Resigned 07 Jan 2011

BERKOFF, Stuart Charles

Resigned
Green Lane, EdgwareHA8 7QA
Secretary
Appointed 23 May 2011
Resigned 31 Mar 2014

KELLY, Shane Roger

Resigned
New Bond Street, LondonW1S 1BJ
Secretary
Appointed 31 Mar 2014
Resigned 27 Jun 2023

YOUNG, Craig Robert

Resigned
Palace Street, LondonSW1E 5JQ
Secretary
Appointed 07 Jan 2011
Resigned 23 May 2011

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 29 May 2009
Resigned 29 May 2009

BERKOFF, Stuart Charles

Resigned
Green Lane, EdgwareHA8 7QA
Born March 1972
Director
Appointed 29 May 2009
Resigned 31 Mar 2014

BLAKE, Charles James

Resigned
Palace Street, LondonSW1E 5JQ
Born August 1978
Director
Appointed 11 May 2010
Resigned 24 May 2011

GODFREY, Nigel William John

Resigned
The Weather House, ShalstoneMK18 5LX
Born July 1956
Director
Appointed 29 May 2009
Resigned 20 Jan 2016

HASAN, Mahmood Iqbal

Resigned
Palace Street, LondonSW1E 5JQ
Born June 1951
Director
Appointed 08 Dec 2011
Resigned 28 Jun 2013

KELLY, Shane Roger

Resigned
New Bond Street, LondonW1S 1BJ
Born October 1969
Director
Appointed 31 Mar 2014
Resigned 27 Jun 2023

VERBEEK, Alexander Christopher

Resigned
New Bond Street, LondonW1S 1BJ
Born August 1972
Director
Appointed 01 Oct 2013
Resigned 24 Jan 2020

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 29 May 2009
Resigned 29 May 2009

Persons with significant control

4

1 Active
3 Ceased
St. James's Square, LondonSW1Y 4LB

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 20 Dec 2017
St. James's Square, LondonSW1Y 4LB

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 20 Dec 2017
New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017
181 Bay Street, Toronto, M5j 2t3

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2016
AR01AR01
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Registered Office Company With New Address
14 April 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Auditors Resignation Company
19 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Auditors Resignation Company
20 December 2011
AUDAUD
Auditors Resignation Company
7 December 2011
AUDAUD
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Change Sail Address Company With Old Address
31 May 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Move Registers To Sail Company
7 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
31 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
287Change of Registered Office
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Incorporation Company
29 May 2009
NEWINCIncorporation