Background WavePink WaveYellow Wave

EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED (07472954)

EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED (07472954) is an active UK company. incorporated on 17 December 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED has been registered for 15 years. Current directors include MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas.

Company Number
07472954
Status
active
Type
ltd
Incorporated
17 December 2010
Age
15 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED

EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED is an active company incorporated on 17 December 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07472954

LTD Company

Age

15 Years

Incorporated 17 December 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

NPS EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED
From: 17 November 2011To: 13 September 2016
QUINTAIN (WALWORTH ROAD) PROPERTY GP1 LIMITED
From: 17 December 2010To: 17 November 2011
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom
From: 7 July 2021To: 19 April 2022
Second Floor 11 Pilgrim Street London EC4V 6RN England
From: 1 February 2017To: 7 July 2021
Second Floor 11 Pligrim Street London EX4V 6RG United Kingdom
From: 20 September 2016To: 1 February 2017
166 Sloane Street London SW1X 9QF
From: 8 December 2011To: 20 September 2016
16 Grosvenor Street London W1K 4QF United Kingdom
From: 17 December 2010To: 8 December 2011
Timeline

33 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MCKEOWN, Sean Thomas

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1970
Director
Appointed 18 Aug 2016

SHWEIRY, George Nicholas

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born August 1966
Director
Appointed 18 Aug 2016

DIXON, Susan Elizabeth

Resigned
Grosvenor Street, LondonW1K 4QF
Secretary
Appointed 17 Dec 2010
Resigned 21 Nov 2011

SJ SECRETARIES LIMITED

Resigned
Union Street, St HelierJE1 1SG
Corporate secretary
Appointed 05 Nov 2015
Resigned 18 Aug 2016

BAKER, Ian Edward

Resigned
Sloane Street, LondonSW1X 9QF
Born February 1961
Director
Appointed 21 Nov 2011
Resigned 18 Aug 2016

CULSHAW, Hannah Rebecca

Resigned
Union Street, St HelierJE1 1SG
Born September 1982
Director
Appointed 05 Nov 2015
Resigned 18 Aug 2016

DIXON, Susan Elizabeth

Resigned
Grosvenor Street, LondonW1K 4QF
Born January 1960
Director
Appointed 17 Dec 2010
Resigned 21 Nov 2011

GAVAGHAN, David Nicholas

Resigned
Grosvenor Street, LondonW1K 4QF
Born August 1959
Director
Appointed 10 Feb 2011
Resigned 21 Nov 2011

HARNETTY, Frances Mary

Resigned
Sloane Street, LondonSW1X 9QF
Born November 1965
Director
Appointed 21 Nov 2011
Resigned 18 Aug 2016

JAMES, Maxwell David Shaw

Resigned
Sloane Street, LondonSW1X 9QF
Born January 1967
Director
Appointed 05 Jul 2011
Resigned 21 Nov 2011

KING, Alexander William

Resigned
Union Street, St HelierJE1 1SG
Born January 1976
Director
Appointed 05 Nov 2015
Resigned 18 Aug 2016

MOLL, Adrian Thomas James

Resigned
Union Street, JerseyJE1 1SG
Born December 1964
Director
Appointed 21 Nov 2011
Resigned 18 Aug 2016

RILEY, Simon Paul Andrew

Resigned
Union Street, St HelierJE1 1SG
Born December 1977
Director
Appointed 05 Nov 2015
Resigned 18 Aug 2016

SOLT, Nicholas John

Resigned
Peter Street, JerseyJE2 4SP
Born April 1970
Director
Appointed 21 Nov 2011
Resigned 05 Nov 2015

WORTHINGTON, Rebecca Jane

Resigned
Grosvenor Street, LondonW1K 4QF
Born October 1971
Director
Appointed 17 Dec 2010
Resigned 10 Feb 2011

WYATT, Adrian Roger

Resigned
Grosvenor Street, LondonW1K 4QF
Born January 1948
Director
Appointed 17 Dec 2010
Resigned 21 Nov 2011

Persons with significant control

2

1 Active
1 Ceased
65 St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2016
Sloane Street, LondonSW1X 9QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2025
AAAnnual Accounts
Legacy
21 February 2025
PARENT_ACCPARENT_ACC
Legacy
21 February 2025
AGREEMENT2AGREEMENT2
Legacy
21 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2024
AAAnnual Accounts
Legacy
6 March 2024
PARENT_ACCPARENT_ACC
Legacy
6 March 2024
GUARANTEE2GUARANTEE2
Legacy
6 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2023
AAAnnual Accounts
Legacy
30 March 2023
PARENT_ACCPARENT_ACC
Legacy
30 March 2023
AGREEMENT2AGREEMENT2
Legacy
30 March 2023
GUARANTEE2GUARANTEE2
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Resolution
13 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 September 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
1 February 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Termination Secretary Company With Name
8 December 2011
TM02Termination of Secretary
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
17 November 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2011
MG02MG02
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Legacy
5 February 2011
MG01MG01
Incorporation Company
17 December 2010
NEWINCIncorporation