Background WavePink WaveYellow Wave

GJP ALEXANDRIA LIMITED (07867613)

GJP ALEXANDRIA LIMITED (07867613) is an active UK company. incorporated on 1 December 2011. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GJP ALEXANDRIA LIMITED has been registered for 14 years. Current directors include SODHA, Bharat Chunilal, SODHA, Rishi.

Company Number
07867613
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
3rd Floor Westbury House, Pinner, HA5 3HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SODHA, Bharat Chunilal, SODHA, Rishi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GJP ALEXANDRIA LIMITED

GJP ALEXANDRIA LIMITED is an active company incorporated on 1 December 2011 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GJP ALEXANDRIA LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07867613

LTD Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

SEDDON ALEXANDRIA LIMITED
From: 1 December 2011To: 6 September 2012
Contact
Address

3rd Floor Westbury House 23-25 Bridge Street Pinner, HA5 3HR,

Previous Addresses

Zone G Salamander Quay West Harefield Middlesex UB9 6NZ England
From: 2 March 2020To: 11 December 2020
Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN
From: 1 December 2011To: 2 March 2020
Timeline

32 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 12
Director Joined
Dec 13
Director Left
Apr 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Funding Round
Oct 14
Loan Secured
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
May 16
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SODHA, Bharat Chunilal

Active
Park Drive, HarrowHA3 6RN
Born June 1959
Director
Appointed 24 Feb 2020

SODHA, Rishi

Active
Park Drive, HarrowHA3 6RN
Born January 1989
Director
Appointed 24 Feb 2020

COOK, Matthew Alexander

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 02 Dec 2013
Resigned 24 Feb 2020

COOK, Sarah Jane

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 01 Dec 2011
Resigned 02 Dec 2013

BROOKS, Alison Jennifer

Resigned
Salamander Quay West, HarefieldUB9 6NZ
Born June 1958
Director
Appointed 01 Dec 2011
Resigned 24 Feb 2020

COOK, Matthew Alexander

Resigned
Plodder Lane, BoltonBL4 0NN
Born November 1968
Director
Appointed 02 Dec 2013
Resigned 12 Nov 2014

COOK, Sarah Jane

Resigned
Plodder Lane, BoltonBL4 0NN
Born December 1972
Director
Appointed 01 Dec 2011
Resigned 14 Apr 2014

SEDDON, Jonathan Frank

Resigned
Plodder Lane, BoltonBL4 0NN
Born June 1972
Director
Appointed 01 Dec 2011
Resigned 12 Nov 2014

SEDDON, Stephen John

Resigned
Salamander Quay West, HarefieldUB9 6NZ
Born May 1966
Director
Appointed 12 Nov 2014
Resigned 24 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Westbury House, PinnerHA5 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2020

Geohn Developments Limited

Ceased
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2020

Seddon Alexandria Limited

Ceased
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

78

Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Legacy
7 November 2024
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Resolution
6 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Resolution
29 October 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Secretary Company With Change Date
24 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Legacy
13 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Certificate Change Of Name Company
6 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2012
CONNOTConfirmation Statement Notification
Legacy
9 June 2012
MG01MG01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Incorporation Company
1 December 2011
NEWINCIncorporation