Background WavePink WaveYellow Wave

GJP SOUTHPORT LIMITED (07910582)

GJP SOUTHPORT LIMITED (07910582) is an active UK company. incorporated on 16 January 2012. 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. GJP SOUTHPORT LIMITED has been registered for 14 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
07910582
Status
active
Type
ltd
Incorporated
16 January 2012
Age
14 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GJP SOUTHPORT LIMITED

GJP SOUTHPORT LIMITED is an active company incorporated on 16 January 2012 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. GJP SOUTHPORT LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07910582

LTD Company

Age

14 Years

Incorporated 16 January 2012

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

3rd Floor, the Aspect 12 Finsbury Square London EC2A 1AS England
From: 12 November 2019To: 17 November 2025
Garden Floor 2 Kensington Square London W8 5EP
From: 21 August 2014To: 12 November 2019
Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN
From: 16 January 2012To: 21 August 2014
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Apr 14
Owner Exit
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Oct 19
Owner Exit
Nov 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Loan Secured
Sept 21
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 23 Oct 2025

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025

COOK, Mathew Alexander

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 02 Dec 2013
Resigned 05 Feb 2014

COOK, Sarah Jane

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 16 Jan 2012
Resigned 02 Dec 2013

WILCOX, Christopher John

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 16 Jan 2012
Resigned 16 Jan 2012

BROOKS, Alison Jennifer

Resigned
Plodder Lane, BoltonBL4 0NN
Born June 1958
Director
Appointed 16 Jan 2012
Resigned 05 Feb 2014

CALVELEY, Pete

Resigned
12 Finsbury Square, LondonEC2A 1AS
Born November 1960
Director
Appointed 04 Sept 2019
Resigned 23 Oct 2025

GODINEZ, Ruben

Resigned
28th Floor, New York10022
Born January 1994
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

HAZLEWOOD, Mark Antony

Resigned
12 Finsbury Square, LondonEC2A 1AS
Born March 1966
Director
Appointed 04 Sept 2019
Resigned 23 Oct 2025

LEHRFIELD, Yechiel Aryeh

Resigned
28th Floor, New York10022
Born July 1987
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

O'REILLY, Michael Patrick

Resigned
12 Finsbury Square, LondonEC2A 1AS
Born May 1960
Director
Appointed 04 Sept 2019
Resigned 23 Oct 2025

SEDDON, Jonathan Frank

Resigned
Plodder Lane, BoltonBL4 0NN
Born June 1972
Director
Appointed 16 Jan 2012
Resigned 27 Jun 2013

WALSH, Declan Patrick

Resigned
Kensington Square, LondonW8 5EP
Born March 1966
Director
Appointed 02 Jul 2013
Resigned 04 Sept 2019

WILCOX, Christopher John

Resigned
Plodder Lane, BoltonBL4 0NN
Born November 1977
Director
Appointed 16 Jan 2012
Resigned 27 Jun 2013

Persons with significant control

5

1 Active
4 Ceased
251 Little Falls Drive, New Castle, De19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025
Finsbury Square, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2019
Ceased 30 Oct 2025
Finsbury Square, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2019
Ceased 26 Nov 2019
Queen Street, GlasgowG1 3HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Ceased 04 Sept 2019
Queen Street, GlasgowG1 3HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

79

Resolution
11 March 2026
RESOLUTIONSResolutions
Memorandum Articles
11 March 2026
MAMA
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 February 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Incorporation Company
16 January 2012
NEWINCIncorporation