Background WavePink WaveYellow Wave

GUPI PROPERTIES LIMITED (08181662)

GUPI PROPERTIES LIMITED (08181662) is an active UK company. incorporated on 16 August 2012. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GUPI PROPERTIES LIMITED has been registered for 13 years. Current directors include LE MAISTRE, Thomas Charles, PROSSER, Terry John.

Company Number
08181662
Status
active
Type
ltd
Incorporated
16 August 2012
Age
13 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LE MAISTRE, Thomas Charles, PROSSER, Terry John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUPI PROPERTIES LIMITED

GUPI PROPERTIES LIMITED is an active company incorporated on 16 August 2012 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GUPI PROPERTIES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08181662

LTD Company

Age

13 Years

Incorporated 16 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 October 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

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

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

2 Hopkins Mead Chelmsford, CM2 6SS,

Previous Addresses

189-193 Earls Court Road London SW5 9AN
From: 18 August 2015To: 5 February 2025
1st Floor Offices 189-193 Earls Court Road London SW5 9AN
From: 16 August 2012To: 18 August 2015
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Loan Secured
May 13
Loan Secured
May 13
Funding Round
Aug 13
Loan Secured
Mar 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Loan Secured
Aug 15
Director Joined
Aug 15
Owner Exit
Apr 20
Owner Exit
Sept 23
Loan Cleared
Sept 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Jan 26
Director Left
Jan 26
4
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PROSSER, Terry John

Active
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 16 Aug 2012

LE MAISTRE, Thomas Charles

Active
Station Close, Riding MillNE44 6HF
Born April 1981
Director
Appointed 17 Dec 2025

PROSSER, Terry John

Active
Curzon Way, ChelmsfordCM2 6PF
Born March 1976
Director
Appointed 14 Aug 2015

LEVER, Gary Thomas

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born February 1955
Director
Appointed 16 Aug 2012
Resigned 17 Dec 2025

Persons with significant control

8

2 Active
6 Ceased
Le Mont De Gouray, St MartinJE3 6ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2019
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Significant influence or control
Notified 12 Jul 2018
Ceased 12 Jul 2018
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Significant influence or control
Notified 12 Jul 2018

Mr Gary Thomas Lever

Ceased
Earls Court Road, LondonSW5 9AN
Born February 1955

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 13 Dec 2022

Mrs Seema Kaur Prosser

Ceased
Earls Court Road, LondonSW5 9AN
Born September 1974

Nature of Control

Significant influence or control as firm
Notified 30 Jun 2016
Ceased 13 Mar 2018

Sir David Roderick Kirch

Ceased
Earls Court Road, LondonSW5 9AN
Born July 1936

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mrs Maria Natilie Olimpia Lever

Ceased
Earls Court Road, LondonSW5 9AN
Born November 1961

Nature of Control

Significant influence or control as firm
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr Terry John Prosser

Ceased
Earls Court Road, LondonSW5 9AN
Born March 1976

Nature of Control

Significant influence or control as firm
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
2 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2012
NEWINCIncorporation