Background WavePink WaveYellow Wave

GDY PROPERTY (1) LTD (08530178)

GDY PROPERTY (1) LTD (08530178) is an active UK company. incorporated on 15 May 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GDY PROPERTY (1) LTD has been registered for 12 years. Current directors include MOCZKOWSKI, Rafał Franciszek.

Company Number
08530178
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
32 St. James's Street, London, SW1A 1HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOCZKOWSKI, Rafał Franciszek
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDY PROPERTY (1) LTD

GDY PROPERTY (1) LTD is an active company incorporated on 15 May 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GDY PROPERTY (1) LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08530178

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

FPROP GDYNIA PODOLSKA LIMITED
From: 12 July 2021To: 24 July 2025
FPGP LIMITED
From: 23 December 2014To: 12 July 2021
EDENFIELD LIMITED
From: 15 May 2013To: 23 December 2014
Contact
Address

32 St. James's Street London, SW1A 1HD,

Previous Addresses

35 Old Queen Street London SW1H 9JA
From: 15 May 2013To: 24 August 2015
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
May 13
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 25
Funding Round
Apr 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MOCZKOWSKI, Rafał Franciszek

Active
Kosciuszki Str., Katowice
Born March 1973
Director
Appointed 31 Jul 2025

AUBREY, Jill Alexandra

Resigned
Old Queen Street, LondonSW1H 9JA
Secretary
Appointed 15 May 2013
Resigned 31 Jul 2025

AUBREY, Jill Alexandra

Resigned
St. James's Street, LondonSW1A 1HD
Born April 1974
Director
Appointed 30 Sept 2020
Resigned 03 Apr 2025

HABIB, Benyamin Naeem

Resigned
St. James's Street, LondonSW1A 1HD
Born June 1965
Director
Appointed 23 May 2013
Resigned 31 Jul 2025

PRYCE, Martin Simon

Resigned
Old Queen Street, LondonSW1H 9JA
Born March 1961
Director
Appointed 15 May 2013
Resigned 31 Jul 2025

WINGFIELD DIGBY, George Richard

Resigned
Old Queen Street, LondonSW1H 9JA
Born August 1955
Director
Appointed 15 May 2013
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Rafał Franciszek Moczkowski

Active
Kosciuszki Str., Katowice
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 31 Jul 2025
St. James's Street, LondonSW1A 1HD

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 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Certificate Change Of Name Company
24 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Resolution
7 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Resolution
12 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Certificate Change Of Name Company
23 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
23 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Incorporation Company
15 May 2013
NEWINCIncorporation