Background WavePink WaveYellow Wave

GWR DEVELOPMENT MOTORS LIMITED (08536360)

GWR DEVELOPMENT MOTORS LIMITED (08536360) is an active UK company. incorporated on 20 May 2013. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. GWR DEVELOPMENT MOTORS LIMITED has been registered for 12 years. Current directors include GILHOOLY, Scott John, KILLICK, William James.

Company Number
08536360
Status
active
Type
ltd
Incorporated
20 May 2013
Age
12 years
Address
46 Thorne Street, London, SW13 0PR
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GILHOOLY, Scott John, KILLICK, William James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWR DEVELOPMENT MOTORS LIMITED

GWR DEVELOPMENT MOTORS LIMITED is an active company incorporated on 20 May 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. GWR DEVELOPMENT MOTORS LIMITED was registered 12 years ago.(SIC: 41201)

Status

active

Active since 12 years ago

Company No

08536360

LTD Company

Age

12 Years

Incorporated 20 May 2013

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

46 Thorne Street London, SW13 0PR,

Previous Addresses

17 Manor Road Manor Road Sutton Peterborough PE5 7XG England
From: 5 August 2019To: 1 July 2020
Wework Medius House 2 Sheraton Street Soho London W1F 8BH England
From: 27 April 2017To: 5 August 2019
98 New Bond Street London W1S 1SN
From: 20 May 2013To: 27 April 2017
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Sept 20
Director Joined
Sept 22
Director Left
Jan 25
Director Left
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GILHOOLY, Scott John

Active
New Bond Street, LondonW1S 1SN
Born February 1974
Director
Appointed 20 May 2013

KILLICK, William James

Active
Wigmore Street, LondonW1U 1QY
Born September 1972
Director
Appointed 20 May 2013

ALSTON, Charles Stephen Withycombe

Resigned
60 Charlotte Street, LondonW1T 2NU
Born June 1962
Director
Appointed 29 Sept 2022
Resigned 15 Jan 2025

HILTON, Robert Ian

Resigned
New Bond Street, LondonW1S 1SN
Born August 1964
Director
Appointed 20 May 2013
Resigned 28 May 2020

PETTIT, Andrew John

Resigned
Wigmore Street, LondonW1U 1QY
Born March 1968
Director
Appointed 20 May 2013
Resigned 15 Jan 2025

Persons with significant control

1

Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Gazette Filings Brought Up To Date
28 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Gazette Notice Compulsory
27 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2013
NEWINCIncorporation