Background WavePink WaveYellow Wave

G PARK CHATTERLEY VALLEY LIMITED (08781678)

G PARK CHATTERLEY VALLEY LIMITED (08781678) is an active UK company. incorporated on 19 November 2013. 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. G PARK CHATTERLEY VALLEY LIMITED has been registered for 12 years.

Company Number
08781678
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G PARK CHATTERLEY VALLEY LIMITED

G PARK CHATTERLEY VALLEY LIMITED is an active company incorporated on 19 November 2013 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. G PARK CHATTERLEY VALLEY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08781678

LTD Company

Age

12 Years

Incorporated 19 November 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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

6th Floor 99 Bishopsgate London EC2M 3XD
From: 31 July 2014To: 5 July 2019
16 Palace Street Cardinal Place London SW1E 5JQ United Kingdom
From: 19 November 2013To: 31 July 2014
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Nov 13
Company Founded
Nov 13
Loan Secured
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Feb 16
Loan Cleared
Mar 17
Owner Exit
Feb 18
Director Joined
Jul 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Feb 20
Director Left
Jul 23
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 August 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
23 March 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Move Registers To Sail Company With New Address
24 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 October 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Memorandum Articles
22 January 2014
MEM/ARTSMEM/ARTS
Resolution
22 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2013
NEWINCIncorporation