Background WavePink WaveYellow Wave

GAPSUN PROPERTIES LIMITED (08891150)

GAPSUN PROPERTIES LIMITED (08891150) is an active UK company. incorporated on 12 February 2014. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GAPSUN PROPERTIES LIMITED has been registered for 12 years. Current directors include SMITH, Christopher Hayden, SMITH, Doretta, SMITH, Hayden Francis.

Company Number
08891150
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
Hawke House, Loughton, IG10 4PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Christopher Hayden, SMITH, Doretta, SMITH, Hayden Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAPSUN PROPERTIES LIMITED

GAPSUN PROPERTIES LIMITED is an active company incorporated on 12 February 2014 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GAPSUN PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08891150

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Hawke House Old Station Road Loughton, IG10 4PL,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 12 February 2014To: 20 April 2015
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jul 15
Funding Round
Jul 15
Loan Secured
Jul 15
Director Joined
Feb 20
Loan Secured
Jul 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SMITH, Doretta

Active
Little Plucketts Way, Buckhurst HillIG9 5QU
Secretary
Appointed 20 Apr 2015

SMITH, Christopher Hayden

Active
Old Station Road, LoughtonIG10 4PL
Born April 1974
Director
Appointed 25 Feb 2020

SMITH, Doretta

Active
9 Little Plucketts Way, Buckhurst HillIG9 5QU
Born December 1943
Director
Appointed 20 Apr 2015

SMITH, Hayden Francis

Active
Little Plucketts Way, Buckhurst HillIG9 5QU
Born October 1939
Director
Appointed 20 Apr 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Feb 2014
Resigned 20 Apr 2015

Persons with significant control

1

Old Station Road, LoughtonIG10 4PL

Nature of Control

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

Filing History

45

Change Account Reference Date Company Current Extended
17 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
3 May 2018
AAMDAAMD
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
13 November 2015
RP04RP04
Change Account Reference Date Company Previous Extended
28 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
12 February 2014
NEWINCIncorporation