Background WavePink WaveYellow Wave

G20 PROPERTY LIMITED (08975110)

G20 PROPERTY LIMITED (08975110) is an active UK company. incorporated on 3 April 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. G20 PROPERTY LIMITED has been registered for 12 years. Current directors include O'DELL, Christopher John, RAMSDEN, Maha Qasim.

Company Number
08975110
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
Thames House, 2nd Floor, London, SE18 6NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'DELL, Christopher John, RAMSDEN, Maha Qasim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G20 PROPERTY LIMITED

G20 PROPERTY LIMITED is an active company incorporated on 3 April 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. G20 PROPERTY LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08975110

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Thames House, 2nd Floor 3 Wellington Street London, SE18 6NY,

Timeline

4 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'DELL, Christopher John

Active
Knights Park, Kingston Upon ThamesKT1 2QN
Born December 1952
Director
Appointed 01 May 2018

RAMSDEN, Maha Qasim

Active
3 Wellington Street, LondonSE18 6NY
Born March 1977
Director
Appointed 01 Feb 2017

RAMSDEN, Maha Qasim

Resigned
3 Wellington Street, LondonSE18 6NY
Secretary
Appointed 03 Apr 2014
Resigned 01 Feb 2016

SHARAF, Hassan

Resigned
3 Wellington Street, LondonSE18 6NY
Born January 1970
Director
Appointed 03 Apr 2014
Resigned 01 Feb 2017

Persons with significant control

3

Maha Qasim Ramsden

Active
3 Wellington Street, LondonSE18 6NY
Born September 1977

Nature of Control

Significant influence or control
Notified 01 Feb 2017

Mr Hassan Sharaf

Active
3 Wellington Street, LondonSE18 6NY
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
3 Wellington Street, LondonSE18 6NY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Incorporation Company
3 April 2014
NEWINCIncorporation