Background WavePink WaveYellow Wave

GPE (BROOK STREET) LIMITED (09144095)

GPE (BROOK STREET) LIMITED (09144095) is an active UK company. incorporated on 23 July 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GPE (BROOK STREET) LIMITED has been registered for 11 years. Current directors include COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard.

Company Number
09144095
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
Gpe (Brook Street) Limited, London, W1G 0PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPE (BROOK STREET) LIMITED

GPE (BROOK STREET) LIMITED is an active company incorporated on 23 July 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GPE (BROOK STREET) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09144095

LTD Company

Age

11 Years

Incorporated 23 July 2014

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 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Gpe (Brook Street) Limited 33 Cavendish Square London, W1G 0PW,

Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Apr 19
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LENNARK, Darren

Active
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 30 Sept 2019

COURTAULD, Toby Augustine

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1968
Director
Appointed 23 Jul 2014

NICHOLSON, Daniel Christopher

Active
33 Cavendish Square, LondonW1G 0PW
Born August 1972
Director
Appointed 01 Jan 2024

WHITE, Andrew Nicholas Howard

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1970
Director
Appointed 07 Feb 2017

MARTIN, Desna Lee

Resigned
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 23 Jul 2014
Resigned 30 Sept 2019

MEW, Steven Richard

Resigned
33 Cavendish Square, LondonW1G 0PW
Born April 1968
Director
Appointed 07 Feb 2017
Resigned 31 Dec 2023

SANDERSON, Nicholas James

Resigned
33 Cavendish Square, LondonW1G 0PW
Born May 1973
Director
Appointed 23 Jul 2014
Resigned 30 Jan 2026

THOMPSON, Neil

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1968
Director
Appointed 23 Jul 2014
Resigned 12 Dec 2016

Persons with significant control

1

Cavendish Square, LondonW1G 0PW

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
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 March 2020
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
25 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2014
NEWINCIncorporation