Background WavePink WaveYellow Wave

GMS PROPERTY GROUP LIMITED (09192049)

GMS PROPERTY GROUP LIMITED (09192049) is an active UK company. incorporated on 29 August 2014. with registered office in Nantwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GMS PROPERTY GROUP LIMITED has been registered for 11 years. Current directors include CLAPP, David Alexander Lewis, CLAPP, Emmaleen.

Company Number
09192049
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
4 Alvaston Business Park, Nantwich, CW5 6PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLAPP, David Alexander Lewis, CLAPP, Emmaleen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMS PROPERTY GROUP LIMITED

GMS PROPERTY GROUP LIMITED is an active company incorporated on 29 August 2014 with the registered office located in Nantwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GMS PROPERTY GROUP LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09192049

LTD Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

DALC PROPERTIES LIMITED
From: 29 August 2014To: 5 June 2020
Contact
Address

4 Alvaston Business Park Middlewich Road Nantwich, CW5 6PF,

Previous Addresses

Oak House Crewe Hall Farm Crewe Cheshire CW1 5UE England
From: 2 May 2024To: 16 January 2026
3 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England
From: 21 April 2023To: 2 May 2024
Scott House Westmere Drive Crewe Cheshire CW1 6ZG England
From: 16 November 2021To: 21 April 2023
Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH England
From: 9 November 2020To: 16 November 2021
Unit 4 Alvaston Business Park Middlewich Road Nantwich CW5 6PF England
From: 19 November 2019To: 9 November 2020
The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ
From: 29 August 2014To: 19 November 2019
Timeline

26 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLAPP, David Alexander Lewis

Active
Middlewich Road, NantwichCW5 6PF
Born March 1976
Director
Appointed 29 Aug 2014

CLAPP, Emmaleen

Active
Middlewich Road, NantwichCW5 6PF
Born September 1974
Director
Appointed 11 Nov 2015

Persons with significant control

1

Mr David Alexander Lewis Clapp

Active
Middlewich Road, NantwichCW5 6PF
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Resolution
5 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Incorporation Company
29 August 2014
NEWINCIncorporation