Background WavePink WaveYellow Wave

GURNARD PINES PROPERTY MANAGEMENT LIMITED (09221853)

GURNARD PINES PROPERTY MANAGEMENT LIMITED (09221853) is an active UK company. incorporated on 17 September 2014. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. GURNARD PINES PROPERTY MANAGEMENT LIMITED has been registered for 11 years. Current directors include BENTLEY, Natasha Frances, PROSSER, Terry John.

Company Number
09221853
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENTLEY, Natasha Frances, PROSSER, Terry John
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GURNARD PINES PROPERTY MANAGEMENT LIMITED

GURNARD PINES PROPERTY MANAGEMENT LIMITED is an active company incorporated on 17 September 2014 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. GURNARD PINES PROPERTY MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68209, 68320)

Status

active

Active since 11 years ago

Company No

09221853

LTD Company

Age

11 Years

Incorporated 17 September 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

GURNARD PINES HOLIDAYS LIMITED
From: 9 December 2014To: 6 April 2016
MONKEY MANSIONS LIMITED
From: 17 September 2014To: 9 December 2014
Contact
Address

2 Hopkins Mead Chelmsford, CM2 6SS,

Previous Addresses

189-193 Earls Court Road London SW5 9AN
From: 14 November 2015To: 7 March 2019
1st Floor Offices 189-193 Earls Court Road London SW5 9AN United Kingdom
From: 17 September 2014To: 14 November 2015
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Aug 15
Director Left
Nov 15
Owner Exit
May 18
Owner Exit
May 18
Funding Round
Jan 23
Director Joined
Jan 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PROSSER, Terry John

Active
Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 17 Sept 2014

BENTLEY, Natasha Frances

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born December 1979
Director
Appointed 25 Jan 2023

PROSSER, Terry John

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976
Director
Appointed 17 Sept 2014

PROSSER, Seema Kaur

Resigned
Curzon Way, ChelmsfordCM2 6PF
Born September 1974
Director
Appointed 14 Aug 2015
Resigned 15 Aug 2015

Persons with significant control

4

2 Active
2 Ceased
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2023
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2018

Mrs Seema Kaur Prosser

Ceased
Earls Court Road, LondonSW5 9AN
Born September 1974

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 01 Apr 2018

Mr Terry John Prosser

Ceased
Earls Court Road, LondonSW5 9AN
Born March 1976

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 January 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Resolution
6 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 March 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 2014
NEWINCIncorporation