Background WavePink WaveYellow Wave

GGP (TWO) LIMITED (09305860)

GGP (TWO) LIMITED (09305860) is an active UK company. incorporated on 11 November 2014. with registered office in Radlett. The company operates in the Construction sector, engaged in development of building projects. GGP (TWO) LIMITED has been registered for 11 years. Current directors include KOOPMAN, Julie Louise, KOOPMAN, Paul Barry.

Company Number
09305860
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
221 Watling Street, Radlett, WD7 7AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KOOPMAN, Julie Louise, KOOPMAN, Paul Barry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GGP (TWO) LIMITED

GGP (TWO) LIMITED is an active company incorporated on 11 November 2014 with the registered office located in Radlett. The company operates in the Construction sector, specifically engaged in development of building projects. GGP (TWO) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09305860

LTD Company

Age

11 Years

Incorporated 11 November 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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

221 Watling Street Radlett, WD7 7AL,

Previous Addresses

34a Watling Street Radlett Hertfordshire WD7 7NN
From: 2 December 2014To: 10 November 2015
No. 8 Calthorpe Road Birmingham West Midlands B15 1QT
From: 11 November 2014To: 2 December 2014
Timeline

7 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Dec 18
Owner Exit
Dec 18
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KOOPMAN, Julie Louise

Active
Watling Street, RadlettWD7 7AL
Born January 1967
Director
Appointed 19 Nov 2014

KOOPMAN, Paul Barry

Active
Watling Street, RadlettWD7 7AL
Born December 1966
Director
Appointed 11 Nov 2014

COURT, Gregory James

Resigned
Watling Street, RadlettWD7 7AL
Born December 1960
Director
Appointed 11 Nov 2014
Resigned 18 Sept 2018

KNIGHT, Graham George

Resigned
Watling Street, RadlettWD7 7AL
Born May 1951
Director
Appointed 11 Nov 2014
Resigned 18 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2018

Mr Gregory James Court

Ceased
Watling Street, RadlettWD7 7AL
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2018

Mr Graham George Knight

Ceased
Watling Street, RadlettWD7 7AL
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Incorporation Company
11 November 2014
NEWINCIncorporation