Background WavePink WaveYellow Wave

GILLESPIE THOMAS PROPERTY LTD (09853748)

GILLESPIE THOMAS PROPERTY LTD (09853748) is an active UK company. incorporated on 3 November 2015. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GILLESPIE THOMAS PROPERTY LTD has been registered for 10 years. Current directors include PRYCE, Ambar Shazia, PRYCE, Wayne Paul.

Company Number
09853748
Status
active
Type
ltd
Incorporated
3 November 2015
Age
10 years
Address
Xeinadin Warrington, Building C - Concentric, Warrington, WA3 6WX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PRYCE, Ambar Shazia, PRYCE, Wayne Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILLESPIE THOMAS PROPERTY LTD

GILLESPIE THOMAS PROPERTY LTD is an active company incorporated on 3 November 2015 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GILLESPIE THOMAS PROPERTY LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09853748

LTD Company

Age

10 Years

Incorporated 3 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Xeinadin Warrington, Building C - Concentric Warrington Road Warrington, WA3 6WX,

Previous Addresses

Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU United Kingdom
From: 11 September 2024To: 26 September 2024
Heather House 473 Warrington Road Culcheth Warrington WA3 5QU United Kingdom
From: 3 November 2015To: 11 September 2024
Timeline

6 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PRYCE, Ambar Shazia

Active
Building C - Concentric, WarringtonWA3 6WX
Born April 1971
Director
Appointed 03 Nov 2015

PRYCE, Wayne Paul

Active
Building C - Concentric, WarringtonWA3 6WX
Born May 1974
Director
Appointed 03 Nov 2015

Persons with significant control

2

Mrs Ambar Shazia Pryce

Active
Building C - Concentric, WarringtonWA3 6WX
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Wayne Paul Pryce

Active
Building C - Concentric, WarringtonWA3 6WX
Born May 1974

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

40

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Incorporation Company
3 November 2015
NEWINCIncorporation