Background WavePink WaveYellow Wave

GM PROPERTY LIMITED (09873238)

GM PROPERTY LIMITED (09873238) is an active UK company. incorporated on 16 November 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GM PROPERTY LIMITED has been registered for 10 years. Current directors include HORWITZ, Michael Robert, KELSEY, Neil Richard, WATKINS, Duncan James Ewan and 1 others.

Company Number
09873238
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HORWITZ, Michael Robert, KELSEY, Neil Richard, WATKINS, Duncan James Ewan, WITTENBERG, Georgi Gideon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GM PROPERTY LIMITED

GM PROPERTY LIMITED is an active company incorporated on 16 November 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GM PROPERTY LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09873238

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 29 March 2023To: 14 June 2024
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 11 May 2022To: 29 March 2023
Palladium House 1-4 Argyll Street London W1F 7LD England
From: 3 May 2016To: 11 May 2022
C/O Springcrown Limited 6 Fourth Floor Heddon Street London W1B 4BS United Kingdom
From: 16 November 2015To: 3 May 2016
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jan 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Director Left
May 20
Owner Exit
May 20
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Funding Round
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Jul 24
Share Issue
Jul 24
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HORWITZ, Michael Robert

Active
Maple House, LondonW1T 7NF
Born August 1959
Director
Appointed 16 Nov 2015

KELSEY, Neil Richard

Active
Maple House, LondonW1T 7NF
Born May 1943
Director
Appointed 13 Mar 2024

WATKINS, Duncan James Ewan

Active
Maple House, LondonW1T 7NF
Born May 1963
Director
Appointed 04 Mar 2024

WITTENBERG, Georgi Gideon

Active
Maple House, LondonW1T 7NF
Born August 1983
Director
Appointed 16 Nov 2015

WEISZ, George

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born December 1929
Director
Appointed 16 Nov 2015
Resigned 31 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Maple House, LondonW1T 7NF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Mar 2023

Mr Michael Robert Horwitz

Ceased
Warren Street, LondonW1T 6AD
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2023

Mr George Weisz

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born December 1929

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Resolution
20 September 2024
RESOLUTIONSResolutions
Resolution
26 July 2024
RESOLUTIONSResolutions
Resolution
26 July 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 July 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
26 July 2024
RESOLUTIONSResolutions
Resolution
26 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Resolution
25 July 2024
RESOLUTIONSResolutions
Memorandum Articles
25 July 2024
MAMA
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Total Exemption Full
19 June 2024
AAMDAAMD
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Resolution
29 March 2023
RESOLUTIONSResolutions
Resolution
29 March 2023
RESOLUTIONSResolutions
Resolution
29 March 2023
RESOLUTIONSResolutions
Resolution
29 March 2023
RESOLUTIONSResolutions
Resolution
29 March 2023
RESOLUTIONSResolutions
Resolution
29 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Resolution
24 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2015
NEWINCIncorporation