Background WavePink WaveYellow Wave

GIBSON PROPCO LIMITED (10128038)

GIBSON PROPCO LIMITED (10128038) is an active UK company. incorporated on 15 April 2016. with registered office in Chigwell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GIBSON PROPCO LIMITED has been registered for 9 years. Current directors include BALMER, Joanne Lea, DONNELLY, Paul Patrick, DOOLEY, Richard.

Company Number
10128038
Status
active
Type
ltd
Incorporated
15 April 2016
Age
9 years
Address
Lambwood Heights, Chigwell, IG7 6HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALMER, Joanne Lea, DONNELLY, Paul Patrick, DOOLEY, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBSON PROPCO LIMITED

GIBSON PROPCO LIMITED is an active company incorporated on 15 April 2016 with the registered office located in Chigwell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GIBSON PROPCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10128038

LTD Company

Age

9 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Lambwood Heights 244 Lambourne Road Chigwell, IG7 6HX,

Previous Addresses

10 Lower Thames Street London EC3R 6AF United Kingdom
From: 1 April 2019To: 2 September 2020
Regal House Royal Crescent Ilford Essex IG2 7JY England
From: 2 July 2018To: 1 April 2019
55 Wells Street London W1T 3PT England
From: 4 June 2018To: 2 July 2018
5 Welbeck Street London W1G 9YQ United Kingdom
From: 15 April 2016To: 4 June 2018
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Capital Update
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Sept 19
Loan Secured
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Director Left
May 20
Loan Secured
Aug 21
Funding Round
Aug 21
Loan Secured
Aug 21
Director Joined
Apr 22
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Apr 25
Director Joined
Jun 25
Director Left
Aug 25
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BALMER, Joanne Lea

Active
244 Lambourne Road, ChigwellIG7 6HX
Born May 1980
Director
Appointed 20 Aug 2019

DONNELLY, Paul Patrick

Active
244 Lambourne Road, ChigwellIG7 6HX
Born May 1974
Director
Appointed 22 May 2025

DOOLEY, Richard

Active
244 Lambourne Road, ChigwellIG7 6HX
Born November 1972
Director
Appointed 06 Apr 2022

ASHLIN, Timothy James West

Resigned
Welbeck Street, LondonW1G 9YQ
Born November 1977
Director
Appointed 15 Apr 2016
Resigned 20 Jul 2016

ATKAR, Harnoop Singh

Resigned
Lower Thames Street, LondonEC3R 6AF
Born October 1986
Director
Appointed 15 Jul 2016
Resigned 31 Jan 2020

DALMEDO, Daren

Resigned
Lower Thames Street, LondonEC3R 6AF
Born June 1978
Director
Appointed 01 Sept 2018
Resigned 29 Jan 2020

GILL, Kulwant Singh

Resigned
Welbeck Street, LondonW1G 9YQ
Born February 1959
Director
Appointed 20 Jul 2016
Resigned 01 Dec 2016

HARVEY, Robert John

Resigned
Lower Thames Street, LondonEC3R 6AF
Born January 1974
Director
Appointed 01 Apr 2019
Resigned 22 May 2020

PARKER, Daniel Benjamin, Mr.

Resigned
Welbeck Street, LondonW1G 9YQ
Born July 1978
Director
Appointed 11 Jul 2016
Resigned 20 Jul 2016

PEREIRA, Stephen Joseph

Resigned
Royal Crescent, IlfordIG2 7JY
Born March 1961
Director
Appointed 01 Dec 2016
Resigned 30 Sept 2018

SAGE, Joe Henry

Resigned
244 Lambourne Road, ChigwellIG7 6HX
Born September 1978
Director
Appointed 22 Apr 2020
Resigned 14 Aug 2025

TSAI, Zachary David

Resigned
Welbeck Street, LondonW1G 9YQ
Born March 1983
Director
Appointed 15 Apr 2016
Resigned 20 Jul 2016

Persons with significant control

1

244 Lambourne Road, ChigwellIG7 6HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
1 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Resolution
8 May 2018
RESOLUTIONSResolutions
Resolution
1 May 2018
RESOLUTIONSResolutions
Legacy
23 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 April 2018
SH19Statement of Capital
Legacy
23 April 2018
CAP-SSCAP-SS
Resolution
23 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Resolution
29 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Incorporation Company
15 April 2016
NEWINCIncorporation