Background WavePink WaveYellow Wave

GLOBAL PROPERTY VENTURES LIMITED (10328435)

GLOBAL PROPERTY VENTURES LIMITED (10328435) is an active UK company. incorporated on 12 August 2016. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GLOBAL PROPERTY VENTURES LIMITED has been registered for 9 years. Current directors include DAY, Kevin, DOYLE, Andrew James, EMBLEY, Simon and 3 others.

Company Number
10328435
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
Business & Technology Centre, Stevenage, SG1 2DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAY, Kevin, DOYLE, Andrew James, EMBLEY, Simon, HARRIOTT, Stephen, REYNOLDS, Samuel John, TWIGG, Richard John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL PROPERTY VENTURES LIMITED

GLOBAL PROPERTY VENTURES LIMITED is an active company incorporated on 12 August 2016 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GLOBAL PROPERTY VENTURES LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10328435

LTD Company

Age

9 Years

Incorporated 12 August 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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Business & Technology Centre Bessemer Drive Stevenage, SG1 2DX,

Previous Addresses

4 Southerton Way Shenley Radlett WD7 9LJ England
From: 12 August 2016To: 22 June 2017
Timeline

40 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Jan 17
Share Issue
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
New Owner
Sept 17
New Owner
Sept 17
Funding Round
Mar 18
Share Issue
Apr 18
Funding Round
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Owner Exit
May 20
Owner Exit
May 20
Director Joined
Nov 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Sept 21
Director Left
Nov 21
Funding Round
Feb 22
Funding Round
Feb 22
Loan Secured
Mar 22
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
18
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

DAY, Kevin

Active
Hockliffe Street, Leighton BuzzardLU7 1GN
Born October 1969
Director
Appointed 31 May 2024

DOYLE, Andrew James

Active
Bessemer Drive, StevenageSG1 2DX
Born January 1964
Director
Appointed 26 Jun 2019

EMBLEY, Simon

Active
Bessemer Drive, StevenageSG1 2DX
Born October 1960
Director
Appointed 07 Dec 2016

HARRIOTT, Stephen

Active
Tds Group Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1959
Director
Appointed 09 Nov 2023

REYNOLDS, Samuel John

Active
Bessemer Drive, StevenageSG1 2DX
Born July 1978
Director
Appointed 19 Nov 2020

TWIGG, Richard John

Active
Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 01 May 2023

AUSTIN, Benjamin Joseph

Resigned
HarrogateHG2 8JZ
Born October 1981
Director
Appointed 12 Aug 2016
Resigned 25 Feb 2020

BECKWITH, Christopher

Resigned
16 - 20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born August 1973
Director
Appointed 01 May 2023
Resigned 14 Dec 2023

HARRIOTT, Stephen

Resigned
Bessemer Drive, StevenageSG1 2DX
Born May 1959
Director
Appointed 26 Jun 2019
Resigned 26 Oct 2021

NOTLEY, Jonathan Lewis

Resigned
Bessemer Drive, StevenageSG1 2DX
Born February 1974
Director
Appointed 03 Apr 2017
Resigned 09 Nov 2023

WISEMAN, Gavin Lawrence

Resigned
Shenley, RadlettWD7 9LJ
Born October 1976
Director
Appointed 12 Aug 2016
Resigned 26 Feb 2020

Persons with significant control

4

0 Active
4 Ceased

Mr Benjamin Joseph Austin

Ceased
HarrogateHG2 8JZ
Born October 1981

Nature of Control

Significant influence or control
Notified 12 Aug 2016
Ceased 25 Feb 2020

Mr Gavin Lawrence Wiseman

Ceased
Shenley, RadlettWD7 9LJ
Born October 1976

Nature of Control

Significant influence or control
Notified 12 Aug 2016
Ceased 25 Feb 2020

Mr Benjamin Joseph Austin

Ceased
St. Catherines Road, HarrogateHG2 8JZ
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2016
Ceased 25 Feb 2020

Mr Gavin Lawrence Wiseman

Ceased
Southerton Way, RadlettWD7 9LJ
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2016
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

84

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
23 July 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 December 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 April 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 March 2024
CH01Change of Director Details
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Memorandum Articles
15 June 2023
MAMA
Resolution
5 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Resolution
15 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Resolution
29 September 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Resolution
20 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Resolution
22 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Resolution
5 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Resolution
11 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Resolution
27 April 2019
RESOLUTIONSResolutions
Resolution
29 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Resolution
14 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
12 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
26 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Resolution
24 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Resolution
19 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
9 January 2017
RESOLUTIONSResolutions
Incorporation Company
12 August 2016
NEWINCIncorporation