Background WavePink WaveYellow Wave

GLOBAL PROPERTY MANAGEMENT SERVICES LIMITED (10380269)

GLOBAL PROPERTY MANAGEMENT SERVICES LIMITED (10380269) is an active UK company. incorporated on 16 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GLOBAL PROPERTY MANAGEMENT SERVICES LIMITED has been registered for 9 years. Current directors include FELDMAN, Jonathan Paul, KANERICK, Robert Philip.

Company Number
10380269
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
3rd Floor 88 Baker Street, London, W1U 6TQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FELDMAN, Jonathan Paul, KANERICK, Robert Philip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL PROPERTY MANAGEMENT SERVICES LIMITED

GLOBAL PROPERTY MANAGEMENT SERVICES LIMITED is an active company incorporated on 16 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GLOBAL PROPERTY MANAGEMENT SERVICES LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10380269

LTD Company

Age

9 Years

Incorporated 16 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 15 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

3rd Floor 88 Baker Street London, W1U 6TQ,

Previous Addresses

43-45 Dorset Street 3rd Floor London W1U 7NA United Kingdom
From: 20 July 2017To: 6 November 2025
1 Marylebone High Street 4th Floor London W1U 4LZ England
From: 6 October 2016To: 20 July 2017
No.1 London Bridge London SE1 9BG United Kingdom
From: 16 September 2016To: 6 October 2016
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FELDMAN, Jonathan Paul

Active
88 Baker Street, LondonW1U 6TQ
Born June 1968
Director
Appointed 16 Sept 2016

KANERICK, Robert Philip

Active
88 Baker Street, LondonW1U 6TQ
Born March 1969
Director
Appointed 16 Sept 2016

Persons with significant control

2

Mr Jonathan Paul Feldman

Active
88 Baker Street, LondonW1U 6TQ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Sept 2016

Mr Robert Philip Kanerick

Active
88 Baker Street, LondonW1U 6TQ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Resolution
26 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Incorporation Company
16 September 2016
NEWINCIncorporation