Background WavePink WaveYellow Wave

GWS MANAGEMENT LIMITED (10494066)

GWS MANAGEMENT LIMITED (10494066) is an active UK company. incorporated on 23 November 2016. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in residents property management. GWS MANAGEMENT LIMITED has been registered for 9 years. Current directors include JOGIA, Kokila, JOGIA, Komal, SHEIKH, Muzaffer Jameel.

Company Number
10494066
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 2016
Age
9 years
Address
Bradbury House, Newport, NP20 2DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOGIA, Kokila, JOGIA, Komal, SHEIKH, Muzaffer Jameel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWS MANAGEMENT LIMITED

GWS MANAGEMENT LIMITED is an active company incorporated on 23 November 2016 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GWS MANAGEMENT LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10494066

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 23 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Bradbury House Mission Court Newport, NP20 2DW,

Previous Addresses

C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales
From: 15 October 2018To: 28 February 2023
124 Signals Drive Coventry CV3 1QT United Kingdom
From: 12 October 2017To: 15 October 2018
5th Floor 89 New Bond Street London W1S 1DA United Kingdom
From: 23 November 2016To: 12 October 2017
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
New Owner
Nov 19
Director Left
Nov 25
Director Left
Dec 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JOGIA, Kokila

Active
Mission Court, NewportNP20 2DW
Born December 1957
Director
Appointed 10 Oct 2017

JOGIA, Komal

Active
Mission Court, NewportNP20 2DW
Born November 1987
Director
Appointed 10 Oct 2017

SHEIKH, Muzaffer Jameel

Active
Oxstalls Lane, GloucesterGL2 9HN
Born December 1963
Director
Appointed 10 Oct 2017

BURGWIN, Jonathan Edward

Resigned
89 New Bond Street, LondonW1S 1DA
Born April 1964
Director
Appointed 23 Nov 2016
Resigned 10 Oct 2017

GOLDBERG, Daniel Charles

Resigned
New Bond Street, LondonW1S 1DA
Born June 1972
Director
Appointed 23 Nov 2016
Resigned 10 Oct 2017

HARRIS, Jason Mark

Resigned
89 New Bond Street, LondonW1S 1DA
Born November 1968
Director
Appointed 23 Nov 2016
Resigned 10 Oct 2017

JOGIA, Mukesh

Resigned
Mission Court, NewportNP20 2DW
Born August 1956
Director
Appointed 10 Oct 2017
Resigned 26 Nov 2024

LAL, Roger

Resigned
89 New Bond Street, LondonW1S 1DA
Born May 1965
Director
Appointed 23 Nov 2016
Resigned 10 Oct 2017

SHEIKH, Shazia

Resigned
Oxstalls Lane, GloucesterGL2 9HN
Born February 1967
Director
Appointed 10 Oct 2017
Resigned 16 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Mukesh Jogia

Active
Mission Court, NewportNP20 2DW
Born August 1956

Nature of Control

Significant influence or control
Notified 10 Oct 2017
89 New Bond Street, LondonW1S 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 November 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 October 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Incorporation Company
23 November 2016
NEWINCIncorporation