Background WavePink WaveYellow Wave

GBE PROPERTY LIMITED (10574279)

GBE PROPERTY LIMITED (10574279) is an active UK company. incorporated on 20 January 2017. with registered office in Thornton-Cleveleys. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GBE PROPERTY LIMITED has been registered for 9 years. Current directors include JACKSON, Grant John, KORFKAMP, Eleanora Godelieve.

Company Number
10574279
Status
active
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
C/O Fylde Tax Accountants, Unit 13a, Marsh Mill Village, Thornton-Cleveleys, FY5 4JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACKSON, Grant John, KORFKAMP, Eleanora Godelieve
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBE PROPERTY LIMITED

GBE PROPERTY LIMITED is an active company incorporated on 20 January 2017 with the registered office located in Thornton-Cleveleys. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GBE PROPERTY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10574279

LTD Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 29 March 2024 - 27 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

C/O Fylde Tax Accountants, Unit 13a, Marsh Mill Village Fleetwood Road North Thornton-Cleveleys, FY5 4JZ,

Previous Addresses

C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England
From: 22 January 2019To: 1 April 2026
155 Newton Drive Blackpool FY3 8LZ England
From: 20 January 2017To: 22 January 2019
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jan 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JACKSON, Grant John

Active
155 Newton Drive, BlackpoolFY3 8LZ
Born November 1973
Director
Appointed 20 Jan 2017

KORFKAMP, Eleanora Godelieve

Active
155 Newton Drive, BlackpoolFY3 8LZ
Born April 1976
Director
Appointed 20 Jan 2017

Persons with significant control

2

Mr Grant John Jackson

Active
Unit 13a, Marsh Mill Village, Thornton-CleveleysFY5 4JZ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2017

Miss Eleanora Godelieve Korfkamp

Active
Unit 13a, Marsh Mill Village, Thornton-CleveleysFY5 4JZ
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2017
NEWINCIncorporation