Background WavePink WaveYellow Wave

GMR PROPERTY LIMITED (11258508)

GMR PROPERTY LIMITED (11258508) is an active UK company. incorporated on 16 March 2018. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GMR PROPERTY LIMITED has been registered for 8 years. Current directors include GURUNATHAN, Meganathan, MEGANATHAN, Rajavallinayaki.

Company Number
11258508
Status
active
Type
ltd
Incorporated
16 March 2018
Age
8 years
Address
47 Rosehill Gardens, Greenford, UB6 0LD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GURUNATHAN, Meganathan, MEGANATHAN, Rajavallinayaki
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMR PROPERTY LIMITED

GMR PROPERTY LIMITED is an active company incorporated on 16 March 2018 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GMR PROPERTY LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11258508

LTD Company

Age

8 Years

Incorporated 16 March 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

47 Rosehill Gardens Greenford, UB6 0LD,

Previous Addresses

1st Floor, 44-50 the Broadway Southall UB1 1QB United Kingdom
From: 16 March 2018To: 30 January 2026
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Jul 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GURUNATHAN, Meganathan

Active
South View Road, PinnerHA5 3YA
Born December 1973
Director
Appointed 16 Mar 2018

MEGANATHAN, Rajavallinayaki

Active
South View Road, PinnerHA5 3YA
Born December 1970
Director
Appointed 16 Mar 2018

Persons with significant control

2

Mr Meganathan Gurunathan

Active
South View Road, PinnerHA5 3YA
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2018

Mrs Rajavallinayaki Meganathan

Active
Rosehill Gardens, GreenfordUB6 0LD
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Incorporation Company
16 March 2018
NEWINCIncorporation