Background WavePink WaveYellow Wave

GDY PROPERTY (2) LTD (11986733)

GDY PROPERTY (2) LTD (11986733) is an active UK company. incorporated on 9 May 2019. 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. GDY PROPERTY (2) LTD has been registered for 6 years. Current directors include MOCZKOWSKI, Rafał Franciszek.

Company Number
11986733
Status
active
Type
ltd
Incorporated
9 May 2019
Age
6 years
Address
32 St. James's Street, London, SW1A 1HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MOCZKOWSKI, Rafał Franciszek
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDY PROPERTY (2) LTD

GDY PROPERTY (2) LTD is an active company incorporated on 9 May 2019 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. GDY PROPERTY (2) LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

11986733

LTD Company

Age

6 Years

Incorporated 9 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

FPROP GDYNIA LIMITED
From: 1 July 2021To: 24 July 2025
FPROP SZCZECIN LIMITED
From: 9 May 2019To: 1 July 2021
Contact
Address

32 St. James's Street London, SW1A 1HD,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 25
Funding Round
Apr 25
New Owner
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MOCZKOWSKI, Rafał Franciszek

Active
Kosciuszki Str., Katowice
Born March 1973
Director
Appointed 31 Jul 2025

AUBREY, Jill Alexandra

Resigned
St. James's Street, LondonSW1A 1HD
Secretary
Appointed 09 May 2019
Resigned 31 Jul 2025

AUBREY, Jill Alexandra

Resigned
St. James's Street, LondonSW1A 1HD
Born April 1974
Director
Appointed 30 Sept 2020
Resigned 03 Apr 2025

HABIB, Benyamin Naeem

Resigned
St. James's Street, LondonSW1A 1HD
Born June 1965
Director
Appointed 09 May 2019
Resigned 31 Jul 2025

PRYCE, Martin Simon

Resigned
St. James's Street, LondonSW1A 1HD
Born March 1961
Director
Appointed 09 May 2019
Resigned 31 Jul 2025

WINGFIELD DIGBY, George Richard

Resigned
St. James's Street, LondonSW1A 1HD
Born August 1955
Director
Appointed 09 May 2019
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Rafał Franciszek Moczkowski

Active
Kosciuszki Str., Katowice
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 31 Jul 2025
St. James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 09 May 2019
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Certificate Change Of Name Company
24 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Resolution
7 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Resolution
1 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Capital Redomination Of Shares
5 February 2021
SH14Notice of Redenomination
Resolution
23 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Capital Redomination Of Shares
20 January 2020
SH14Notice of Redenomination
Resolution
9 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2019
NEWINCIncorporation