Background WavePink WaveYellow Wave

GNB PROPERTY PORTAL LTD (12289048)

GNB PROPERTY PORTAL LTD (12289048) is an active UK company. incorporated on 30 October 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. GNB PROPERTY PORTAL LTD has been registered for 6 years. Current directors include ATHIAPPAN, Lalith Kaushik, CLARK, Anthony Neil, FERNETT, Keith George and 4 others.

Company Number
12289048
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
5 Indescon Square, London, E14 9DQ
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
ATHIAPPAN, Lalith Kaushik, CLARK, Anthony Neil, FERNETT, Keith George, INSULL, Guy Thomas, INSULL, Jordan Luke, LEADBETTER, Andrew Robert, MEREDITH, John Scott
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNB PROPERTY PORTAL LTD

GNB PROPERTY PORTAL LTD is an active company incorporated on 30 October 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. GNB PROPERTY PORTAL LTD was registered 6 years ago.(SIC: 63120)

Status

active

Active since 6 years ago

Company No

12289048

LTD Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

GNB PROPERTIES PORTAL LTD
From: 10 February 2021To: 4 August 2021
GNB GLOBAL NOTICEBOARD LTD
From: 4 January 2021To: 10 February 2021
GNB PROPERTIES PORTAL LTD
From: 26 October 2020To: 4 January 2021
GNB WORLD FOODS LTD
From: 25 August 2020To: 26 October 2020
GNB MARKET PLACE LTD
From: 17 April 2020To: 25 August 2020
GNB AGENT STOCK LTD
From: 30 October 2019To: 17 April 2020
Contact
Address

5 Indescon Square Lighterman's Road London, E14 9DQ,

Previous Addresses

4 Conduit House Hyde Vale Greenwich London SE10 8HW England
From: 25 August 2020To: 21 November 2022
Unit 1, Nelson Street Studios Nelson Street London E16 1DS United Kingdom
From: 30 October 2019To: 25 August 2020
Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Jun 20
Funding Round
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Jun 21
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Sept 23
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

FERNETT, Keith George

Active
Woodlands Avenue, LondonE11 3QY
Secretary
Appointed 18 Nov 2021

ATHIAPPAN, Lalith Kaushik

Active
Barrier Point Road, LondonE16 2SE
Born July 1986
Director
Appointed 25 Jan 2021

CLARK, Anthony Neil

Active
Wellsborough, LeicestershireW13 6DF
Born May 1964
Director
Appointed 25 Jan 2021

FERNETT, Keith George

Active
Woodlands Avenue, LondonE11 3QY
Born November 1952
Director
Appointed 25 Jan 2021

INSULL, Guy Thomas

Active
Indescon Square, LondonE14 9DQ
Born October 1961
Director
Appointed 30 Oct 2019

INSULL, Jordan Luke

Active
Hyde Vale, LondonSE10 8HW
Born November 1991
Director
Appointed 25 Jan 2021

LEADBETTER, Andrew Robert

Active
3 Denver Close, ExeterEX3 0NB
Born August 1964
Director
Appointed 30 Jan 2021

MEREDITH, John Scott

Active
Hill Drive, BristolBS8 3UX
Born July 1947
Director
Appointed 25 Jan 2021

INSULL, Samuel

Resigned
Prince Avenue, Southend-On-SeaSS2 6RL
Secretary
Appointed 19 Mar 2021
Resigned 18 Nov 2021

ATHIAPPAN, Raman

Resigned
Door No 30, Chennai
Born July 1957
Director
Appointed 25 Jan 2021
Resigned 11 May 2021

Persons with significant control

2

1 Active
1 Ceased
Nelson Street, LondonE16 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2020

Mr Guy Thomas Insull

Ceased
Nelson Street, LondonE16 1DS
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Ceased 29 May 2020
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
11 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Resolution
4 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 March 2021
AP03Appointment of Secretary
Resolution
10 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2021
CS01Confirmation Statement
Capital Allotment Shares
30 January 2021
SH01Allotment of Shares
Capital Allotment Shares
30 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Resolution
4 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 October 2020
CH01Change of Director Details
Certificate Change Of Name Company
26 October 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Resolution
17 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
9 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2019
NEWINCIncorporation