Background WavePink WaveYellow Wave

G & F PROPERTY & DEVELOPMENTS LTD (13029545)

G & F PROPERTY & DEVELOPMENTS LTD (13029545) is an active UK company. incorporated on 18 November 2020. with registered office in Corby. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. G & F PROPERTY & DEVELOPMENTS LTD has been registered for 5 years. Current directors include FUCHS, Giles Michael Gummer, GOLDSMITH, Duncan Richard.

Company Number
13029545
Status
active
Type
ltd
Incorporated
18 November 2020
Age
5 years
Address
10 Canberra House Corbygate Business Park, Corby, NN17 5JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FUCHS, Giles Michael Gummer, GOLDSMITH, Duncan Richard
SIC Codes
41100, 55209, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & F PROPERTY & DEVELOPMENTS LTD

G & F PROPERTY & DEVELOPMENTS LTD is an active company incorporated on 18 November 2020 with the registered office located in Corby. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. G & F PROPERTY & DEVELOPMENTS LTD was registered 5 years ago.(SIC: 41100, 55209, 68100)

Status

active

Active since 5 years ago

Company No

13029545

LTD Company

Age

5 Years

Incorporated 18 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

10 Canberra House Corbygate Business Park Corby, NN17 5JG,

Timeline

16 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Jun 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Owner Exit
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Owner Exit
Oct 21
Director Left
Oct 21
Loan Secured
May 22
New Owner
May 22
Director Joined
May 22
Loan Cleared
Jul 23
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FUCHS, Giles Michael Gummer

Active
Corbygate Business Park, CorbyNN17 5JG
Born November 1964
Director
Appointed 18 Nov 2020

GOLDSMITH, Duncan Richard

Active
Corbygate Business Park, CorbyNN17 5JG
Born April 1965
Director
Appointed 30 May 2022

GOLDSMITH, Duncan Richard

Resigned
ThatchamRG18 4EN
Born April 1965
Director
Appointed 21 Sept 2021
Resigned 25 Oct 2021

GOLDSMITH, Duncan Richard

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born April 1965
Director
Appointed 18 Nov 2020
Resigned 31 Aug 2021

Persons with significant control

6

2 Active
4 Ceased

Mr Duncan Richard Goldsmith

Active
Corbygate Business Park, CorbyNN17 5JG
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2022

Mr Duncan Goldsmith

Ceased
ThatchamRG18 4EN
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2021
Ceased 25 Oct 2021

Mr Giles Michael Gummer Fuchs

Active
Corbygate Business Park, CorbyNN17 5JG
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2021
Corbygate Business Park, CorbyNN17 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Sept 2021
Ceased 21 Sept 2021

Mr Giles Michael Gummer Fuchs

Ceased
LongworthOX13 5EP
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2021
Ceased 14 Sept 2021

Mr Duncan Richard Goldsmith

Ceased
Corbygate Business Park, CorbyNN17 5JG
Born April 1965

Nature of Control

Significant influence or control
Notified 18 Nov 2020
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
27 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Incorporation Company
18 November 2020
NEWINCIncorporation