Background WavePink WaveYellow Wave

GFORCEPROPERTY LTD (13080244)

GFORCEPROPERTY LTD (13080244) is an active UK company. incorporated on 14 December 2020. with registered office in Lytham St,Annes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GFORCEPROPERTY LTD has been registered for 5 years. Current directors include MOORE, John Fergus William.

Company Number
13080244
Status
active
Type
ltd
Incorporated
14 December 2020
Age
5 years
Address
Jubilee House, Lytham St,Annes, FY8 5FT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOORE, John Fergus William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFORCEPROPERTY LTD

GFORCEPROPERTY LTD is an active company incorporated on 14 December 2020 with the registered office located in Lytham St,Annes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GFORCEPROPERTY LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13080244

LTD Company

Age

5 Years

Incorporated 14 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Jubilee House East Beach Lytham St,Annes, FY8 5FT,

Previous Addresses

173 Gunnersbury Lane London W3 8LJ England
From: 14 December 2020To: 22 February 2022
Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Funding Round
Dec 21
New Owner
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
Jun 23
Director Left
Jun 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MOORE, John Fergus William

Active
Kingswood Road, LondonW4 5EU
Born July 1980
Director
Appointed 14 Dec 2020

GEE, Nathan Peter

Resigned
East Beach, Lytham St,AnnesFY8 5FT
Born May 1977
Director
Appointed 14 Dec 2020
Resigned 20 Feb 2023

HEIDKE, Glen

Resigned
Potter Close, LondonSE2 0BA
Born December 1980
Director
Appointed 14 Dec 2020
Resigned 20 Jun 2023

SMITH, Scott Andrew

Resigned
Wimbledon Hill Road, LondonSW19 7PD
Born February 1966
Director
Appointed 14 Dec 2020
Resigned 20 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr John Fergus William Moore

Active
East Beach, Lytham St,AnnesFY8 5FT
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2023

Mr Nathan Peter Gee

Ceased
East Beach, Lytham St,AnnesFY8 5FT
Born May 1977

Nature of Control

Significant influence or control
Notified 14 Dec 2020
Ceased 20 Feb 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Incorporation Company
14 December 2020
NEWINCIncorporation