Background WavePink WaveYellow Wave

GPE (DUFOUR’S PLACE) LIMITED (14078313)

GPE (DUFOUR’S PLACE) LIMITED (14078313) is an active UK company. incorporated on 29 April 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GPE (DUFOUR’S PLACE) LIMITED has been registered for 3 years. Current directors include COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard.

Company Number
14078313
Status
active
Type
ltd
Incorporated
29 April 2022
Age
3 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPE (DUFOUR’S PLACE) LIMITED

GPE (DUFOUR’S PLACE) LIMITED is an active company incorporated on 29 April 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GPE (DUFOUR’S PLACE) LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14078313

LTD Company

Age

3 Years

Incorporated 29 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

6/10 DUFOURS LIMITED
From: 29 April 2022To: 5 May 2022
Contact
Address

33 Cavendish Square London, W1G 0PW,

Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Jan 24
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LENNARK, Darren Elliot

Active
LondonW1G 0PW
Secretary
Appointed 29 Apr 2022

COURTAULD, Toby Augustine

Active
LondonW1G 0PW
Born April 1968
Director
Appointed 29 Apr 2022

NICHOLSON, Daniel Christopher

Active
LondonW1G 0PW
Born August 1972
Director
Appointed 01 Nov 2022

WHITE, Andrew Nicholas Howard

Active
LondonW1G 0PW
Born July 1970
Director
Appointed 05 Aug 2022

MEW, Steven Richard

Resigned
LondonW1G 0PW
Born April 1968
Director
Appointed 05 Aug 2022
Resigned 31 Dec 2023

SANDERSON, Nicholas James

Resigned
LondonW1G 0PW
Born May 1973
Director
Appointed 29 Apr 2022
Resigned 30 Jan 2026

Persons with significant control

1

LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Resolution
17 May 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
29 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2022
NEWINCIncorporation