Background WavePink WaveYellow Wave

GMV HARROGATE LIMITED (15819687)

GMV HARROGATE LIMITED (15819687) is an active UK company. incorporated on 4 July 2024. 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. GMV HARROGATE LIMITED has been registered for 1 year. Current directors include ANTHONY, Alexandra Claire, VERSTEEGH, Gerard Mikael.

Company Number
15819687
Status
active
Type
ltd
Incorporated
4 July 2024
Age
1 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANTHONY, Alexandra Claire, VERSTEEGH, Gerard Mikael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMV HARROGATE LIMITED

GMV HARROGATE LIMITED is an active company incorporated on 4 July 2024 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. GMV HARROGATE LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15819687

LTD Company

Age

1 Years

Incorporated 4 July 2024

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 4 December 2025 (4 months ago)
Period: 4 July 2024 - 31 December 2024(6 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jul 24
Loan Secured
Feb 25
Funding Round
Feb 25
Owner Exit
Mar 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANTHONY, Alexandra Claire

Active
1 Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 23 Sept 2025

VERSTEEGH, Gerard Mikael

Active
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 04 Jul 2024

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 23 Sept 2025
Resigned 05 Feb 2026

LEE, Nicholas Peter

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 04 Jul 2024
Resigned 15 Jan 2026

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 04 Jul 2024
Resigned 23 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Jtc Plc

Ceased
Esplanade, St HelierJE2 3QA

Nature of Control

Significant influence or control as trust
Notified 04 Jul 2024
Ceased 04 Jul 2024

Jtc Plc

Active
Esplanade, JerseyJE2 3QA

Nature of Control

Significant influence or control as trust
Notified 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Resolution
23 December 2024
RESOLUTIONSResolutions
Memorandum Articles
23 December 2024
MAMA
Change Account Reference Date Company Current Extended
12 August 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 July 2024
PSC06Notification of Ceasing to be a PSC
Incorporation Company
4 July 2024
NEWINCIncorporation