Background WavePink WaveYellow Wave

G M DEVELOPMENTS (LONDON) LLP (OC312201)

G M DEVELOPMENTS (LONDON) LLP (OC312201) is an active UK company. incorporated on 15 March 2005. with registered office in London. G M DEVELOPMENTS (LONDON) LLP has been registered for 21 years.

Company Number
OC312201
Status
active
Type
llp
Incorporated
15 March 2005
Age
21 years
Address
223-229 Dawes Road 223-229 Dawes Road, London, SW6 7RD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G M DEVELOPMENTS (LONDON) LLP

G M DEVELOPMENTS (LONDON) LLP is an active company incorporated on 15 March 2005 with the registered office located in London. G M DEVELOPMENTS (LONDON) LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC312201

LLP Company

Age

21 Years

Incorporated 15 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

223-229 Dawes Road 223-229 Dawes Road London, SW6 7RD,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Mar 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCHUGH, Garry Patrick

Active
223-229 Dawes Road, LondonSW6 7RD
Born February 1961
Llp designated member
Appointed 23 Mar 2005

MCHUGH, Gillian Michelle

Active
223-229 Dawes Road, LondonSW6 7RD
Born December 1964
Llp designated member
Appointed 23 Mar 2005

GM KP LLP

Resigned
Wimbledon Staduim Business Centre, LondonSW17 0BA
Corporate llp designated member
Appointed 31 Mar 2010
Resigned 31 Mar 2011

RWL DIRECTORS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate llp designated member
Appointed 15 Mar 2005
Resigned 15 Mar 2005

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate llp designated member
Appointed 15 Mar 2005
Resigned 15 Mar 2005

Persons with significant control

1

Mr Garry Patrick Mchugh

Active
223-229 Dawes Road, LondonSW6 7RD
Born February 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
1 April 2026
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
20 March 2026
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 March 2026
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
20 March 2026
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 October 2021
LLAD01LLAD01
Mortgage Satisfy Charge Full Limited Liability Partnership
14 June 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
14 June 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
14 June 2021
LLMR04LLMR04
Confirmation Statement With No Updates
31 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
12 June 2019
LLMR01LLMR01
Confirmation Statement With No Updates
1 April 2019
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 January 2019
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 March 2015
LLAR01LLAR01
Accounts Amended With Accounts Type Total Exemption Full
6 January 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 April 2013
LLAR01LLAR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
28 March 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 March 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
26 March 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2012
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
26 March 2012
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2012
LLCH01LLCH01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 April 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 April 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 April 2011
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership
4 April 2011
LLAP02LLAP02
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 April 2010
LLAR01LLAR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
19 March 2009
LLP363LLP363
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
12 March 2008
LLP363LLP363
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
23 April 2005
287Change of Registered Office
Legacy
23 April 2005
288aAppointment of Director or Secretary
Legacy
23 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Incorporation Company
15 March 2005
NEWINCIncorporation