GK INVESTMENT PROPERTIES LLP

20 Havelock Road, Hastings, TN34 1BP, East Sussex
StatusACTIVE
Company No.OC364232
CategoryLimited Liability Partnership
Incorporated03 May 2011
Age13 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

GK INVESTMENT PROPERTIES LLP is an active limited liability partnership with number OC364232. It was incorporated 13 years, 1 month, 29 days ago, on 03 May 2011. The company address is 20 Havelock Road, Hastings, TN34 1BP, East Sussex.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-03

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 08 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-05-31

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-10-26

Officer name: Mr Graham Dean Read

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Oct 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-10-26

Psc name: Mr Graham Dean Read

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-10-02

Psc name: Mr Graham Dean Read

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-02

Officer name: Mr Graham Dean Read

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3642320004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3642320005

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3642320010

Charge creation date: 2019-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3642320007

Charge creation date: 2019-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3642320008

Charge creation date: 2019-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3642320009

Charge creation date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-01-22

Psc name: Mr Graham Dean Read

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-01-22

Officer name: Mr Graham Dean Read

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-02-21

Psc name: Mr Graham Dean Read

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-02-21

Officer name: Mr Graham Dean Read

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 19 Aug 2017

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3642320006

Charge creation date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 10 Nov 2016

Action Date: 05 Nov 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3642320005

Charge creation date: 2016-11-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3642320004

Charge creation date: 2015-12-21

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 May 2014

Action Date: 03 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-03

Officer name: Mr Christopher Andrew Ims

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 May 2014

Action Date: 03 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-03

Officer name: Mr Graham Dean Read

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 May 2014

Action Date: 03 May 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-05-03

Officer name: Gk Developments (Groombridge) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: LLAD01

Change date: 2014-02-18

Old address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-03

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 07 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-03

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 15 Sep 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Sep 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 15 Sep 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 May 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BASSES RIBES LIMITED

ACORN HOUSE,ACTON,W3 6AY

Number:04576888
Status:ACTIVE
Category:Private Limited Company

EASY JOSE COFFEE ROASTERS LIMITED

32 SALISBURY SQUARE,NOTTINGHAM,NG7 2AB

Number:11667793
Status:ACTIVE
Category:Private Limited Company

IP SPORTS LTD

WHITE HOUSE,ILKESTON,DE7 5GF

Number:10010751
Status:ACTIVE
Category:Private Limited Company

OTIS E&M COMPANY LIMITED

CHISWICK PARK BUILDING 5, GROUND FLOOR,LONDON,W4 5YA

Number:00114707
Status:ACTIVE
Category:Private Limited Company

THE VIRGINS & CASTLE LIMITED

7 HIGH STREET,WARWICKSHIRE,CV8 1LY

Number:05934159
Status:ACTIVE
Category:Private Limited Company

THOMPSONS PLANT HIRE LIMITED

CARLETON HOUSE,WORKINGTON CUMBRIA,CA14 2LU

Number:03003391
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source