1-5 GP MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1-5 GP MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04233692

Incorporation date

13/06/2001

Size

Dormant

Contacts

Registered address

Registered address

70 Grosvenor Street, London, W1K 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2001)
dot icon01/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon18/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/02/2024
Director's details changed for Mr Alastair Insall on 2024-02-07
dot icon25/10/2023
Termination of appointment of Andrew Thomas Taylor as a director on 2023-10-20
dot icon25/10/2023
Appointment of Mr Matthew David Buller Smith as a director on 2023-10-20
dot icon10/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon16/12/2022
Termination of appointment of Christopher James Jukes as a director on 2022-11-30
dot icon12/12/2022
Appointment of Mr Alastair Insall as a director on 2022-12-01
dot icon10/12/2022
Appointment of Mr Matthew Joseph Conway as a director on 2022-12-01
dot icon09/12/2022
Appointment of Ms Stephanie Frances Ball as a director on 2022-12-01
dot icon11/11/2022
Termination of appointment of Matthew David Buller Smith as a director on 2022-10-31
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/08/2022
Appointment of Mr Christopher James Jukes as a director on 2022-08-01
dot icon04/08/2022
Appointment of Mr Andrew Thomas Taylor as a director on 2022-08-01
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon05/05/2022
Appointment of Miss Fiona Clare Boyce as a director on 2022-04-01
dot icon04/04/2022
Appointment of Mr Matthew David Buller Smith as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Andrew Thomas Taylor as a director on 2022-03-31
dot icon01/04/2022
Termination of appointment of Derek John Lewis as a director on 2022-03-31
dot icon22/09/2021
Appointment of Mrs Carolyn Jean Down as a secretary on 2021-09-04
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of Derek John Lewis as a secretary on 2021-09-03
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon29/06/2021
Termination of appointment of James Gilles Raynor as a director on 2021-06-29
dot icon21/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon13/07/2020
Appointment of Mr Derek John Lewis as a director on 2020-07-01
dot icon09/07/2020
Appointment of Mr Andrew Thomas Taylor as a director on 2020-07-01
dot icon07/07/2020
Termination of appointment of Roger Frederick Crawford Blundell as a director on 2020-06-30
dot icon03/07/2020
Termination of appointment of Chantal Antonia Henderson as a director on 2020-06-30
dot icon02/07/2020
Termination of appointment of Simon Geoffrey Harding-Roots as a director on 2020-06-30
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon15/01/2020
Termination of appointment of Craig David Mcwilliam as a director on 2020-01-10
dot icon13/01/2020
Termination of appointment of Keith John Bailey as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Douglas Nigel Crichton as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Paul Francis O'grady as a director on 2019-12-31
dot icon07/01/2020
Termination of appointment of Amelia Mary Staveley as a director on 2019-12-31
dot icon07/01/2020
Termination of appointment of Richard Alexander Jefferies as a director on 2019-12-31
dot icon30/09/2019
Appointment of Mr James Gilles Raynor as a director on 2019-09-30
dot icon30/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/08/2019
Termination of appointment of Anna Clare Bond as a director on 2019-08-23
dot icon22/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon29/03/2019
Termination of appointment of Nigel Auriol Hughes as a director on 2019-03-27
dot icon16/10/2018
Director's details changed for Mr Keith John Bailey on 2018-10-16
dot icon01/08/2018
Director's details changed for Mrs Anna Clare Bond on 2018-08-01
dot icon07/06/2018
Appointment of Mr Derek John Lewis as a secretary on 2018-06-07
dot icon07/06/2018
Termination of appointment of Katharine Emma Robinson as a secretary on 2018-06-07
dot icon01/06/2018
Termination of appointment of William Robert Bax as a director on 2018-06-01
dot icon01/06/2018
Appointment of Mrs Anna Clare Bond as a director on 2018-05-21
dot icon24/05/2018
Accounts for a small company made up to 2017-12-31
dot icon21/05/2018
Termination of appointment of Jorge Emanuel Mendonca as a director on 2018-05-21
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon18/10/2017
Director's details changed for Miss Amelia Mary Staveley on 2017-10-17
dot icon12/07/2017
Appointment of Miss Amelia Mary Staveley as a director on 2017-07-07
dot icon07/07/2017
Termination of appointment of Catherine Susan Stevenson as a director on 2017-07-07
dot icon07/07/2017
Appointment of Mr Paul Francis O'grady as a director on 2017-07-07
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Director's details changed for Mr Nigel Auriol Hughes on 2017-01-20
dot icon03/01/2017
Termination of appointment of Peter Sean Vernon as a director on 2016-12-31
dot icon16/09/2016
Director's details changed for Mr William Robert Bax on 2016-08-01
dot icon14/06/2016
Appointment of Mr Douglas Crichton as a director on 2016-04-29
dot icon10/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Appointment of Mr Simon Harding-Roots as a director on 2016-04-28
dot icon03/05/2016
Appointment of Mr Nigel Auriol Hughes as a director on 2016-04-28
dot icon03/05/2016
Appointment of Mr Keith John Bailey as a director on 2016-04-28
dot icon29/04/2016
Termination of appointment of Ulrike Schwarz-Runer as a director on 2016-04-28
dot icon14/03/2016
Termination of appointment of Simon Richard Elmer as a director on 2016-03-11
dot icon22/02/2016
Termination of appointment of Haydn John Cooper as a director on 2016-02-19
dot icon13/01/2016
Appointment of Mr Richard Alexander Jefferies as a director on 2016-01-11
dot icon01/12/2015
Director's details changed for Ms Catherine Stevenson on 2015-11-30
dot icon21/08/2015
Director's details changed for Mrs Chantal Antonia Henderson on 2015-08-21
dot icon29/07/2015
Secretary's details changed for Katharine Emma Robinson on 2015-07-29
dot icon29/07/2015
Director's details changed for Roger Frederick Crawford Blundell on 2015-07-29
dot icon15/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Termination of appointment of Ian Robert Morrison as a director on 2015-05-07
dot icon17/10/2014
Termination of appointment of John Edward Thompson Clark as a director on 2014-10-17
dot icon17/10/2014
Appointment of Mrs Chantal Henderson as a director on 2014-10-17
dot icon23/06/2014
Termination of appointment of Ian Mair as a director
dot icon16/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon13/11/2013
Appointment of Jorge Emanuel Mendonca as a director
dot icon13/11/2013
Appointment of Craig Mcwilliam as a director
dot icon13/11/2013
Appointment of Ian Robert Morrison as a director
dot icon08/11/2013
Appointment of Catherine Stevenson as a director
dot icon08/11/2013
Appointment of Haydn John Cooper as a director
dot icon07/11/2013
Termination of appointment of Giles Clarke as a director
dot icon26/07/2013
Certificate of change of name
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Director's details changed for Ulrike Schwarz-Runer on 2012-12-17
dot icon07/12/2012
Termination of appointment of Gary Powell as a director
dot icon07/12/2012
Appointment of Dr Ian Douglas Mair as a director
dot icon10/07/2012
Director's details changed for Simon Richard Elmer on 2012-07-09
dot icon27/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon19/04/2012
Full accounts made up to 2011-12-31
dot icon19/09/2011
Director's details changed for William Robert Bax on 2011-09-19
dot icon31/08/2011
Director's details changed for Giles Andrew Clarke on 2011-08-31
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon01/02/2011
Appointment of William Robert Bax as a director
dot icon01/02/2011
Appointment of Ulrike Schwarz-Runer as a director
dot icon08/12/2010
Director's details changed for Giles Andrew Clarke on 2010-12-06
dot icon15/11/2010
Termination of appointment of Sarah Curtis as a director
dot icon15/11/2010
Termination of appointment of Lauren Buck as a director
dot icon09/11/2010
Director's details changed for Roger Frederick Cranford Blundell on 2010-11-04
dot icon16/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon15/07/2009
Director appointed simon richard elmer
dot icon25/06/2009
Return made up to 13/06/09; full list of members
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Director appointed gary james powell
dot icon06/01/2009
Appointment terminated director darren rawcliffe
dot icon01/12/2008
Resolutions
dot icon07/07/2008
Appointment terminated director mark preston
dot icon07/07/2008
Appointment terminated secretary caroline tolhurst
dot icon07/07/2008
Director appointed john edward thompson clark
dot icon07/07/2008
Secretary appointed katharine emma robinson
dot icon19/06/2008
Return made up to 13/06/08; full list of members
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Director appointed roger frederick cranford blundell
dot icon04/04/2008
Appointment terminated director richard handley
dot icon12/10/2007
New director appointed
dot icon04/07/2007
Return made up to 13/06/07; full list of members
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon13/11/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon14/07/2006
Return made up to 13/06/06; full list of members
dot icon11/07/2006
Director resigned
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Director resigned
dot icon21/04/2006
Secretary's particulars changed
dot icon16/02/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon30/06/2005
Return made up to 13/06/05; full list of members
dot icon29/06/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
New director appointed
dot icon20/08/2004
Director's particulars changed
dot icon14/07/2004
Return made up to 13/06/04; no change of members
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon13/08/2003
Resolutions
dot icon02/07/2003
Return made up to 13/06/03; no change of members
dot icon17/05/2003
Full accounts made up to 2002-12-31
dot icon17/01/2003
Resolutions
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon25/07/2002
Certificate of change of name
dot icon09/07/2002
Return made up to 13/06/02; full list of members
dot icon07/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon17/07/2001
Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
New director appointed
dot icon26/06/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon26/06/2001
Secretary resigned;director resigned
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Registered office changed on 26/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon13/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jukes, Christopher James
Director
01/08/2022 - 30/11/2022
140
Taylor, Andrew Thomas
Director
01/08/2022 - 20/10/2023
42
Taylor, Andrew Thomas
Director
01/07/2020 - 31/03/2022
42
Milne, Julian Richard, Mr.
Director
11/07/2002 - 26/05/2006
71
Clark, John Edward Thompson
Director
01/07/2008 - 17/10/2014
59

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-5 GP MANAGEMENT LIMITED

1-5 GP MANAGEMENT LIMITED is an(a) Active company incorporated on 13/06/2001 with the registered office located at 70 Grosvenor Street, London, W1K 3JP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-5 GP MANAGEMENT LIMITED?

toggle

1-5 GP MANAGEMENT LIMITED is currently Active. It was registered on 13/06/2001 .

Where is 1-5 GP MANAGEMENT LIMITED located?

toggle

1-5 GP MANAGEMENT LIMITED is registered at 70 Grosvenor Street, London, W1K 3JP.

What does 1-5 GP MANAGEMENT LIMITED do?

toggle

1-5 GP MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 1-5 GP MANAGEMENT LIMITED?

toggle

The latest filing was on 01/08/2025: Accounts for a dormant company made up to 2024-12-31.