80 GPS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

80 GPS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10878628

Incorporation date

21/07/2017

Size

Dormant

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2017)
dot icon30/03/2026
Termination of appointment of Sandro Arcari as a director on 2025-12-01
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon14/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/10/2023
Secretary's details changed for Mr. Richard Fry on 2023-04-27
dot icon12/06/2023
Termination of appointment of Sophie Leaver as a director on 2023-06-12
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon27/04/2023
Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/09/2021
Termination of appointment of Sucharita Bhushan as a director on 2021-05-14
dot icon24/06/2021
Appointment of Mr Fermin Peleteiro Cameo as a director on 2021-06-23
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon24/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon07/04/2020
Appointment of Mr. Richard Fry as a secretary on 2020-03-31
dot icon07/04/2020
Notification of a person with significant control statement
dot icon06/04/2020
Cessation of Knighton Estates Limited as a person with significant control on 2020-03-31
dot icon06/04/2020
Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 52 Moreton Street London SW1V 2PB on 2020-04-06
dot icon06/04/2020
Appointment of Mr. Sandro Arcari as a director on 2020-03-31
dot icon06/04/2020
Appointment of Mr. Michael Vaughan Driver as a director on 2020-03-31
dot icon06/04/2020
Appointment of Mr. Jiajie Yang as a director on 2020-03-31
dot icon06/04/2020
Appointment of Mr. Chrysanthos Zacharia as a director on 2020-03-31
dot icon06/04/2020
Appointment of Mr. Hongyu Lin as a director on 2020-03-31
dot icon06/04/2020
Appointment of Ms. Sophie Leaver as a director on 2020-03-31
dot icon06/04/2020
Appointment of Miss Yuejia Pan as a director on 2020-03-31
dot icon06/04/2020
Appointment of Mrs. Sucharita Bhushan as a director on 2020-03-31
dot icon06/04/2020
Appointment of Mrs Marina June Lamb as a director on 2020-03-31
dot icon06/04/2020
Termination of appointment of Nicholas James Sanderson as a director on 2020-03-31
dot icon06/04/2020
Termination of appointment of Steven Richard Mew as a director on 2020-03-31
dot icon06/04/2020
Termination of appointment of Andrew Nicholas Howard White as a director on 2020-03-31
dot icon06/04/2020
Termination of appointment of Darren Lennark as a secretary on 2020-03-31
dot icon06/04/2020
Termination of appointment of Toby Augustine Courtauld as a director on 2020-03-31
dot icon01/10/2019
Appointment of Mr Darren Lennark as a secretary on 2019-09-30
dot icon01/10/2019
Termination of appointment of Desna Lee Martin as a secretary on 2019-09-30
dot icon16/09/2019
Full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon28/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon07/08/2017
Notification of Knighton Estates Limited as a person with significant control on 2017-07-21
dot icon25/07/2017
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon21/07/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zacharia, Chrysanthos
Director
31/03/2020 - Present
11
Lin, Hongyu
Director
31/03/2020 - Present
2
Sanderson, Nicholas James
Director
21/07/2017 - 31/03/2020
77
Pan, Yuejia
Director
31/03/2020 - Present
-
Leaver, Sophie, Ms.
Director
31/03/2020 - 12/06/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 80 GPS MANAGEMENT COMPANY LIMITED

80 GPS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/07/2017 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 8 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 80 GPS MANAGEMENT COMPANY LIMITED?

toggle

80 GPS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/07/2017 .

Where is 80 GPS MANAGEMENT COMPANY LIMITED located?

toggle

80 GPS MANAGEMENT COMPANY LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 80 GPS MANAGEMENT COMPANY LIMITED do?

toggle

80 GPS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 80 GPS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Sandro Arcari as a director on 2025-12-01.