GP COMMERCIAL INVESTMENTS LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3FG

Company number 06553036
Status Active
Incorporation Date 2 April 2008
Company Type Private Limited Company
Address 4B AUSTIN PARK, YEOMAN ROAD, RINGWOOD, HAMPSHIRE, ENGLAND, BH24 3FG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 065530360010, created on 3 June 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of GP COMMERCIAL INVESTMENTS LIMITED are www.gpcommercialinvestments.co.uk, and www.gp-commercial-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Pokesdown Rail Station is 7.8 miles; to New Milton Rail Station is 8.1 miles; to Bournemouth Rail Station is 8.5 miles; to Branksome Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gp Commercial Investments Limited is a Private Limited Company. The company registration number is 06553036. Gp Commercial Investments Limited has been working since 02 April 2008. The present status of the company is Active. The registered address of Gp Commercial Investments Limited is 4b Austin Park Yeoman Road Ringwood Hampshire England Bh24 3fg. . MEYER, Paul is a Secretary of the company. COLLINS, Andrew Paul is a Director of the company. GIBSON, Grahame Phillip is a Director of the company. MEYER, Paul Austin is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
MEYER, Paul
Appointed Date: 02 April 2008

Director
COLLINS, Andrew Paul
Appointed Date: 01 May 2015
65 years old

Director
GIBSON, Grahame Phillip
Appointed Date: 02 April 2008
62 years old

Director
MEYER, Paul Austin
Appointed Date: 02 April 2008
58 years old

GP COMMERCIAL INVESTMENTS LIMITED Events

14 Jun 2016
Total exemption small company accounts made up to 30 April 2016
09 Jun 2016
Registration of charge 065530360010, created on 3 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

03 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Dec 2015
Registered office address changed from The Plantation Rushall Lane Corfe Mullen Wimborne Dorset BH21 3RS to 4B Austin Park Yeoman Road Ringwood Hampshire BH24 3FG on 18 December 2015
...
... and 20 more events
18 Jun 2009
Return made up to 02/04/09; full list of members
17 Dec 2008
Registered office changed on 17/12/2008 from unit 10 westminster road wareham dorset BH20 5SP united kingdom
23 Jul 2008
Particulars of a mortgage or charge / charge no: 2
23 Jul 2008
Particulars of a mortgage or charge / charge no: 1
02 Apr 2008
Incorporation

GP COMMERCIAL INVESTMENTS LIMITED Charges

3 June 2016
Charge code 0655 3036 0010
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land ka plot 7 forest gate business park yeoman…
24 April 2015
Charge code 0655 3036 0009
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 22 and 23 brixey business park fancy road…
31 March 2015
Charge code 0655 3036 0008
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land known as or being 1.03 acres forest gate…
30 May 2014
Charge code 0655 3036 0007
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 1 chevron business park limekiln lane…
6 April 2011
Debenture
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 December 2010
Mortgage
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H k/a ground floor shop 5 crown court the square…
1 December 2010
Mortgage
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H new unit crown court the square wimborne dorset…
11 July 2008
Mortgage
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Teachers' Building Society
Description: Part second floor offices crown court the square wimborne…
11 July 2008
Mortgage
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Teachers' Building Society
Description: Part first floor offices crown court the square wimborne…