HOST BOWMORE GP1 LIMITED
Buying and selling of own real estate
HOST BOWMORE GP1 LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
9 Bonhill Street London EC2A 4DJ United Kingdom
Full company profile for HOST BOWMORE GP1 LIMITED (14780585), an active company based in London, United Kingdom. Incorporated 4 Apr 2023. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
N/A
Net Assets
£1.00
Total Liabilities
£1.00
Turnover
N/A
Employees
N/A
Debt Ratio
50%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nesbitt, John Oliver | Director | British | United Kingdom | 4 Apr 2023 | Active |
| O'flynn, John Francis | Director | Irish | Ireland | 4 Apr 2023 | Active |
| O'flynn, Michael Joseph | Director | Irish | Ireland | 4 Apr 2023 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Host Bowmore Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
John Oliver Nesbitt
Ceased 23 May 2023
John Francis O’flynn
Ceased 23 May 2023
Michael Joseph O'flynn
Ceased 23 May 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Guildford Plaza, Portsmouth Road, Guildford GUILDFORD | Freehold | £20,000,000 | 24 Jul 2023 |
17a Christchurch Road, Bournemouth (BH1 3LF) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Freehold | £2,700,000 | 24 Jul 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-04-03 with no updates | |
| 26 Jan 2026 | Accounts | Annual accounts made up to 2024-12-31 | |
| 19 Sept 2025 | Officers | Change Corporate Secretary Company With Change Date | |
| 28 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 22 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-03 with no updates |
Confirmation statement made on 2026-04-03 with no updates
Annual accounts made up to 2024-12-31
Change Corporate Secretary Company With Change Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-04-03 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2026-04-03 with no updates
1 weeks ago on 14 Apr 2026
Annual accounts made up to 2024-12-31
2 months ago on 26 Jan 2026
Change Corporate Secretary Company With Change Date
7 months ago on 19 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
8 months ago on 28 Aug 2025
Confirmation statement made on 2025-04-03 with no updates
1 years ago on 22 Apr 2025
