UKBizDB.co.uk

G & R CAPITAL (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G & R Capital (uk) Limited. The company was founded 18 years ago and was given the registration number 05774993. The firm's registered office is in WORCESTERSHIRE. You can find them at 19 Vine Mews, Vine Street, Evesham, Worcestershire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:G & R CAPITAL (UK) LIMITED
Company Number:05774993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Vine Mews, Vine Street, Evesham, Worcestershire, WR11 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sorgenfri, Greatford Road, Uffington, Stamford, England, PE9 4SP

Secretary10 April 2006Active
Sorgenfri, Greatford Road, Uffington, Stamford, England, PE9 4SP

Director10 April 2006Active
1 Tiverton Close, Astley Tyldesley, Manchester, M29 7NQ

Director10 April 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 April 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 April 2006Active

People with Significant Control

Mr Graeme Hepburn
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:19, Vine Mews, Vine Street, Worcestershire, United Kingdom, WR11 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Jillian Hepburn
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:19, Vine Mews, Vine Street, Worcestershire, United Kingdom, WR11 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gayleen Roma Warburton
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:19, Vine Mews, Vine Street, Worcestershire, United Kingdom, WR11 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Warburton
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:19, Vine Mews, Vine Street, Worcestershire, United Kingdom, WR11 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Officers

Change person secretary company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.