UKBizDB.co.uk

GC PROPERTY LTD

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

This company is commonly known as Gc Property Ltd. The company was founded 7 years ago and was given the registration number 10437414. The firm's registered office is in LONDON. You can find them at 22 Notting Hill Gate, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:GC PROPERTY LTD
Company Number:10437414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:22 Notting Hill Gate, London, England, W11 3JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Notting Hill Gate, London, England, W11 3JE

Director07 November 2016Active
22, Notting Hill Gate, London, England, W11 3JE

Director24 March 2023Active
22, Notting Hill Gate, London, England, W11 3JE

Director29 April 2021Active
Flat 7, 32 Clephane Road, London, England, N1 2FT

Director07 November 2016Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director20 October 2016Active

People with Significant Control

Mr Luca Garratt
Notified on:24 March 2023
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:22, Notting Hill Gate, London, England, W11 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kay Meshkin-Pour
Notified on:21 September 2021
Status:Active
Date of birth:March 1980
Nationality:French
Country of residence:England
Address:22, Notting Hill Gate, London, England, W11 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luca Garratt
Notified on:08 November 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Flat 7, 32 Clephane Road, London, England, N1 2FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Cudd
Notified on:08 November 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:22, Notting Hill Gate, London, England, W11 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Valaitis
Notified on:20 October 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Resolution

Resolution.

Download
2023-05-04Incorporation

Memorandum articles.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Capital

Capital allotment shares.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-05-20Capital

Capital name of class of shares.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Capital

Capital allotment shares.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-12Accounts

Change account reference date company current extended.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.