UKBizDB.co.uk

GCA BEACON HOUSE LTD

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

This company is commonly known as Gca Beacon House Ltd. The company was founded 5 years ago and was given the registration number 11507128. The firm's registered office is in WEYBRIDGE. You can find them at Beacon House, South Road, Weybridge, . This company's SIC code is 63120 - Web portals.

Company Information

Name:GCA BEACON HOUSE LTD
Company Number:11507128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Quadrant House, 9 Heath Road, Weybridge, England, KT13 8SX

Director28 August 2018Active
Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ

Director08 August 2018Active
Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ

Director08 August 2018Active

People with Significant Control

Mr Philip Martin O'Halloran
Notified on:28 August 2018
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:1st Floor Quadrant House, 9 Heath Road, Weybridge, England, KT13 8SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Charles Wale
Notified on:08 August 2018
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Damian Lawrie
Notified on:08 August 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Damian Lawrie
Notified on:08 August 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Accounts

Accounts with accounts type dormant.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Resolution

Resolution.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-08-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.