UKBizDB.co.uk

GCA MANAGEMENT LIMITED

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

This company is commonly known as Gca Management Limited. The company was founded 9 years ago and was given the registration number 09141834. The firm's registered office is in ALRESFORD. You can find them at The Clock House Stapley Lane, Ropley, Alresford, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GCA MANAGEMENT LIMITED
Company Number:09141834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Clock House Stapley Lane, Ropley, Alresford, Hampshire, SO24 0EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clock House, Stapley Lane, Ropley, Alresford, SO24 0EL

Secretary09 December 2016Active
The Clock House, Stapley Lane, Ropley, Alresford, United Kingdom, SO24 0EL

Director22 July 2014Active
The Clock House, Stapley Lane, Ropley, Alresford, England, SO24 0EL

Director01 February 2018Active

People with Significant Control

Mr Graham Philip Brisley Veal
Notified on:05 April 2018
Status:Active
Date of birth:January 1958
Nationality:British
Address:The Clock House, Stapley Lane, Alresford, SO24 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Francesca Veal
Notified on:01 February 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:The Clock House, Stapley Lane, Alresford, England, SO24 0EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Francesca Veal
Notified on:01 January 2017
Status:Active
Date of birth:March 1970
Nationality:British
Address:The Clock House, Stapley Lane, Alresford, SO24 0EL
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 (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
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2020-01-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Accounts

Change account reference date company previous shortened.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2018-04-05Capital

Capital allotment shares.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Resolution

Resolution.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.