UKBizDB.co.uk

GCR CAMPROP TEN LIMITED

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

This company is commonly known as Gcr Camprop Ten Limited. The company was founded 5 years ago and was given the registration number 11867833. The firm's registered office is in LONDON. You can find them at Unit 7, 37-42 Charlotte Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GCR CAMPROP TEN LIMITED
Company Number:11867833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 7, 37-42 Charlotte Road, London, United Kingdom, EC2A 3PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, High Street, Chesterton, Cambridge, England, CB4 1NQ

Director19 May 2022Active
27, High Street, Chesterton, Cambridge, England, CB4 1NQ

Director07 March 2019Active
27, High Street, Chesterton, Cambridge, England, CB4 1NQ

Director07 March 2019Active
27, High Street, Chesterton, Cambridge, England, CB4 1NQ

Director07 March 2019Active
27, High Street, Chesterton, Cambridge, England, CB4 1NQ

Director07 March 2019Active
Unit 7, 37-42 Charlotte Road, London, United Kingdom, EC2A 3PG

Director07 March 2019Active

People with Significant Control

Mr Kash Lais
Notified on:17 November 2021
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:27, High Street, Cambridge, England, CB4 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Adrian Gunn
Notified on:17 November 2021
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:27, High Street, Cambridge, England, CB4 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Gusterson
Notified on:07 March 2019
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:27, High Street, Cambridge, England, CB4 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Address

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

Download
2023-08-16Address

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

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Change person director company with change date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-04-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.