UKBizDB.co.uk

GCR HOLDINGS LIMITED

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

This company is commonly known as Gcr Holdings Limited. The company was founded 5 years ago and was given the registration number 11875537. The firm's registered office is in SIDCUP. You can find them at 25 Southspring, , Sidcup, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GCR HOLDINGS LIMITED
Company Number:11875537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 86102 - Medical nursing home activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:25 Southspring, Sidcup, England, DA15 8EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Southspring, Sidcup, England, DA15 8EA

Director25 November 2020Active
25, Southspring, Sidcup, England, DA15 8EA

Director26 April 2019Active
7-8, Davenant Street, Unit-4, Neuron Centre, Ground Floor, London, United Kingdom, E1 5NB

Director12 March 2019Active
7-8, Davenant Street, Unit-4, Neuron Centre, Ground Floor, London, United Kingdom, E1 5NB

Director26 April 2019Active
25, Southspring, Sidcup, England, DA15 8EA

Corporate Director02 July 2019Active

People with Significant Control

Mr Chukwuka Edovia
Notified on:07 January 2021
Status:Active
Date of birth:January 2021
Nationality:British
Country of residence:England
Address:25, Southspring, Sidcup, England, DA15 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cedconsult Ltd
Notified on:22 July 2019
Status:Active
Country of residence:England
Address:25, Southspring, Sidcup, England, DA15 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Famojuro
Notified on:22 July 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Flat D, Frensham House, 4, Blakesley Avenue, London, England, W5 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Owen Uwah
Notified on:12 March 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:7-8, Davenant Street, London, United Kingdom, E1 5NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Address

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

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Appoint corporate director company with name date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-03-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.