Gcp Project 000 Ltd

DataGardener
gcp project 000 ltd
live
Micro

Gcp Project 000 Ltd

10386860Private Limited With Share Capital

Guyton House Vicarage Street, North Walsham, Norfolk, NR289DQ
Incorporated

21/09/2016

Company Age

9 years

Directors

5

Employees

3

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Gcp Project 000 Ltd (10386860) is a private limited with share capital incorporated on 21/09/2016 (9 years old) and registered in norfolk, NR289DQ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 21/09/2016
NR289DQ
3 employees

Financial Overview

Total Assets

£215.2K

Liabilities

£154.5K

Net Assets

£60.7K

Cash

£0

Key Metrics

3

Employees

5

Directors

4

Shareholders

1

CCJs

Board of Directors

5

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

58
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2020
Resolution
Category:Resolution
Date:04-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2020
Legacy
Category:Miscellaneous
Date:15-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-08-2019
Confirmation Statement
Category:Confirmation Statement
Date:25-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2017
Incorporation Company
Category:Incorporation
Date:21-09-2016

Risk Assessment

very low risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date01/10/2025
Latest Accounts31/12/2024

Trading Addresses

Guyton House, 5 Vicarage Street, North Walsham, NR289DQRegistered
Office 25A, 51 Ivy Road Henderson Business Cent, Norwich, Norfolk, NR58BF

Contact

01603741900
www.gracecharlesproperty.co.uk
Guyton House Vicarage Street, North Walsham, Norfolk, NR289DQ