Gcr Camprop Six Limited

DataGardener
live
Micro

Gcr Camprop Six Limited

10833107Private Limited With Share Capital

2 Shepreth Research Park, 29 Station Road, Royston, SG86PZ
Incorporated

23/06/2017

Company Age

8 years

Directors

4

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Gcr Camprop Six Limited (10833107) is a private limited with share capital incorporated on 23/06/2017 (8 years old) and registered in royston, SG86PZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 23/06/2017
SG86PZ

Financial Overview

Total Assets

£2.42M

Liabilities

£1.84M

Net Assets

£583.4K

Cash

£74.3K

Key Metrics

4

Directors

25

Shareholders

Board of Directors

4

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

53
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:21-11-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:21-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2018
Capital Allotment Shares
Category:Capital
Date:29-11-2017
Resolution
Category:Resolution
Date:30-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2017
Capital Allotment Shares
Category:Capital
Date:04-10-2017
Incorporation Company
Category:Incorporation
Date:23-06-2017

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date05/11/2025
Latest Accounts30/06/2024

Trading Addresses

2 Shepreth Research Park, 29 Station Road, Royston, Cambridgeshire Sg8 6Pz, SG86PZRegistered
27 High Street, Chesterton, Cambridge, Cambridgeshire, CB41NQ

Contact

2 Shepreth Research Park, 29 Station Road, Royston, SG86PZ