Gcr Camprop Ten Limited

DataGardener
live
Small

Gcr Camprop Ten Limited

11867833Private Limited With Share Capital

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

07/03/2019

Company Age

7 years

Directors

4

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Gcr Camprop Ten Limited (11867833) is a private limited with share capital incorporated on 07/03/2019 (7 years old) and registered in royston, SG86PZ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 07/03/2019
SG86PZ

Financial Overview

Total Assets

£11.22M

Liabilities

£1.84M

Net Assets

£9.38M

Cash

£9.28M

Key Metrics

4

Directors

8

Shareholders

Board of Directors

4

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

57
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2022
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
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2021
Capital Allotment Shares
Category:Capital
Date:05-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2020
Capital Allotment Shares
Category:Capital
Date:27-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2020
Capital Allotment Shares
Category:Capital
Date:15-09-2020
Capital Allotment Shares
Category:Capital
Date:14-09-2020
Capital Allotment Shares
Category:Capital
Date:16-07-2020
Capital Allotment Shares
Category:Capital
Date:16-07-2020
Capital Allotment Shares
Category:Capital
Date:05-06-2020
Capital Allotment Shares
Category:Capital
Date:31-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2020
Legacy
Category:Miscellaneous
Date:12-03-2020
Legacy
Category:Miscellaneous
Date:12-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2020
Capital Allotment Shares
Category:Capital
Date:30-12-2019
Capital Allotment Shares
Category:Capital
Date:27-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2019
Resolution
Category:Resolution
Date:07-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2019
Incorporation Company
Category:Incorporation
Date:07-03-2019

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date28/05/2026
Filing Date12/12/2025
Latest Accounts28/08/2024

Trading Addresses

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

Contact

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