Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GCP DEVELOPMENTS LIMITED
Company Information for

GCP DEVELOPMENTS LIMITED

GROUND FLOOR EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
Company Registration Number
03246048
Private Limited Company
Active

Company Overview

About Gcp Developments Ltd
GCP DEVELOPMENTS LIMITED was founded on 1996-09-05 and has its registered office in Weybridge. The organisation's status is listed as "Active". Gcp Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GCP DEVELOPMENTS LIMITED
 
Legal Registered Office
GROUND FLOOR EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AL
Other companies in KT13
 
Filing Information
Company Number 03246048
Company ID Number 03246048
Date formed 1996-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:05:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCP DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GCP DEVELOPMENTS LIMITED
The following companies were found which have the same name as GCP DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GCP DEVELOPMENTS PTY. LTD. VIC 3189 Active Company formed on the 1995-03-23

Company Officers of GCP DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JOSEPH FANNING
Company Secretary 1998-09-03
CLIFFORD ANDREW WILLIAM HAMILTON
Director 1998-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ANTHONY RATH
Director 1998-09-03 2001-12-06
RJP SECRETARIES LIMITED
Nominated Secretary 1996-09-05 1998-09-03
RJP DIRECTORS LIMITED
Nominated Director 1996-09-05 1998-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOSEPH FANNING LANDMARK RICHMOND HILL LIMITED Company Secretary 2006-10-03 CURRENT 1997-04-10 Active
PATRICK JOSEPH FANNING THE POLEHAMPTONS RESIDENTS LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Active
PATRICK JOSEPH FANNING FOXLYDIATE DEVELOPMENTS LIMITED Company Secretary 1997-10-14 CURRENT 1997-10-14 Active
CLIFFORD ANDREW WILLIAM HAMILTON AMALGAMATED PROPERTY HOLDINGS LIMITED Director 2015-08-24 CURRENT 1993-06-16 Active
CLIFFORD ANDREW WILLIAM HAMILTON AMALGAMATED HOLDCO LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
CLIFFORD ANDREW WILLIAM HAMILTON RENAISSANCE DESIGN & BUILD LIMITED Director 2000-10-01 CURRENT 2000-06-01 Active
CLIFFORD ANDREW WILLIAM HAMILTON LANDMARK RICHMOND HILL LIMITED Director 1997-09-25 CURRENT 1997-04-10 Active
CLIFFORD ANDREW WILLIAM HAMILTON 206 AMYAND PARK ROAD LIMITED Director 1996-05-08 CURRENT 1996-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032460480010
2022-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032460480010
2022-09-12CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-08-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24DISS40Compulsory strike-off action has been discontinued
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01PSC04Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 2021-02-01
2021-02-01CH03SECRETARY'S DETAILS CHNAGED FOR PATRICK JOSEPH FANNING on 2021-02-01
2021-02-01CH01Director's details changed for Mr Andrew James Dowsett on 2021-02-01
2021-01-11AP01DIRECTOR APPOINTED MR ANDREW JAMES DOWSETT
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-05-12PSC04Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 2016-09-05
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM The Old Rectory Church Street Weybridge Surrey KT13 8DE England
2020-04-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-06-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-02-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 51000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-05-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 51000
2015-09-11AR0105/09/15 ANNUAL RETURN FULL LIST
2015-02-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032460480010
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 51000
2014-09-10AR0105/09/14 ANNUAL RETURN FULL LIST
2014-05-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-12AR0105/09/13 ANNUAL RETURN FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-11AR0105/09/12 ANNUAL RETURN FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-19AR0105/09/11 ANNUAL RETURN FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-10AR0105/09/10 ANNUAL RETURN FULL LIST
2010-06-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-15363aReturn made up to 05/09/09; full list of members
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-26363sReturn made up to 05/09/08; no change of members
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-12AA30/09/07 TOTAL EXEMPTION FULL
2007-09-19363sRETURN MADE UP TO 05/09/07; CHANGE OF MEMBERS
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-29363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-15363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-15363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-09-17363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-01288bDIRECTOR RESIGNED
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 2 GREEN STREET LOWER SUNBURY MIDDLESEX TW16 6RN
2001-10-02363aRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-08-08ELRESS366A DISP HOLDING AGM 30/07/01
2001-08-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/00
2001-08-08ELRESS252 DISP LAYING ACC 30/07/01
2001-08-08ELRESS386 DISP APP AUDS 30/07/01
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-28363aRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-09-06395PARTICULARS OF MORTGAGE/CHARGE
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-08363aRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-08-27288cDIRECTOR'S PARTICULARS CHANGED
1999-08-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-22363sRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1998-11-20395PARTICULARS OF MORTGAGE/CHARGE
1998-11-17395PARTICULARS OF MORTGAGE/CHARGE
1998-10-01288aNEW DIRECTOR APPOINTED
1998-10-01288aNEW SECRETARY APPOINTED
1998-10-01288bDIRECTOR RESIGNED
1998-10-01288bSECRETARY RESIGNED
1998-10-01288aNEW DIRECTOR APPOINTED
1998-09-25CERTNMCOMPANY NAME CHANGED VIRTUOUS PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/09/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GCP DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GCP DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-19 Outstanding LLOYDS BANK PLC
MORTGAGE 2008-08-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-08-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-08-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-07-31 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 4,020,060
Creditors Due After One Year 2012-09-30 £ 4,338,075
Creditors Due Within One Year 2013-09-30 £ 208,740
Creditors Due Within One Year 2012-09-30 £ 180,060

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GCP DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 51,000
Called Up Share Capital 2012-09-30 £ 51,000
Cash Bank In Hand 2013-09-30 £ 4,317
Cash Bank In Hand 2012-09-30 £ 4,413
Current Assets 2013-09-30 £ 6,949,781
Current Assets 2012-09-30 £ 6,953,877
Debtors 2012-09-30 £ 4,000
Shareholder Funds 2013-09-30 £ 2,721,281
Shareholder Funds 2012-09-30 £ 2,436,142
Stocks Inventory 2013-09-30 £ 6,945,464
Stocks Inventory 2012-09-30 £ 6,945,464
Tangible Fixed Assets 2013-09-30 £ 0
Tangible Fixed Assets 2012-09-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GCP DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GCP DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GCP DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCP DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GCP DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GCP DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCP DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GCP DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.