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

GCUK PROPCO LIMITED

54 PORTLAND PLACE, LONDON, W1B 1DY,
Company Registration Number
06418183
Private Limited Company
Active

Company Overview

About Gcuk Propco Ltd
GCUK PROPCO LIMITED was founded on 2007-11-05 and has its registered office in London. The organisation's status is listed as "Active". Gcuk Propco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GCUK PROPCO LIMITED
 
Legal Registered Office
54 PORTLAND PLACE
LONDON
W1B 1DY
Other companies in LU2
 
Previous Names
GCUK OPERATOR LTD05/10/2021
ABILITY HOTELS (CAMBRIDGE) LIMITED23/07/2019
Filing Information
Company Number 06418183
Company ID Number 06418183
Date formed 2007-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB921950527  
Last Datalog update: 2024-04-06 16:33:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCUK PROPCO LIMITED
The accountancy firm based at this address is THE TIKLATH ADVISER LTD
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.

Company Officers of GCUK PROPCO LIMITED

Current Directors
Officer Role Date Appointed
JUIN YONG CHIN
Company Secretary 2007-11-05
ANDREAS COSTAS PANAYIOTOU
Director 2007-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUIN YONG CHIN ABILITY PLACE LIMITED Company Secretary 2009-07-13 CURRENT 2009-07-13 Dissolved 2016-12-13
JUIN YONG CHIN ABILITY HOTELS (LUTON INN) LIMITED Company Secretary 2008-06-16 CURRENT 2005-01-26 Active
JUIN YONG CHIN ABILITY HOTELS (SYON PARK) LIMITED Company Secretary 2008-06-06 CURRENT 1985-12-05 Active
JUIN YONG CHIN ABILITY HOTELS (LUTON) LIMITED Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
JUIN YONG CHIN ABILITY HOTELS (SYON) LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
JUIN YONG CHIN ABILITY HOTELS (DUNBLANE) LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
JUIN YONG CHIN ABILITY HOTELS (LIVERPOOL) LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Active
JUIN YONG CHIN ABILITY HOTELS (GLASGOW) LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Active
JUIN YONG CHIN ABILITY ML LIMITED Company Secretary 2005-06-14 CURRENT 2005-05-19 Dissolved 2017-01-03
JUIN YONG CHIN ABILITY TRIO LIMITED Company Secretary 2005-06-14 CURRENT 2005-05-19 Dissolved 2017-01-03
JUIN YONG CHIN ABILITY 31 MILL HARBOUR LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-16 Dissolved 2016-12-13
JUIN YONG CHIN THE ABILITY GROUP LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Active
JUIN YONG CHIN ABILITY INVESTMENTS LIMITED Company Secretary 2004-08-10 CURRENT 2000-10-03 Dissolved 2016-02-02
JUIN YONG CHIN ABILITY SHIPPING LIMITED Company Secretary 2004-08-10 CURRENT 2002-12-13 Active
JUIN YONG CHIN DOMEL PROPERTIES LIMITED Company Secretary 2004-08-10 CURRENT 1992-05-29 Active
JUIN YONG CHIN ABILITY AIR LIMITED Company Secretary 2004-08-10 CURRENT 2002-03-12 Active
JUIN YONG CHIN ABILITY DEVELOPMENTS LIMITED Company Secretary 2004-08-10 CURRENT 1996-11-19 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS GLASGOW SEC LIMITED Director 2016-11-16 CURRENT 2016-11-16 Dissolved 2018-02-20
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LUTON) HOLDINGS LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
ANDREAS COSTAS PANAYIOTOU ABILITY CAPITAL UK LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-03-14
ANDREAS COSTAS PANAYIOTOU ABILITY CHARTER LONDON LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LIVERPOOL PLAZA) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (YORK) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2015-10-13
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (YORK) HOLDINGS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2015-10-13
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (MANCHESTER) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (MANCHESTER) HOLDINGS LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (PETERBOROUGH) LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (PETERBOROUGH) HOLDINGS LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (KINGSLYNN) LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-07-05
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (KINGSLYNN) HOLDINGS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2016-07-05
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (NEWCASTLE) LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (NEWCASTLE) HOLDINGS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (EDINBURGH) HOLDINGS LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (EDINBURGH) LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (DERBY) LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-10-20
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (DERBY) HOLDINGS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2015-10-20
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SOUTHPORT) HOLDINGS LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SOUTHPORT) LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (ABERDEEN) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (ABERDEEN) HOLDINGS LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
ANDREAS COSTAS PANAYIOTOU AP PROPERTY INVESTMENTS NO.2 LTD Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2017-03-07
ANDREAS COSTAS PANAYIOTOU AP PROPERTY INVESTMENTS LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2013-08-20
ANDREAS COSTAS PANAYIOTOU ABILITY LUBECK RETAIL HOLDINGS SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY LUBECK RETAIL SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY ROSTOCK RETAIL SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY ELSDORF RETAIL SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY PLACE LIMITED Director 2009-07-13 CURRENT 2009-07-13 Dissolved 2016-12-13
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LUTON INN) LIMITED Director 2008-06-16 CURRENT 2005-01-26 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SYON PARK) LIMITED Director 2008-06-06 CURRENT 1985-12-05 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LUTON) LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SYON) LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (DUNBLANE) LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LIVERPOOL) LIMITED Director 2007-06-25 CURRENT 2007-06-25 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (GLASGOW) LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY ML LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2017-01-03
ANDREAS COSTAS PANAYIOTOU ABILITY TRIO LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2017-01-03
ANDREAS COSTAS PANAYIOTOU ABILITY 31 MILL HARBOUR LIMITED Director 2005-02-16 CURRENT 2005-02-16 Dissolved 2016-12-13
ANDREAS COSTAS PANAYIOTOU THE ABILITY GROUP LIMITED Director 2004-12-08 CURRENT 2004-12-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY SHIPPING LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
ANDREAS COSTAS PANAYIOTOU DOMEL PROPERTIES LIMITED Director 2002-07-31 CURRENT 1992-05-29 Active
ANDREAS COSTAS PANAYIOTOU ABILITY AIR LIMITED Director 2002-07-31 CURRENT 2002-03-12 Active
ANDREAS COSTAS PANAYIOTOU ABILITY DEVELOPMENTS LIMITED Director 2002-07-31 CURRENT 1996-11-19 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
2024-03-02Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2024-03-02Audit exemption statement of guarantee by parent company for period ending 31/12/21
2024-03-02Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2024-03-02Audit exemption subsidiary accounts made up to 2021-12-31
2023-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064181830005
2023-02-13REGISTRATION OF A CHARGE / CHARGE CODE 064181830006
2022-11-09CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/20
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-08-04CH01Director's details changed for Mr Benjamin Jason Weprin on 2022-08-01
2022-05-17CH01Director's details changed for Mr Justin David Petersen on 2022-05-03
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-10-05CERTNMCompany name changed gcuk operator LTD\certificate issued on 05/10/21
2021-10-05CH01Director's details changed for Mr Eric Donald Hassberger on 2021-10-05
2021-05-28DISS40Compulsory strike-off action has been discontinued
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-18AP01DIRECTOR APPOINTED MR ERIC DONALD HASSBERGER
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES STEPHENS
2021-04-13CH01Director's details changed for Mr Benjamin Jason Weprin on 2020-08-31
2020-12-23CH01Director's details changed for Mr Patrick James Stephens on 2020-10-16
2020-12-23AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-09-16CH01Director's details changed for Mr Patrick James Stephens on 2020-04-26
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064181830004
2019-08-08RP04SH01Second filing of capital allotment of shares GBP43,540,472.00
2019-08-02RES13Resolutions passed:
  • Change of name 23/07/2019
  • ADOPT ARTICLES
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF England
2019-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 064181830005
2019-07-23PSC02Notification of Gcuk Owner Ltd as a person with significant control on 2019-07-23
2019-07-23PSC07CESSATION OF ABILITY HOTELS (LUTON) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-23SH0123/07/19 STATEMENT OF CAPITAL GBP 1
2019-07-23RES15CHANGE OF COMPANY NAME 23/07/19
2019-07-23AP04Appointment of Broughton Secretaries Limited as company secretary on 2019-07-23
2019-07-23AP01DIRECTOR APPOINTED MR BENJAMIN JASON WEPRIN
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS COSTAS PANAYIOTOU
2019-07-23TM02Termination of appointment of Juin Yong Chin on 2019-07-23
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10PSC05Change of details for Ability Hotels (Luton) Limited as a person with significant control on 2017-01-11
2019-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18AAMDAmended full accounts made up to 2016-12-31
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedforshire LU2 0FP
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064181830004
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0105/11/15 ANNUAL RETURN FULL LIST
2015-12-23AD04Register(s) moved to registered office address Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedforshire LU2 0FP
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM TOP FLOOR, HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON BEDFORDSHIRE LU2 0FP ENGLAND
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM TOP FLOOR HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON BEDFORDSHIRE LU2 0NB
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-05
2015-08-04ANNOTATIONClarification
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-21AR0105/11/14 FULL LIST
2014-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR JUIN YONG CHIN on 2014-03-01
2014-11-21AR0105/11/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064181830003
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-27AR0105/11/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 5TH FLOOR 175 OXFORD STREET LONDON W1D 2JS UNITED KINGDOM
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM, 5TH FLOOR 175 OXFORD STREET, LONDON, W1D 2JS, UNITED KINGDOM
2012-11-20AR0105/11/12 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-11-22AR0105/11/11 FULL LIST
2011-11-22AD02SAIL ADDRESS CHANGED FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS COSTAS PANAYIOTOU / 24/06/2011
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM ABILITY HOUSE 7 PORTLAND PLACE LONDON W1B 1PP
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM, ABILITY HOUSE, 7 PORTLAND PLACE, LONDON, W1B 1PP
2010-11-09AR0105/11/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS COSTAS PANAYIOTOU / 17/08/2010
2010-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-06AD02SAIL ADDRESS CREATED
2009-12-19AR0105/11/09 FULL LIST
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-11-11363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: ABILITY HOUSE 7 PORTLAND PLACE LONDON W1B 1PD
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: ABILITY HOUSE, 7 PORTLAND PLACE, LONDON, W1B 1PD
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12353LOCATION OF REGISTER OF MEMBERS
2007-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GCUK PROPCO 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 GCUK PROPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-08 Outstanding MOUNT STREET LOAN SOLUTIONS LLP
2014-07-02 Outstanding MOUNT STREET LOAN SOLUTIONS LLP
DEED OF ASSIGNMENT 2008-03-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-12-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GCUK PROPCO LIMITED

Intangible Assets
Patents
We have not found any records of GCUK PROPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GCUK PROPCO LIMITED
Trademarks
We have not found any records of GCUK PROPCO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GCUK PROPCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-06-30 GBP £13,886
London Borough of Haringey 2014-06-30 GBP £4,892
London Borough of Haringey 2014-04-30 GBP £8,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GCUK PROPCO 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.
Import/Export of Goods
Goods imported/exported by GCUK PROPCO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2013-08-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCUK PROPCO 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 GCUK PROPCO 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.