Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GC LAND LTD

31 Lovat Lane, London, EC3R 8EB,
Company Registration Number
10723533
Private Limited Company
Active

Company Overview

About Gc Land Ltd
GC LAND LTD was founded on 2017-04-13 and has its registered office in London. The organisation's status is listed as "Active". Gc Land Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GC LAND LTD
 
Legal Registered Office
31 Lovat Lane
London
EC3R 8EB
 
Filing Information
Company Number 10723533
Company ID Number 10723533
Date formed 2017-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-06-17
Return next due 2025-07-01
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-17 10:46:47
Primary Source:Companies House
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 GC LAND LTD
The following companies were found which have the same name as GC LAND LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GC LAND & COMPANY LIMITED Unknown Company formed on the 2013-11-15
GC LAND DEVELOPMENT, INC. 208 GOVERNORS RD PONTE VEDRA BEACH FL 32082 Active Company formed on the 2002-09-12
GC LAND DEVELOPMENT LLC New Jersey Unknown
GC LAND DEVELOPMENT LLC Arkansas Unknown
GC LAND HOLDINGS, LLC 739 MILLER RD FAIRVIEW Michigan 48621 UNKNOWN Company formed on the 2010-08-09
GC LAND HOLDINGS, LLC 1227 N. FRANKLIN STREET TAMPA FL 33602 Active Company formed on the 2016-10-28
GC LAND LLC Georgia Unknown
GC LAND LLC Georgia Unknown
GC LAND MANAGEMENT LLC 6010 W SPRING CREEK PKWY C/O GAIL PEYTON PLANO TX 75024 Active Company formed on the 2024-04-04
GC LAND PARTNERS III, LLC 800 EAST CANAL STREET RICHMOND VA 23219 Active Company formed on the 1999-12-09
GC LAND PARTNERS IX, LLC 800 EAST CANAL STREET RICHMOND VA 23219 Active Company formed on the 1999-12-09
GC LAND PARTNERS I, LLC 800 EAST CANAL STREET RICHMOND VA 23219 Active Company formed on the 1999-12-09
GC LAND PARTNERS IV, LLC 800 EAST CANAL STREET RICHMOND VA 23219 Active Company formed on the 1999-12-09
GC LAND PARTNERS VI, LLC 800 EAST CANAL STREET RICHMOND VA 23219 Active Company formed on the 1999-12-09
GC LAND PARTNERS VIII, LLC 800 EAST CANAL STREET RICHMOND VA 23219 Active Company formed on the 1999-12-09
GC LAND PARTNERS II, LLC 800 EAST CANAL STREET RICHMOND VA 23219 Active Company formed on the 1999-12-09
GC LAND PARTNERS V, LLC 800 EAST CANAL STREET RICHMOND VA 23219 Active Company formed on the 1999-12-09
GC LAND PARTNERS X, LLC 800 EAST CANAL STREET RICHMOND VA 23219 Active Company formed on the 1999-12-09
GC LAND PARTNERS VII, LLC 800 EAST CANAL STREET RICHMOND VA 23219 Active Company formed on the 1999-12-09
GC LAND PARTNERS GP, LLC 6010 W SPRING CREEK PKWY C/O GAIL PEYTON PLANO TX 75024 Active Company formed on the 2024-05-09

Company Officers of GC LAND LTD

Current Directors
Officer Role Date Appointed
PETER JOHN CHARD
Director 2017-11-20
JOHN DOMINIC DEACON
Director 2017-04-13
PENNY ESTELLE ROLFE
Director 2017-11-20
JOHN MARK WILTSHIRE
Director 2017-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
HALCO SECRETARIES LIMITED
Company Secretary 2017-04-13 2017-11-16
SIMON ALAN DAVIES
Director 2017-04-13 2017-11-16
KEIR WATSON GORDON
Director 2017-04-13 2017-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN CHARD DRAGON INFOSEC LTD Director 2018-03-19 CURRENT 2016-04-13 Active
PETER JOHN CHARD GILTSPUR CAPITAL LIMITED Director 2016-12-14 CURRENT 2006-05-30 Active
PETER JOHN CHARD GILTSPUR LEX LIMITED Director 2016-10-13 CURRENT 2013-04-11 Active
PETER JOHN CHARD GILTSPUR SERVICES LIMITED Director 2016-10-13 CURRENT 2016-07-11 Active
PETER JOHN CHARD GILTSPUR TRADING GROUP LIMITED Director 2016-10-13 CURRENT 2013-04-09 Active
PENNY ESTELLE ROLFE GILTSPUR CAPITAL LIMITED Director 2016-12-14 CURRENT 2006-05-30 Active
PENNY ESTELLE ROLFE GILTSPUR SERVICES LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
PENNY ESTELLE ROLFE GILTSPUR LEX LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
PENNY ESTELLE ROLFE GILTSPUR TRADING GROUP LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
PENNY ESTELLE ROLFE CENTURION CAPITAL UK LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2016-02-16

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
2024-06-17CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-04-28Resolutions passed:<ul><li>Resolution on securities</ul>
2023-03-14DIRECTOR APPOINTED MRS MICHAELA MADELEINE CHARD
2023-03-14Change of details for Mr Peter John Chard as a person with significant control on 2023-03-09
2023-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELA MADELEINE CHARD
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-08-16CH01Director's details changed for Mr Peter John Chard on 2022-07-18
2022-08-16PSC04Change of details for Mr Peter John Chard as a person with significant control on 2022-07-18
2022-08-16AD02Register inspection address changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to 31 Lovat Lane London EC3R 8EB
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-18PSC07CESSATION OF JOHN DOMINIC DEACON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN CHARD
2021-02-05SH02Statement of capital on 2020-11-17 GBP1.00
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-12-18SH20Statement by Directors
2020-12-18CAP-SSSolvency Statement dated 12/11/20
2020-12-18RES13Resolutions passed:
  • Share premium account cancelled 17/11/2020
  • Resolution of reduction in issued share capital
2020-11-30PSC04Change of details for Mr John Dominic Deacon as a person with significant control on 2020-11-26
2020-11-26SH20Statement by Directors
2020-11-26SH19Statement of capital on 2020-11-26 GBP 1
2020-11-26CAP-SSSolvency Statement dated 12/11/20
2020-11-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-16SH0116/11/20 STATEMENT OF CAPITAL GBP 7587.48
2020-10-14MEM/ARTSARTICLES OF ASSOCIATION
2020-10-14RES01ADOPT ARTICLES 14/10/20
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT United Kingdom
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PENNY ESTELLE ROLFE
2020-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK WILTSHIRE
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-06-26PSC04Change of details for Mr John Dominic Deacon as a person with significant control on 2017-11-20
2018-05-21AAMDAmended account full exemption
2018-05-16SH0120/11/17 STATEMENT OF CAPITAL GBP 1700
2018-05-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10PSC05Change of details for Giltspur Trading Group Limited as a person with significant control on 2017-11-20
2018-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DOMINIC DEACON
2018-01-22RP04CS01Second filing of Confirmation Statement dated 08/12/2017
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 1700
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-11LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 1700
2017-12-11CS0108/12/17 STATEMENT OF CAPITAL GBP 1700
2017-12-08AD02Register inspection address changed to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU
2017-12-06PSC05Change of details for Giltspur Trading Group Limited as a person with significant control on 2017-11-16
2017-12-06PSC07CESSATION OF CHARLES RUSSELL SPEECHLYS LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-12-06AP01DIRECTOR APPOINTED MR PETER JOHN CHARD
2017-12-06AP01DIRECTOR APPOINTED MRS PENNY ESTELLE ROLFE
2017-11-27RES12VARYING SHARE RIGHTS AND NAMES
2017-11-27RES01ADOPT ARTICLES 17/11/2017
2017-11-27RES13Resolutions passed:
  • Redenomination of shares 17/11/2017
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KEIR GORDON
2017-11-17TM02Termination of appointment of Halco Secretaries Limited on 2017-11-16
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM 5 Fleet Place London EC4M 7rd England
2017-08-08AA01Current accounting period shortened from 30/04/18 TO 31/03/18
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK WILTSHIRE / 25/04/2017
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOMINIC DEACON / 25/04/2017
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GC LAND LTD 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 GC LAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GC LAND LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GC LAND LTD

Intangible Assets
Patents
We have not found any records of GC LAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GC LAND LTD
Trademarks
We have not found any records of GC LAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GC LAND LTD. 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 (41100 - Development of building projects) as GC LAND LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GC LAND LTD 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 GC LAND LTD 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 GC LAND LTD 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.