Company NameGc Land Ltd
DirectorsPeter John Chard and Michaela Madeleine Chard
Company StatusActive
Company Number10723533
CategoryPrivate Limited Company
Incorporation Date13 April 2017(7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter John Chard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(7 months, 1 week after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lovat Lane
London
EC3R 8EB
Director NameMrs Michaela Madeleine Chard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lovat Lane
London
EC3R 8EB
Director NameMr Simon Alan Davies
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Keir Watson Gordon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Mark Wiltshire
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Manor Gold Street
Hanslope
Milton Keynes
Buckinghamshire
MK19 7LU
Director NameJohn Dominic Deacon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressGreen Manor Gold Street
Hanslope
Milton Keynes
Buckinghamshire
MK19 7LU
Director NameMrs Penny Estelle Rolfe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite L3 South Fens Business Centre
Fenton Way
Chatteris
PE16 6TT
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2017(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address31 Lovat Lane
London
EC3R 8EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

5 February 2021Statement of capital on 17 November 2020
  • GBP 1.00
(3 pages)
22 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
18 December 2020Resolutions
  • RES13 ‐ Share premium account cancelled 17/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2020Statement by Directors (1 page)
18 December 2020Solvency Statement dated 12/11/20 (1 page)
30 November 2020Change of details for Mr John Dominic Deacon as a person with significant control on 26 November 2020 (2 pages)
26 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2020Statement by Directors (1 page)
26 November 2020Solvency Statement dated 12/11/20 (1 page)
26 November 2020Statement of capital on 26 November 2020
  • GBP 1
(3 pages)
16 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 7,587.48
(3 pages)
14 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 October 2020Memorandum and Articles of Association (25 pages)
3 August 2020Registered office address changed from Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT United Kingdom to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU on 3 August 2020 (1 page)
3 August 2020Termination of appointment of Penny Estelle Rolfe as a director on 3 August 2020 (1 page)
3 August 2020Termination of appointment of John Dominic Deacon as a director on 3 August 2020 (1 page)
9 April 2020Micro company accounts made up to 31 March 2020 (6 pages)
23 March 2020Termination of appointment of John Mark Wiltshire as a director on 20 March 2020 (1 page)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
26 June 2018Change of details for Mr John Dominic Deacon as a person with significant control on 20 November 2017 (2 pages)
21 May 2018Amended total exemption full accounts made up to 31 March 2018 (4 pages)
16 May 2018Statement of capital following an allotment of shares on 20 November 2017
  • GBP 1,700
(3 pages)
11 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 May 2018Change of details for Giltspur Trading Group Limited as a person with significant control on 20 November 2017 (2 pages)
9 May 2018Notification of John Dominic Deacon as a person with significant control on 20 November 2017 (2 pages)
22 January 2018Second filing of Confirmation Statement dated 08/12/2017 (4 pages)
11 December 201708/12/17 Statement of Capital gbp 1700
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 22/01/2018
(6 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
8 December 2017Register inspection address has been changed to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU (1 page)
8 December 2017Register inspection address has been changed to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU (1 page)
6 December 2017Appointment of Mr Peter John Chard as a director on 20 November 2017 (2 pages)
6 December 2017Cessation of Charles Russell Speechlys Llp as a person with significant control on 16 November 2017 (1 page)
6 December 2017Change of details for Giltspur Trading Group Limited as a person with significant control on 16 November 2017 (2 pages)
6 December 2017Change of details for Giltspur Trading Group Limited as a person with significant control on 16 November 2017 (2 pages)
6 December 2017Appointment of Mr Peter John Chard as a director on 20 November 2017 (2 pages)
6 December 2017Cessation of Charles Russell Speechlys Llp as a person with significant control on 16 November 2017 (1 page)
6 December 2017Appointment of Mrs Penny Estelle Rolfe as a director on 20 November 2017 (2 pages)
6 December 2017Appointment of Mrs Penny Estelle Rolfe as a director on 20 November 2017 (2 pages)
27 November 2017Resolutions
  • RES13 ‐ Redenomination of shares 17/11/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 November 2017Resolutions
  • RES13 ‐ Redenomination of shares 17/11/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 November 2017Termination of appointment of Simon Alan Davies as a director on 16 November 2017 (1 page)
17 November 2017Registered office address changed from 5 Fleet Place London EC4M 7rd England to Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Keir Watson Gordon as a director on 16 November 2017 (1 page)
17 November 2017Termination of appointment of Simon Alan Davies as a director on 16 November 2017 (1 page)
17 November 2017Termination of appointment of Halco Secretaries Limited as a secretary on 16 November 2017 (1 page)
17 November 2017Registered office address changed from 5 Fleet Place London EC4M 7rd England to Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Keir Watson Gordon as a director on 16 November 2017 (1 page)
17 November 2017Termination of appointment of Halco Secretaries Limited as a secretary on 16 November 2017 (1 page)
8 August 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
8 August 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
12 May 2017Director's details changed for John Mark Wiltshire on 25 April 2017 (2 pages)
12 May 2017Director's details changed for John Dominic Deacon on 25 April 2017 (2 pages)
12 May 2017Director's details changed for John Mark Wiltshire on 25 April 2017 (2 pages)
12 May 2017Director's details changed for John Dominic Deacon on 25 April 2017 (2 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 1
(41 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 1
(41 pages)