GC PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GC PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11743296

Incorporation date

28/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2023)
dot icon05/03/2026
Registered office address changed from Office One 1 Coldbath Square London EC1R 5HL England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2026-03-05
dot icon03/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon28/02/2026
Satisfaction of charge 117432960001 in full
dot icon27/02/2026
Statement of affairs
dot icon27/02/2026
Appointment of a voluntary liquidator
dot icon27/02/2026
Resolutions
dot icon06/01/2026
Termination of appointment of Clair Louise Corrigan as a director on 2025-12-31
dot icon06/01/2026
Cessation of Clair Louise Corrigan as a person with significant control on 2025-12-31
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon24/11/2023
Micro company accounts made up to 2022-12-31
dot icon16/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon03/01/2023
Registered office address changed from Gc Property Holidings Limited Office One Coldbath Square London EC1R 5HL England to Office One 1 Coldbath Square London EC1R 5HL on 2023-01-03
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
98.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giblin, Aaron Joseph
Director
28/12/2018 - Present
5
Corrigan, Clair Louise
Director
28/12/2018 - 31/12/2025
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GC PROPERTY HOLDINGS LIMITED

GC PROPERTY HOLDINGS LIMITED is an(a) Liquidation company incorporated on 28/12/2018 with the registered office located at C/O Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GC PROPERTY HOLDINGS LIMITED?

toggle

GC PROPERTY HOLDINGS LIMITED is currently Liquidation. It was registered on 28/12/2018 .

Where is GC PROPERTY HOLDINGS LIMITED located?

toggle

GC PROPERTY HOLDINGS LIMITED is registered at C/O Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk NR1 1BY.

What does GC PROPERTY HOLDINGS LIMITED do?

toggle

GC PROPERTY HOLDINGS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GC PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2026: Registered office address changed from Office One 1 Coldbath Square London EC1R 5HL England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2026-03-05.