Company NameGCP Estates Ltd
DirectorBentley Jarrard Thwaite
Company StatusActive
Company Number10209817
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 11 months ago)
Previous NameVictory Asset Management Ci Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Director

Director NameMr Bentley Jarrard Thwaite
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.3 24 Silver Street
Bury
BL9 0DH

Location

Registered AddressSuite 1.3 First Floor
24 Silver Street
Bury
Greater Manchester
BL9 0DH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

18 August 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
6 June 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
10 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
8 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
8 June 2022Change of details for Mr Bentley Jarrard Thwaite as a person with significant control on 8 June 2022 (2 pages)
24 January 2022Director's details changed for Mr Bentley Jarrard Thwaite on 24 January 2022 (2 pages)
24 January 2022Director's details changed for Mr Bentley Jarrard Thwaite on 24 January 2022 (2 pages)
22 October 2021Registered office address changed from Suite 3, Nexus House 4 Brindley Road Old Trafford Manchester Greater Manchester M16 9HQ England to Suite 1.3 First Floor 24 Silver Street Bury Greater Manchester BL9 0DH on 22 October 2021 (1 page)
23 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
7 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
9 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
9 June 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 3, Nexus House 4 Brindley Road Old Trafford Manchester Greater Manchester M16 9HQ on 9 June 2020 (1 page)
8 June 2020Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ England to 20-22 Wenlock Road London N1 7GU on 8 June 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
10 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
6 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
3 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
3 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)