Company NameGECA Properties Ltd
Company StatusActive
Company Number10612750
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Anthony Allsop
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Grange Road
West Kirby
Wirral
Merseyside
CH48 4EA
Wales
Director NameMr Elliott Allsop
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Grange Road
West Kirby
Wirral
Merseyside
CH48 4EA
Wales
Director NameMr George Allsop
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Grange Road
West Kirby
Wirral
Merseyside
CH48 4EA
Wales
Director NameMrs Carolyn Marie Allsop
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Bromborough
Merseyside
CH62 4UE
Wales

Location

Registered Address38 Grange Road
West Kirby
Wirral
Merseyside
CH48 4EA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2024 (3 weeks ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Charges

28 July 2021Delivered on: 3 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 38 grange road, west kirby, wirral, CH48 4EA registered at the land registry under title number MS570137.
Outstanding
28 July 2021Delivered on: 3 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 38 grange road, west kirby, wirral, CH48 4EA registered at the land registry under title number MS570137 and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them.
Outstanding
6 April 2018Delivered on: 6 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 38 grange road, west kirby, wirral, CH48 4EA.
Outstanding
13 April 2017Delivered on: 18 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 38 grange road west, west kirby, CH48 4EA, in land registry title number MS570137.
Outstanding
6 April 2017Delivered on: 7 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 June 2022Registered office address changed from Enterprise House the Courtyard Bromborough Merseyside CH62 4UE United Kingdom to 38 Grange Road West Kirby Wirral Merseyside CH48 4EA on 20 June 2022 (1 page)
8 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 August 2021Registration of charge 106127500004, created on 28 July 2021 (19 pages)
3 August 2021Satisfaction of charge 106127500001 in full (1 page)
3 August 2021Satisfaction of charge 106127500003 in full (1 page)
3 August 2021Registration of charge 106127500005, created on 28 July 2021 (14 pages)
20 July 2021Change of details for Mr George Allsop as a person with significant control on 20 July 2021 (2 pages)
20 July 2021Director's details changed for Mr George Allsop on 20 July 2021 (2 pages)
12 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 April 2020Notification of George Allsop as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Termination of appointment of Carolyn Marie Allsop as a director on 7 April 2020 (1 page)
7 April 2020Change of details for Mr Graham Anthony Allsop as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
7 April 2020Notification of Elliott Allsop as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 120
(3 pages)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 December 2019Director's details changed for Mr George Allsop on 13 December 2019 (2 pages)
13 August 2019Director's details changed for Mr Elliott Allsop on 13 August 2019 (2 pages)
2 July 2019Director's details changed for Mr George Allsop on 2 July 2019 (2 pages)
2 July 2019Director's details changed for Mr Graham Anthony Allsop on 2 July 2019 (2 pages)
2 July 2019Director's details changed for Mrs Carolyn Marie Allsop on 2 July 2019 (2 pages)
21 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Satisfaction of charge 106127500002 in full (1 page)
6 April 2018Registration of charge 106127500003, created on 6 April 2018 (7 pages)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
18 April 2017Registration of charge 106127500002, created on 13 April 2017 (7 pages)
18 April 2017Registration of charge 106127500002, created on 13 April 2017 (7 pages)
7 April 2017Registration of charge 106127500001, created on 6 April 2017 (5 pages)
7 April 2017Registration of charge 106127500001, created on 6 April 2017 (5 pages)
9 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
9 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
10 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-10
  • GBP 100
(26 pages)
10 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-10
  • GBP 100
(26 pages)