GCUK PROPCO LIMITED
Overview
Company Name | GCUK PROPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06418183 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GCUK PROPCO LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GCUK PROPCO LIMITED located?
Registered Office Address | 54 Portland Place W1B 1DY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GCUK PROPCO LIMITED?
Company Name | From | Until |
---|---|---|
GCUK OPERATOR LTD | Jul 23, 2019 | Jul 23, 2019 |
ABILITY HOTELS (CAMBRIDGE) LIMITED | Nov 05, 2007 | Nov 05, 2007 |
What are the latest accounts for GCUK PROPCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GCUK PROPCO LIMITED?
Last Confirmation Statement Made Up To | Nov 05, 2025 |
---|---|
Next Confirmation Statement Due | Nov 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 05, 2024 |
Overdue | No |
What are the latest filings for GCUK PROPCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
legacy | 41 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 064181830005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 064181830006, created on Feb 10, 2023 | 53 pages | MR01 | ||||||||||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Director's details changed for Mr Benjamin Jason Weprin on Aug 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Justin David Petersen on May 03, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed gcuk operator LTD\certificate issued on 05/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Jay Weprin on Oct 05, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Eric Donald Hassberger on Oct 05, 2021 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Justin David Petersen as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eric Donald Hassberger as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick James Stephens as a director on May 14, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Benjamin Jason Weprin on Aug 31, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of GCUK PROPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
HASSBERGER, Eric Donald | Director | 4th Floor IL 60661 Chicago 133 N. Jefferson St. United States | United States | American | Real Estate Development | 283323160002 | ||||||||
PETERSEN, Justin David | Director | 4th Floor IL 60661 Chicago 133 N. Jefferson St. United States | United States | American | Real Estate Development | 283013030011 | ||||||||
WEPRIN, Andrew Jay | Director | 4th Floor Chicago, Il 60661 133 N. Jefferson St. United States | United States | American | Real Estate Development | 260601430002 | ||||||||
WEPRIN, Benjamin Jason | Director | 4th Floor Chicago, Il 60661 133 N. Jefferson St. United States | United States | American | Real Estate Development | 260755050006 | ||||||||
CHIN, Juin Yong | Secretary | Dumbreck Road SE9 1XE London 107 England | Other | 99848390002 | ||||||||||
PANAYIOTOU, Andreas Costas | Director | Syon Park, London Road TW8 8JF Brentford Hilton London Syon Park Middlesex England | England | British | Company Director | 83712850002 | ||||||||
STEPHENS, Patrick James | Director | 4th Floor Chicago, Il 60661 133 N. Jefferson St. United States | United States | American | Real Estate Development | 260601560006 |
Who are the persons with significant control of GCUK PROPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gcuk Owner Ltd | Jul 23, 2019 | Portland Place W1B 1DY London 54 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ability Hotels (Luton) Limited | Apr 06, 2016 | Syon Park London Road TW8 8JF Brentford Hilton London Syon Park Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0