ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GVC Property (UK) Ltd

GVC Property (UK) Ltd is an active company incorporated on 1 June 2011 with the registered office located in Leicester, Leicestershire. GVC Property (UK) Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07654895
Private limited company
Age
14 years
Incorporated 1 June 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (6 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Windrush High Tor East
Earl Shilton
Leicester
LE9 7DL
England
Address changed on 24 May 2025 (5 months ago)
Previous address was 124 Hinckley Road, Leicester Forest East Leicester Leicestershire LE3 3JT England
Telephone
02071250415
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • PSC • British • Lives in England • Born in Nov 1967
Director • Business Executive • British • Lives in England • Born in Jul 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£145.02K
Increased by £144.91K (+138013%)
Total Liabilities
-£150.42K
Increased by £146.66K (+3905%)
Net Assets
-£5.4K
Decreased by £1.75K (+48%)
Debt Ratio (%)
104%
Decreased by 3473.42% (-97%)
Latest Activity
Mrs Teresia Nyambura Mwangi Details Changed
2 Months Ago on 1 Sep 2025
Registered Address Changed
5 Months Ago on 24 May 2025
Confirmation Submitted
5 Months Ago on 12 May 2025
Mr Johnathan White (PSC) Details Changed
9 Months Ago on 31 Jan 2025
Micro Accounts Submitted
9 Months Ago on 22 Jan 2025
Registered Address Changed
11 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 17 Apr 2024
Mrs Teresia Nyambura Mwangi Appointed
1 Year 6 Months Ago on 15 Apr 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Registered Address Changed
2 Years 2 Months Ago on 27 Aug 2023
Get Credit Report
Discover GVC Property (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Johnathan White as a person with significant control on 31 January 2025
Submitted on 4 Sep 2025
Director's details changed for Mrs Teresia Nyambura Mwangi on 1 September 2025
Submitted on 4 Sep 2025
Registered office address changed from 124 Hinckley Road, Leicester Forest East Leicester Leicestershire LE3 3JT England to Windrush High Tor East Earl Shilton Leicester LE9 7DL on 24 May 2025
Submitted on 24 May 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 12 May 2025
Micro company accounts made up to 30 June 2024
Submitted on 22 Jan 2025
Registered office address changed from 3rd Floor Suite 207 Regent Street London W1B 3HH England to 124 Hinckley Road, Leicester Forest East Leicester Leicestershire LE3 3JT on 13 November 2024
Submitted on 13 Nov 2024
Certificate of change of name
Submitted on 18 Apr 2024
Confirmation statement made on 17 April 2024 with updates
Submitted on 17 Apr 2024
Appointment of Mrs Teresia Nyambura Mwangi as a director on 15 April 2024
Submitted on 15 Apr 2024
Micro company accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year