ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gillcrest Group Limited

Gillcrest Group Limited is an active company incorporated on 10 November 2011 with the registered office located in Rochester, Kent. Gillcrest Group Limited was registered 13 years ago.
Status
Active
Active since 6 years ago
Company No
07842562
Private limited company
Age
13 years
Incorporated 10 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 November 2024 (10 months ago)
Next confirmation dated 10 November 2025
Due by 24 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Alpha House,
Laser Quay Business Park, Rochester,
Rochester
ME2 4HU
England
Address changed on 27 Aug 2024 (1 year ago)
Previous address was A4 Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ England
Telephone
08451300070
Email
Available in Endole App
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in England • Born in Oct 1971
Kanwaljit Kaur Gill
PSC • British • Lives in England • Born in Oct 1967
Kanwal Gill
PSC • British • Lives in UK • Born in Oct 1967
Mr Harminder Singh Gill
PSC • British • Lives in England • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gillcrest Property Group Limited
Harminder Singh Gill is a mutual person.
Active
Gillcrest Homes (Kent) Limited
Harminder Singh Gill is a mutual person.
Active
Gillcrest Holdings Limited
Harminder Singh Gill is a mutual person.
Active
Lexington Homes Ltd
Harminder Singh Gill is a mutual person.
Active
Abbey Iconic Limited
Harminder Singh Gill is a mutual person.
Active
Cabrini London Limited
Harminder Singh Gill is a mutual person.
Active
Abbey Lofts Management Limited
Harminder Singh Gill is a mutual person.
Active
Gillcrest Homes London Ltd
Harminder Singh Gill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.09K
Increased by £158 (+1%)
Total Liabilities
-£5.9K
Increased by £250 (+4%)
Net Assets
£11.19K
Decreased by £92 (-1%)
Debt Ratio (%)
35%
Increased by 1.15% (+3%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 4 Aug 2025
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Kanwaljit Kaur Gill (PSC) Details Changed
1 Year Ago on 2 Sep 2024
Kanwal Gill (PSC) Appointed
1 Year Ago on 2 Sep 2024
Micro Accounts Submitted
1 Year Ago on 29 Aug 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
Gerry Poenix Resigned
1 Year Ago on 27 Aug 2024
Gerry Phoneix (PSC) Resigned
1 Year Ago on 27 Aug 2024
Harminder Gill (PSC) Appointed
1 Year 3 Months Ago on 31 May 2024
Kanwaljit Kaur Gill (PSC) Appointed
8 Years Ago on 10 Nov 2016
Get Credit Report
Discover Gillcrest Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 November 2024
Submitted on 4 Aug 2025
Confirmation statement made on 10 November 2024 with no updates
Submitted on 18 Nov 2024
Notification of Harminder Gill as a person with significant control on 31 May 2024
Submitted on 7 Oct 2024
Change of details for Kanwaljit Kaur Gill as a person with significant control on 2 September 2024
Submitted on 3 Sep 2024
Notification of Kanwal Gill as a person with significant control on 2 September 2024
Submitted on 2 Sep 2024
Micro company accounts made up to 30 November 2023
Submitted on 29 Aug 2024
Notification of Kanwaljit Kaur Gill as a person with significant control on 10 November 2016
Submitted on 29 Aug 2024
Certificate of change of name
Submitted on 28 Aug 2024
Registered office address changed from A4 Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ England to Alpha House, Laser Quay Business Park, Rochester, Rochester ME2 4HU on 27 August 2024
Submitted on 27 Aug 2024
Termination of appointment of Gerry Poenix as a director on 27 August 2024
Submitted on 27 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year