ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GCR Camprop Four Limited

GCR Camprop Four Limited is an active company incorporated on 2 March 2017 with the registered office located in Royston, Cambridgeshire. GCR Camprop Four Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10648425
Private limited company
Age
8 years
Incorporated 2 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (8 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
2 Shepreth Research Park 29 Station Road
Shepreth
Royston
SG8 6PZ
England
Address changed on 8 Apr 2025 (6 months ago)
Previous address was 27 High Street Chesterton Cambridge CB4 1NQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
50
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1980
Director • British • Lives in England • Born in Jul 1966
Director • British • Lives in UK • Born in Jun 1962
Director • British • Lives in UK • Born in May 1957
Mr Simon Thomas George Gusterson
PSC • British • Lives in UK • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GCR Camprop Six Limited
Michael Adrian Gunn, Simon Thomas George Gusterson, and 2 more are mutual people.
Active
GCR Camprop Eight Limited
Michael Adrian Gunn, Simon Thomas George Gusterson, and 2 more are mutual people.
Active
GCR Camprop Eleven Limited
Michael Adrian Gunn, Simon Thomas George Gusterson, and 2 more are mutual people.
Active
PF Camprop Limited
Michael Adrian Gunn, Simon Thomas George Gusterson, and 1 more are mutual people.
Active
GCR Camprop Seven Limited
Michael Adrian Gunn, Kash Lais, and 1 more are mutual people.
Active
Camprop Construction Limited
Michael Adrian Gunn, Simon Thomas George Gusterson, and 1 more are mutual people.
Active
GCR Camprop Ten Limited
Michael Adrian Gunn, Kash Lais, and 1 more are mutual people.
Active
Chesterton Mews Limited
Michael Adrian Gunn, Kash Lais, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.09K
Increased by £367 (+13%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£773.86K
Increased by £54.52K (+8%)
Total Liabilities
-£329.65K
Increased by £80.45K (+32%)
Net Assets
£444.21K
Decreased by £25.93K (-6%)
Debt Ratio (%)
43%
Increased by 7.96% (+23%)
Latest Activity
Registered Address Changed
6 Months Ago on 8 Apr 2025
Confirmation Submitted
6 Months Ago on 8 Apr 2025
New Charge Registered
10 Months Ago on 20 Dec 2024
New Charge Registered
10 Months Ago on 20 Dec 2024
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 14 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 26 Jan 2024
Registered Address Changed
2 Years 2 Months Ago on 16 Aug 2023
Amended Full Accounts Submitted
2 Years 7 Months Ago on 28 Mar 2023
Full Accounts Submitted
2 Years 7 Months Ago on 22 Mar 2023
Get Credit Report
Discover GCR Camprop Four Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 March 2025 with no updates
Submitted on 8 Apr 2025
Registered office address changed from 27 High Street Chesterton Cambridge CB4 1NQ England to 2 Shepreth Research Park 29 Station Road Shepreth Royston SG8 6PZ on 8 April 2025
Submitted on 8 Apr 2025
Registration of charge 106484250006, created on 20 December 2024
Submitted on 20 Dec 2024
Registration of charge 106484250005, created on 20 December 2024
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 14 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 26 Jan 2024
Registered office address changed from 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY England to 27 High Street Chesterton Cambridge CB4 1NQ on 16 August 2023
Submitted on 16 Aug 2023
Amended total exemption full accounts made up to 31 March 2021
Submitted on 28 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year