ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GCR Camprop Seven Limited

GCR Camprop Seven Limited is an active company incorporated on 1 November 2017 with the registered office located in Royston, Cambridgeshire. GCR Camprop Seven Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11041816
Private limited company
Age
8 years
Incorporated 1 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 October 2025 (14 days ago)
Next confirmation dated 31 October 2026
Due by 14 November 2026 (12 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
2 Shepreth Research Park 29 Station Road
Shepreth
Royston
Cambridgeshire
SG8 6PZ
England
Address changed on 8 Apr 2025 (7 months ago)
Previous address was 27 High Street Chesterton Cambridge CB4 1NQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
10
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1980
Director • British • Lives in UK • Born in May 1957
Director • British • Lives in England • Born in Jul 1966
Director • British • Lives in UK • Born in Jun 1962
Mr Simon Thomas George Gusterson
PSC • British • Lives in England • 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 Four Limited
Michael Adrian Gunn, Christopher John Williams, and 1 more are mutual people.
Active
GCR Camprop Six Limited
Michael Adrian Gunn, Christopher John Williams, and 1 more are mutual people.
Active
GCR Camprop Eight Limited
Michael Adrian Gunn, Christopher John Williams, and 1 more are mutual people.
Active
GCR Camprop Ten Limited
Michael Adrian Gunn, Christopher John Williams, and 1 more are mutual people.
Active
Chesterton Mews Limited
Michael Adrian Gunn, Christopher John Williams, and 1 more are mutual people.
Active
GCR Camprop Eleven Limited
Michael Adrian Gunn, Christopher John Williams, and 1 more are mutual people.
Active
GCR Private Equity Limited
Michael Adrian Gunn and Christopher John Williams are mutual people.
Active
PF Camprop Limited
Michael Adrian Gunn and Kash Lais are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£44.68K
Increased by £31.72K (+245%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.33M
Increased by £4.25K (0%)
Total Liabilities
-£2.88M
Increased by £153.84K (+6%)
Net Assets
-£551.58K
Decreased by £149.59K (+37%)
Debt Ratio (%)
124%
Increased by 6.38% (+5%)
Latest Activity
Confirmation Submitted
11 Days Ago on 3 Nov 2025
Full Accounts Submitted
18 Days Ago on 27 Oct 2025
Registered Address Changed
7 Months Ago on 8 Apr 2025
Confirmation Submitted
1 Year Ago on 5 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 29 Aug 2024
Confirmation Submitted
2 Years Ago on 1 Nov 2023
Full Accounts Submitted
2 Years Ago on 31 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 16 Aug 2023
Charge Satisfied
2 Years 9 Months Ago on 15 Feb 2023
New Charge Registered
2 Years 9 Months Ago on 10 Feb 2023
Get Credit Report
Discover GCR Camprop Seven Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 October 2025 with no updates
Submitted on 3 Nov 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 27 Oct 2025
Registered office address changed from 27 High Street Chesterton Cambridge CB4 1NQ England to 2 Shepreth Research Park 29 Station Road Shepreth Royston Cambridgeshire SG8 6PZ on 8 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 5 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 29 Aug 2024
Confirmation statement made on 31 October 2023 with no updates
Submitted on 1 Nov 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 31 Oct 2023
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
Registration of charge 110418160005, created on 10 February 2023
Submitted on 20 Feb 2023
Satisfaction of charge 110418160003 in full
Submitted on 15 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year