ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GCR Camprop Eight Limited

GCR Camprop Eight Limited is an active company incorporated on 15 January 2018 with the registered office located in Royston, Cambridgeshire. GCR Camprop Eight Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11150892
Private limited company
Age
7 years
Incorporated 15 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2025 (7 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
2 Shepreth Research Park 29 Station Road
Shepreth
Royston
SG8 6PZ
England
Address changed on 8 Apr 2025 (5 months ago)
Previous address was 27 High Street Chesterton Cambridge CB4 1NQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
29
Controllers (PSC)
1
PSC • 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 Mar 1980
Director • British • Lives in UK • Born in May 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GCR Camprop Four Limited
Kash Lais, Simon Thomas George Gusterson, and 2 more are mutual people.
Active
GCR Camprop Six Limited
Kash Lais, Simon Thomas George Gusterson, and 2 more are mutual people.
Active
GCR Camprop Eleven Limited
Kash Lais, Simon Thomas George Gusterson, and 2 more are mutual people.
Active
PF Camprop Limited
Kash Lais, Simon Thomas George Gusterson, and 1 more are mutual people.
Active
GCR Camprop Seven Limited
Kash Lais, Michael Adrian Gunn, and 1 more are mutual people.
Active
Camprop Construction Limited
Kash Lais, Simon Thomas George Gusterson, and 1 more are mutual people.
Active
GCR Camprop Ten Limited
Kash Lais, Michael Adrian Gunn, and 1 more are mutual people.
Active
Chesterton Mews Limited
Kash Lais, Michael Adrian Gunn, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£49.44K
Increased by £47.23K (+2130%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£3.35M
Decreased by £594.72K (-15%)
Total Liabilities
-£3.13M
Increased by £534.05K (+21%)
Net Assets
£224.02K
Decreased by £1.13M (-83%)
Debt Ratio (%)
93%
Increased by 27.58% (+42%)
Latest Activity
Registered Address Changed
5 Months Ago on 8 Apr 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Full Accounts Submitted
10 Months Ago on 30 Oct 2024
New Charge Registered
1 Year 2 Months Ago on 25 Jun 2024
New Charge Registered
1 Year 2 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Jan 2024
Full Accounts Submitted
1 Year 7 Months Ago on 15 Jan 2024
Registered Address Changed
2 Years Ago on 16 Aug 2023
Confirmation Submitted
2 Years 7 Months Ago on 3 Feb 2023
Full Accounts Submitted
2 Years 7 Months Ago on 31 Jan 2023
Get Credit Report
Discover GCR Camprop Eight Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Confirmation statement made on 14 January 2025 with no updates
Submitted on 27 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 30 Oct 2024
Registration of charge 111508920006, created on 25 June 2024
Submitted on 26 Jun 2024
Registration of charge 111508920005, created on 25 June 2024
Submitted on 26 Jun 2024
Confirmation statement made on 14 January 2024 with updates
Submitted on 19 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 15 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
Confirmation statement made on 14 January 2023 with no updates
Submitted on 3 Feb 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 31 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year