ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GC81 Property Ltd

GC81 Property Ltd is an active company incorporated on 7 December 2018 with the registered office located in London, City of London. GC81 Property Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11716244
Private limited company
Age
7 years
Incorporated 7 December 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 September 2025 (3 months ago)
Next confirmation dated 9 September 2026
Due by 23 September 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (20 days remaining)
Address
60 London Wall, 1st Floor
C/O 6 Point 5 Square Ltd
London
EC2M 5TQ
England
Address changed on 27 Oct 2025 (1 month ago)
Previous address was 6th Floor, 75 King William Street London EC4N 7BE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Kittitian • Lives in UK • Born in May 1978
Director • British • Lives in England • Born in Dec 1990
Secretary
Gracechurch Properties Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kay Properties Holdings Ltd
Ben Hur Baraki and Shiqi Xu are mutual people.
Active
Cornhill Properties Holdings Ltd
Ben Hur Baraki and Shiqi Xu are mutual people.
Active
Gracechurch Properties Holdings Ltd
Ben Hur Baraki and Shiqi Xu are mutual people.
Active
KCM Properties Holdings Limited
Ben Hur Baraki and Shiqi Xu are mutual people.
Active
Cavenue Property Limited
Ben Hur Baraki and Shiqi Xu are mutual people.
Active
Kayard Property Limited
Ben Hur Baraki and Shiqi Xu are mutual people.
Active
Mgate Property Limited
Ben Hur Baraki and Shiqi Xu are mutual people.
Active
Westferry Circus Property Ltd
Ben Hur Baraki and Shiqi Xu are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£130K
Decreased by £1K (-1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.59M
Decreased by £1.31M (-8%)
Total Liabilities
-£13.85M
Increased by £265K (+2%)
Net Assets
£741K
Decreased by £1.58M (-68%)
Debt Ratio (%)
95%
Increased by 9.51% (+11%)
Latest Activity
Ms Lei Liu Appointed
1 Month Ago on 27 Oct 2025
Yingyi Liu Resigned
1 Month Ago on 27 Oct 2025
Ms Lei Liu Details Changed
1 Month Ago on 27 Oct 2025
Ms Lei Liu Details Changed
1 Month Ago on 27 Oct 2025
Yingyi Liu Details Changed
1 Month Ago on 27 Oct 2025
Registered Address Changed
1 Month Ago on 27 Oct 2025
Confirmation Submitted
3 Months Ago on 9 Sep 2025
Chaiyakorn Yingsaeree Resigned
8 Months Ago on 21 Mar 2025
Registered Address Changed
9 Months Ago on 7 Mar 2025
Confirmation Submitted
11 Months Ago on 31 Dec 2024
Get Credit Report
Discover GC81 Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Lei Liu as a secretary on 27 October 2025
Submitted on 5 Nov 2025
Secretary's details changed for Ms Lei Liu on 27 October 2025
Submitted on 4 Nov 2025
Termination of appointment of Yingyi Liu as a secretary on 27 October 2025
Submitted on 4 Nov 2025
Secretary's details changed for Ms Lei Liu on 27 October 2025
Submitted on 28 Oct 2025
Registered office address changed from 6th Floor, 75 King William Street London EC4N 7BE England to 60 London Wall, 1st Floor C/O 6 Point 5 Square Ltd London EC2M 5TQ on 27 October 2025
Submitted on 27 Oct 2025
Secretary's details changed for Yingyi Liu on 27 October 2025
Submitted on 27 Oct 2025
Confirmation statement made on 9 September 2025 with no updates
Submitted on 9 Sep 2025
Termination of appointment of Chaiyakorn Yingsaeree as a director on 21 March 2025
Submitted on 21 Mar 2025
Registered office address changed from 5th Floor 4 Moorgate London EC2R 6DA England to 6th Floor, 75 King William Street London EC4N 7BE on 7 March 2025
Submitted on 7 Mar 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 31 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year