Background WavePink WaveYellow Wave

GCP DEVELOPMENTS LIMITED (03246048)

GCP DEVELOPMENTS LIMITED (03246048) is an active UK company. incorporated on 5 September 1996. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GCP DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include DOWSETT, Andrew James, HAMILTON, Clifford Andrew William.

Company Number
03246048
Status
active
Type
ltd
Incorporated
5 September 1996
Age
29 years
Address
Ground Floor Egerton House, Weybridge, KT13 8AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOWSETT, Andrew James, HAMILTON, Clifford Andrew William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCP DEVELOPMENTS LIMITED

GCP DEVELOPMENTS LIMITED is an active company incorporated on 5 September 1996 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GCP DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03246048

LTD Company

Age

29 Years

Incorporated 5 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

VIRTUOUS PROPERTIES LIMITED
From: 16 January 1997To: 28 September 1998
VIRGIN PROPERTIES LIMITED
From: 8 November 1996To: 16 January 1997
RJP 1008 LIMITED
From: 5 September 1996To: 8 November 1996
Contact
Address

Ground Floor Egerton House 68 Baker Street Weybridge, KT13 8AL,

Previous Addresses

The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 24 November 2017To: 12 May 2020
Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ
From: 5 September 1996To: 24 November 2017
Timeline

8 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Sept 96
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FANNING, Patrick Joseph

Active
68 Baker Street, WeybridgeKT13 8AL
Secretary
Appointed 03 Sept 1998

DOWSETT, Andrew James

Active
68 Baker Street, WeybridgeKT13 8AL
Born December 1960
Director
Appointed 11 Jan 2021

HAMILTON, Clifford Andrew William

Active
68 Baker Street, WeybridgeKT13 8AL
Born December 1962
Director
Appointed 03 Sept 1998

RJP SECRETARIES LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate nominee secretary
Appointed 05 Sept 1996
Resigned 03 Sept 1998

RATH, George Anthony

Resigned
59 Clarence Road, TeddingtonTW11 0BN
Born September 1951
Director
Appointed 03 Sept 1998
Resigned 06 Dec 2001

RJP DIRECTORS LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate nominee director
Appointed 05 Sept 1996
Resigned 03 Sept 1998

Persons with significant control

1

Mr Clifford Andrew William Hamilton

Active
68 Baker Street, WeybridgeKT13 8AL
Born December 1962

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2015
AAAnnual Accounts
Mortgage Create With Deed
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
26 September 2008
363sAnnual Return (shuttle)
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
14 August 2008
403aParticulars of Charge Subject to s859A
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2003
AAAnnual Accounts
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2002
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
287Change of Registered Office
Legacy
2 October 2001
363aAnnual Return
Accounts Amended With Accounts Type Full
8 August 2001
AAMDAAMD
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
28 September 2000
363aAnnual Return
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
8 September 1999
363aAnnual Return
Legacy
27 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
20 November 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1998
88(2)R88(2)R
Legacy
21 September 1998
123Notice of Increase in Nominal Capital
Resolution
21 September 1998
RESOLUTIONSResolutions
Resolution
21 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 June 1998
AAAnnual Accounts
Resolution
26 June 1998
RESOLUTIONSResolutions
Legacy
25 February 1998
288cChange of Particulars
Legacy
25 February 1998
288cChange of Particulars
Legacy
25 February 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 January 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 1996
NEWINCIncorporation