Background WavePink WaveYellow Wave

GC LAND LTD (10723533)

GC LAND LTD (10723533) is an active UK company. incorporated on 13 April 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GC LAND LTD has been registered for 9 years. Current directors include CHARD, Michaela Madeleine, CHARD, Peter John.

Company Number
10723533
Status
active
Type
ltd
Incorporated
13 April 2017
Age
9 years
Address
31 Lovat Lane, London, EC3R 8EB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHARD, Michaela Madeleine, CHARD, Peter John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GC LAND LTD

GC LAND LTD is an active company incorporated on 13 April 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GC LAND LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10723533

LTD Company

Age

9 Years

Incorporated 13 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

31 Lovat Lane London, EC3R 8EB,

Previous Addresses

Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England
From: 3 August 2020To: 3 August 2022
Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT United Kingdom
From: 17 November 2017To: 3 August 2020
5 Fleet Place London EC4M 7rd England
From: 13 April 2017To: 17 November 2017
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
May 18
Funding Round
May 18
Director Left
Mar 20
Director Left
Aug 20
Director Left
Aug 20
Funding Round
Nov 20
Capital Update
Nov 20
Share Issue
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
New Owner
Mar 23
Director Joined
Mar 23
Funding Round
Sept 25
Funding Round
Oct 25
6
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHARD, Michaela Madeleine

Active
Lovat Lane, LondonEC3R 8EB
Born August 1969
Director
Appointed 13 Mar 2023

CHARD, Peter John

Active
Lovat Lane, LondonEC3R 8EB
Born December 1964
Director
Appointed 20 Nov 2017

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 13 Apr 2017
Resigned 16 Nov 2017

DAVIES, Simon Alan

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1969
Director
Appointed 13 Apr 2017
Resigned 16 Nov 2017

DEACON, John Dominic

Resigned
Gold Street, Milton KeynesMK19 7LU
Born August 1969
Director
Appointed 13 Apr 2017
Resigned 03 Aug 2020

GORDON, Keir Watson

Resigned
Fleet Place, LondonEC4M 7RD
Born September 1962
Director
Appointed 13 Apr 2017
Resigned 16 Nov 2017

ROLFE, Penny Estelle

Resigned
South Fens Business Centre, ChatterisPE16 6TT
Born June 1949
Director
Appointed 20 Nov 2017
Resigned 03 Aug 2020

WILTSHIRE, John Mark

Resigned
Gold Street, Milton KeynesMK19 7LU
Born March 1970
Director
Appointed 13 Apr 2017
Resigned 20 Mar 2020

Persons with significant control

5

2 Active
3 Ceased

Mrs Michaela Madeleine Chard

Active
Lovat Lane, LondonEC3R 8EB
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Mar 2023

Mr Peter John Chard

Active
Lovat Lane, LondonEC3R 8EB
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2021

Mr John Dominic Deacon

Ceased
Gold Street, Milton KeynesMK19 7LU
Born August 1969

Nature of Control

Voting rights 50 to 75 percent
Notified 20 Nov 2017
Ceased 17 Feb 2021
South Fens Business Centre, ChatterisPE16 6TT

Nature of Control

Voting rights 75 to 100 percent
Notified 13 Apr 2017
Ceased 17 Feb 2021
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2017
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

69

Resolution
13 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Resolution
28 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
16 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
5 February 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Legacy
18 December 2020
SH20SH20
Legacy
18 December 2020
CAP-SSCAP-SS
Resolution
18 December 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Legacy
26 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2020
SH19Statement of Capital
Legacy
26 November 2020
CAP-SSCAP-SS
Resolution
26 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
21 May 2018
AAMDAAMD
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Legacy
22 January 2018
RP04CS01RP04CS01
Legacy
11 December 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
8 December 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
6 December 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Resolution
27 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 August 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Incorporation Company
13 April 2017
NEWINCIncorporation