Background WavePink WaveYellow Wave

GC NO.37 LIMITED (11705321)

GC NO.37 LIMITED (11705321) is an active UK company. incorporated on 30 November 2018. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GC NO.37 LIMITED has been registered for 7 years. Current directors include JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James and 1 others.

Company Number
11705321
Status
active
Type
ltd
Incorporated
30 November 2018
Age
7 years
Address
1 Newhall Street, Birmingham, B3 3NH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James, PRATT, Stuart Phillip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GC NO.37 LIMITED

GC NO.37 LIMITED is an active company incorporated on 30 November 2018 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GC NO.37 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11705321

LTD Company

Age

7 Years

Incorporated 30 November 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)

Next Due

Due by 13 December 2025
For period ending 29 November 2025
Contact
Address

1 Newhall Street Birmingham, B3 3NH,

Previous Addresses

4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
From: 30 November 2018To: 15 June 2023
Timeline

2 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Apr 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

JOHNSTON, Richard Selkirk

Active
BirminghamB3 3NH
Born May 1956
Director
Appointed 30 Nov 2018

MITCHELL, Andrew John

Active
BirminghamB3 3NH
Born October 1951
Director
Appointed 30 Nov 2018

PRATT, Stephen James

Active
BirminghamB3 3NH
Born September 1978
Director
Appointed 30 Nov 2018

PRATT, Stuart Phillip

Active
BirminghamB3 3NH
Born October 1980
Director
Appointed 30 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
BirminghamB3 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2023
Kirtley Drive, NottinghamNG7 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Ceased 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

23

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Incorporation Company
30 November 2018
NEWINCIncorporation