Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.C.E. (PROPERTY) COMPANY LIMITED
Company Information for

G.C.E. (PROPERTY) COMPANY LIMITED

OAKLANDS, HARTINGTON STREET, DALTON-IN-FURNESS, CUMBRIA, LA15 8HS,
Company Registration Number
00727391
Private Limited Company
Active

Company Overview

About G.c.e. (property) Company Ltd
G.C.E. (PROPERTY) COMPANY LIMITED was founded on 1962-06-20 and has its registered office in Dalton-in-furness. The organisation's status is listed as "Active". G.c.e. (property) Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G.C.E. (PROPERTY) COMPANY LIMITED
 
Legal Registered Office
OAKLANDS
HARTINGTON STREET
DALTON-IN-FURNESS
CUMBRIA
LA15 8HS
Other companies in FY4
 
Filing Information
Company Number 00727391
Company ID Number 00727391
Date formed 1962-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:36:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.C.E. (PROPERTY) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE KIRKHAM
Company Secretary 1991-07-20
MARGARET JANE EVANS
Director 1995-11-17
SUSAN ELIZABETH JONES
Director 1995-11-17
SUSAN JANE KIRKHAM
Director 1991-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALAN KIRKHAM
Director 1991-07-20 2018-02-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-01-29MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-05-24MEM/ARTSARTICLES OF ASSOCIATION
2021-05-24RES12Resolution of varying share rights or name
2021-05-24SH08Change of share class name or designation
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE KIRKHAM
2021-05-07TM02Termination of appointment of Susan Jane Kirkham on 2021-04-30
2020-12-01AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-01-15AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-06-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRKHAM
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRKHAM
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF England
2018-01-31CH01Director's details changed for Susan Elizabeth Jones on 2018-01-31
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-08-03CH01Director's details changed for Susan Elizabeth Jones on 2017-08-03
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0120/07/15 ANNUAL RETURN FULL LIST
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0120/07/14 ANNUAL RETURN FULL LIST
2014-03-19AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0120/07/13 ANNUAL RETURN FULL LIST
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/13 FROM Veritas House 54 Caunce St Blackpool FY1 3LJ
2013-03-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0120/07/12 ANNUAL RETURN FULL LIST
2012-03-14AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-03AR0120/07/11 FULL LIST
2011-03-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-23AR0120/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN KIRKHAM / 20/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE KIRKHAM / 20/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE EVANS / 20/07/2010
2010-03-11AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-03-08AA31/10/07 TOTAL EXEMPTION FULL
2007-07-20363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-26363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-01363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-26363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-04363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-01363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-26363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-22363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-05363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-23395PARTICULARS OF MORTGAGE/CHARGE
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-07363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1997-08-05363sRETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-08-01363sRETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS
1996-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-06288NEW DIRECTOR APPOINTED
1995-12-06288NEW DIRECTOR APPOINTED
1995-09-21395PARTICULARS OF MORTGAGE/CHARGE
1995-07-18363sRETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS
1995-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to G.C.E. (PROPERTY) COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.C.E. (PROPERTY) COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-12-13 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-01-31 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-02-22 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1995-09-15 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1990-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-01-06 Satisfied THE ROYAL OF SCOTLAND PLC
LEGAL CHARGE 1987-01-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.C.E. (PROPERTY) COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of G.C.E. (PROPERTY) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.C.E. (PROPERTY) COMPANY LIMITED
Trademarks
We have not found any records of G.C.E. (PROPERTY) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.C.E. (PROPERTY) COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as G.C.E. (PROPERTY) COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where G.C.E. (PROPERTY) COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.C.E. (PROPERTY) COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.C.E. (PROPERTY) COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LA15 8HS

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3