Gtc Land Holdings Ltd

General information

Name:

Gtc Land Holdings Limited

Office Address:

C/o Aston Shaw The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 11646645

Incorporation date: 2018-10-29

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gtc Land Holdings Ltd can be reached at Norwich at C/o Aston Shaw The Union Building. Anyone can find this business using the zip code - NR1 1BY. Gtc Land Holdings's founding dates back to 2018. This enterprise is registered under the number 11646645 and their current status is active. The enterprise's principal business activity number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's latest filed accounts documents detail the period up to 2023-02-28 and the most recent confirmation statement was filed on 2022-10-28.

Because of this particular company's constant development, it became vital to find further directors: Trevor C. and Gavin C. who have been working together since October 2018 to promote the success of the firm.

Executives who have control over the firm are as follows: Trevor C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gavin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Trevor C.

Role: Director

Appointed: 29 October 2018

Latest update: 27 November 2023

Gavin C.

Role: Director

Appointed: 29 October 2018

Latest update: 27 November 2023

People with significant control

Trevor C.
Notified on 29 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gavin C.
Notified on 29 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts
Start Date For Period Covered By Report 29 October 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2023/12/04. New Address: 50 Barker Street Norwich NR2 4TN. Previous address: C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England (AD01)
filed on: 4th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
5
Company Age

Closest Companies - by postcode