Company NameG.C.C. Property Care Limited
DirectorMatthew David Diskin
Company StatusActive
Company Number02810278
CategoryPrivate Limited Company
Incorporation Date19 April 1993(30 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Matthew David Diskin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Howley Park Business Village
Morley
Leeds
LS27 0BZ
Director NameAndrew Hedley Calvert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElder Croft
Croft Lane
Sheffield
South Yorkshire
S11 9QG
Secretary NameJoan Elizabeth Calvert
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressElder Croft
Croft Lane
Sheffield
South Yorkshire
S11 9QG
Director NameDavid Royce Exton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 January 2006)
RoleCompany Director
Correspondence Address19 Middlewood Drive
Rotherham
S61 2XY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegccss.co.uk

Location

Registered AddressG.C.C. Property Care Ltd
Birley Vale Avenue
Sheffield
South Yorkshire
S12 2AX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBirley
Built Up AreaSheffield

Shareholders

1 at £1Andrew Hedley Calvert
50.00%
Ordinary
1 at £1Joan Elizabeth Calvert
50.00%
Ordinary

Financials

Year2014
Net Worth£88,839
Cash£109,165
Current Liabilities£212,018

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Charges

25 May 2021Delivered on: 2 June 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
7 June 2002Delivered on: 13 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 April 2010Director's details changed for Andrew Hedley Calvert on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Andrew Hedley Calvert on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Andrew Hedley Calvert on 1 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 April 2008Return made up to 19/04/08; full list of members (3 pages)
28 April 2008Return made up to 19/04/08; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 May 2007Return made up to 19/04/07; full list of members (2 pages)
2 May 2007Return made up to 19/04/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 April 2006Return made up to 19/04/06; full list of members (2 pages)
25 April 2006Return made up to 19/04/06; full list of members (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 May 2005Return made up to 19/04/05; full list of members (7 pages)
6 May 2005Return made up to 19/04/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 September 2004Registered office changed on 06/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
6 September 2004Registered office changed on 06/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
4 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
13 May 2003Return made up to 19/04/03; full list of members (7 pages)
13 May 2003Return made up to 19/04/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
29 May 2002Return made up to 19/04/02; full list of members (6 pages)
29 May 2002Return made up to 19/04/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 May 2001Return made up to 19/04/01; full list of members (6 pages)
14 May 2001Return made up to 19/04/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 May 2000 (7 pages)
2 April 2001Full accounts made up to 31 May 2000 (7 pages)
16 June 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
9 May 1999Return made up to 19/04/99; full list of members (6 pages)
9 May 1999Return made up to 19/04/99; full list of members (6 pages)
19 January 1999Accounts for a dormant company made up to 31 May 1998 (7 pages)
19 January 1999Accounts for a dormant company made up to 31 May 1998 (7 pages)
31 May 1998Return made up to 19/04/98; full list of members (6 pages)
31 May 1998Return made up to 19/04/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
8 May 1997Return made up to 19/04/97; full list of members (6 pages)
8 May 1997Return made up to 19/04/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
10 June 1996Return made up to 19/04/96; full list of members (6 pages)
10 June 1996Return made up to 19/04/96; full list of members (6 pages)
22 May 1995Return made up to 19/04/95; full list of members (6 pages)
22 May 1995Return made up to 19/04/95; full list of members (6 pages)