Company NameGCL Coach House Development Ltd
DirectorDouglas Michael James
Company StatusActive
Company Number10904933
CategoryPrivate Limited Company
Incorporation Date8 August 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Douglas Michael James
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2020(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address1 Kingsland Beach
West Mersea
Colchester
Essex
CO5 8DD
Director NameMr Hamid Raouf Belmouloud
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 6 5 Knuway House
Cranborne Road
Potters Bar
EN6 3JN
Director NameMr Benas Butkus
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 5 Knuway House
Cranborne Road
Potters Bar
EN6 3JN
Director NameMr Douglas Michael James
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(2 years after company formation)
Appointment Duration5 months (resigned 12 January 2020)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address1 Kingsland Beach
West Mersea
Colchester
Essex
CO5 8DD
Director NameMr Raouf Hamid Belmouloud
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kestrel Green
Hatfield
AL10 8QJ

Location

Registered Address1 Kingsland Beach
West Mersea
Colchester
CO5 8DD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

30 April 2019Delivered on: 15 May 2019
Persons entitled: Hampshire Trust Bank PLC (Company Number 01311315)

Classification: A registered charge
Particulars: Coach house, the firs, high street, whitchurch, aylesbury, HP22 4SJ as title to the same is registered under title number BM281372.
Outstanding
30 April 2019Delivered on: 15 May 2019
Persons entitled: Hampshire Trust Bank PLC (Company Number 01311315)

Classification: A registered charge
Outstanding
21 November 2017Delivered on: 21 November 2017
Persons entitled:
Hvh Capital Limited
Dumore Investments Limited
Bluelaurel Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured obligations, by way of legal mortgage all estates or interests in the freehold property being the coach house, the firs, high street, whitchurch, HP22 4SJ and registered at the land registry with title number BM281372 described in schedule 1 and the proceed of sale thereof and all buildings and trade and other fixtures on any such property belonging to or charged to the chargor.
Outstanding

Filing History

6 February 2024Previous accounting period extended from 31 August 2023 to 30 November 2023 (1 page)
31 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
7 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
19 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
19 October 2021Cessation of James Ferdi 2 Ltd as a person with significant control on 4 March 2021 (1 page)
19 October 2021Notification of James Ferdi Investments Ltd as a person with significant control on 2 March 2021 (2 pages)
27 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
26 August 2020Registered office address changed from Apartment 3 the Coach House,the Firs High Street Whitcurch HP22 4SJ to 1 Kingsland Beach West Mersea Colchester CO5 8DD on 26 August 2020 (1 page)
10 August 2020Registered office address changed from 1 Kingsland Beach West Mersea Colchester Essex CO5 8DD England to Apartment 3 the Coach House,the Firs High Street Whitcurch HP22 4SJ on 10 August 2020 (2 pages)
16 June 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
8 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
14 January 2020Cessation of Grace Charles London Ltd as a person with significant control on 6 December 2019 (1 page)
14 January 2020Registered office address changed from 8 Kestrel Green Hatfield AL10 8QJ England to 1 Kingsland Beach West Mersea Colchester Essex CO5 8DD on 14 January 2020 (1 page)
14 January 2020Notification of Douglas James as a person with significant control on 10 May 2019 (2 pages)
14 January 2020Notification of James Ferdi 2 Ltd as a person with significant control on 10 May 2019 (2 pages)
14 January 2020Cessation of Douglas James as a person with significant control on 10 May 2019 (1 page)
14 January 2020Appointment of Mr Douglas James as a director on 12 January 2020 (2 pages)
14 January 2020Termination of appointment of Raouf Hamid Belmouloud as a director on 19 December 2019 (1 page)
12 January 2020Registered office address changed from 1 Kingsland Beach West Mersea Colchester Essex CO5 8DD to 8 Kestrel Green Hatfield AL10 8QJ on 12 January 2020 (1 page)
12 January 2020Appointment of Mr Raouf Hamid Belmouloud as a director on 19 December 2019 (2 pages)
12 January 2020Termination of appointment of Douglas Michael James as a director on 12 January 2020 (1 page)
12 January 2020Cessation of James Ferdi 2 Ltd as a person with significant control on 10 May 2019 (1 page)
2 January 2020Registered office address changed from 8 Kestrel Green Hatfield Hertfordshire AL10 8QJ England to 1 Kingsland Beach West Mersea Colchester Essex CO5 8DD on 2 January 2020 (2 pages)
18 December 2019Termination of appointment of Hamid Raouf Belmouloud as a director on 6 December 2019 (1 page)
17 December 2019Termination of appointment of Benas Butkus as a director on 6 December 2019 (1 page)
19 August 2019Appointment of Mr Douglas Michael James as a director on 12 August 2019 (2 pages)
26 June 2019Registered office address changed from Excel House 3 Duke Street Bedford MK40 3HR England to 8 Kestrel Green Hatfield Hertfordshire AL10 8QJ on 26 June 2019 (1 page)
20 May 2019Registered office address changed from 6E Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to Excel House 3 Duke Street Bedford MK40 3HR on 20 May 2019 (1 page)
15 May 2019Registration of charge 109049330002, created on 30 April 2019 (16 pages)
15 May 2019Registration of charge 109049330003, created on 30 April 2019 (28 pages)
10 May 2019Notification of James Ferdi 2 Ltd as a person with significant control on 10 May 2019 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
10 May 2019Change of details for Grace Charles London Ltd as a person with significant control on 10 May 2019 (2 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
11 January 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
5 June 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr hamid raouf belmouloud (2 pages)
19 January 2018Director's details changed for Mr Benas Butkus on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Mr Hamid Raouf Belmouloud on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Mr Raouf Belmouloud on 8 August 2017 (2 pages)
27 November 2017Registered office address changed from 13 Britons Lane Close Beeston Regis Sheringham NR26 8SH United Kingdom to 6E Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 13 Britons Lane Close Beeston Regis Sheringham NR26 8SH United Kingdom to 6E Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 27 November 2017 (1 page)
21 November 2017Registration of charge 109049330001, created on 21 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
21 November 2017Registration of charge 109049330001, created on 21 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 05/06/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(12 pages)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)