CompanyTrack
G

GKRL WINCHESTER LIMITED

Active London

Development of building projects

0 employees
Development of building projects
G

GKRL WINCHESTER LIMITED

Development of building projects

Founded 5 Oct 2023 Active London, England 0 employees
Development of building projects
Accounts Submitted 27 Mar 2025
Confirmation Statement Submitted 8 Oct 2025
Net assets £1.00
Total assets £1.00
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 St. Giles Square London WC2H 8AP England

Credit Report

Discover GKRL WINCHESTER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

£1.00

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 2 resigned
Status
Andrew Mark William LudimanDirectorBritishUnited Kingdom513 Jan 2025Active
Christopher Mark David GillDirectorBritishUnited Kingdom408 Aug 2025Active
Jayne CheadleSecretaryUnknownUnknown5 Oct 2023Active
Michael Cairns SmithDirectorBritishEngland665 Oct 2023Active
Richard David InghamDirectorBritishEngland525 Oct 2023Active

Shareholders

Shareholders (1)

Genr8 Kajima Regeneration Limited
100.0%
18 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Genr8 Kajima Regeneration Limited

United Kingdom

Active
Notified 5 Oct 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

GENR8 KAJIMA REGENERATION LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
GENR8 DEVELOPMENTS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent as firm limited liability partnership
KAJIMA PARTNERSHIPS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GENR8 INVESTMENTS LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust, significant influence or control as trust
EARLY ASSOCIATES LLP united kingdom
KAJIMA ESTATES (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GENR8 TRUSTEES LIMITED united kingdom
KAJIMA EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KAJIMA CORPORATION japan
GKRL WINCHESTER LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025OfficersChange Person Secretary Company With Change DateView(1 page)
8 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-04 with updatesView(5 pages)
8 Aug 2025OfficersAppointment of Mr Christopher Mark David Gill as director on 2025-08-08View(2 pages)
8 Aug 2025OfficersTermination of Tamsin Margaret Joan Traill as director on 2025-08-08View(1 page)
27 Mar 2025AccountsAnnual accounts made up to 2024-12-31View(2 pages)
4 Dec 2025 Officers

Change Person Secretary Company With Change Date

8 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-04 with updates

8 Aug 2025 Officers

Appointment of Mr Christopher Mark David Gill as director on 2025-08-08

8 Aug 2025 Officers

Termination of Tamsin Margaret Joan Traill as director on 2025-08-08

27 Mar 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change Person Secretary Company With Change Date

2 months ago on 4 Dec 2025

Confirmation statement made on 2025-10-04 with updates

4 months ago on 8 Oct 2025

Appointment of Mr Christopher Mark David Gill as director on 2025-08-08

6 months ago on 8 Aug 2025

Termination of Tamsin Margaret Joan Traill as director on 2025-08-08

6 months ago on 8 Aug 2025

Annual accounts made up to 2024-12-31

10 months ago on 27 Mar 2025