UKBizDB.co.uk

G H & G AGENCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G H & G Agency Limited. The company was founded 65 years ago and was given the registration number 00626359. The firm's registered office is in BIRMINGHAM. You can find them at 19 Highfield Road, Edgbaston, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:G H & G AGENCY LIMITED
Company Number:00626359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1959
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19 Highfield Road, Edgbaston, Birmingham, B15 3BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilsthorpe Manor, Wilsthorpe, Stamford, PE9 4PE

Director-Active
Inglestone Farm, Inglestone, Foy, Ross On Wye, England, HR9 6RA

Secretary-Active
21, Mays Hill Road, Bromley, England, BR2 0HS

Director-Active
4 Firmans, Langdon Hills, Basildon, SS16 6LY

Director-Active
Inglestone Farm, Inglestone, Foy, Ross On Wye, England, HR9 6RA

Director-Active

People with Significant Control

Mrs Cynthia Honour Davies Young
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:Grove Tompkins Bosworth, 2 Water Court, Birmingham, England, B3 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of Mrs Victoria Gay Davies Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:Grove Tompkins Bosworth, 2 Water Court, Birmingham, England, B3 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of Mrs Gloria Faith Davies Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Country of residence:England
Address:Grove Tompkins Bosworth, 2 Water Court, Birmingham, England, B3 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-07Dissolution

Dissolution application strike off company.

Download
2023-08-15Address

Change registered office address company with date old address new address.

Download
2023-08-03Address

Change registered office address company with date old address new address.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Gazette

Gazette filings brought up to date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-06-27Accounts

Accounts amended with accounts type micro entity.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.