UKBizDB.co.uk

G & HZ LIMITED

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

This company is commonly known as G & Hz Limited. The company was founded 24 years ago and was given the registration number 03878413. The firm's registered office is in LONDON. You can find them at Sloan Block Management, 68 Queens Gardens, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:G & HZ LIMITED
Company Number:03878413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Sloan Block Management, 68 Queens Gardens, London, England, W2 3AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147a, High Street, Waltham Cross, England, EN8 7AP

Corporate Secretary14 December 2018Active
Sloan Block Management, 68 Queens Gardens, London, England, W2 3AH

Director07 January 2013Active
24 Bassett Gardens, North Weald, CM16 6DB

Secretary01 January 2005Active
336 Holdenhurst Road, Bournemouth, BH8 8BE

Secretary17 November 1999Active
1 Hereford Road, Bayswater, London, W2 4AB

Secretary17 November 1999Active
68, Queens Gardens, London, United Kingdom, W2 3AH

Secretary01 June 2014Active
336 Holdenhurst Road, Bournemouth, BH8 8BE

Director17 November 1999Active
Sloan Block Management, 68 Queens Gardens, London, England, W2 3AH

Director13 August 2018Active
9b, Atherton Street, Battersea, London, SW11 2JE

Director10 April 2008Active
8a, St. Stephens Crescent, London, United Kingdom, W2 5QT

Director10 April 2008Active
2 Crescent Court, 10 Westbourne Crescent Paddington, London, W2 3DB

Director17 November 1999Active
112 Hatherley Court, Hatherley Grove, London, W2 5RG

Director17 November 1999Active
19 Hatherleigh Road, Ruislip, HA4 6BB

Director10 April 2008Active
19 Hatherleigh Road, Ruislip, HA4 6BB

Director10 July 2008Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Director07 January 2013Active
1, Hereford Road, London, England, W2 4AB

Director01 December 2014Active
Sloan Block Management, 68 Queens Gardens, London, England, W2 3AH

Director20 November 2012Active

People with Significant Control

Stir Holdings Limited
Notified on:10 January 2021
Status:Active
Country of residence:United Kingdom
Address:68 Queens Gardens, London, United Kingdom, United Kingdom, W2 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Russell Mark Sloan
Notified on:18 November 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Sloan Block Management, 68 Queens Gardens, London, England, W2 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-07-09Capital

Capital allotment shares.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Appoint corporate secretary company with name date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Change person director company with change date.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-20Address

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

Download

Copyright © 2024. All rights reserved.