UKBizDB.co.uk

G2 HOUSING GROUP LTD

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

This company is commonly known as G2 Housing Group Ltd. The company was founded 10 years ago and was given the registration number 09035624. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, Hants. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:G2 HOUSING GROUP LTD
Company Number:09035624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:12 May 2014
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:24 Picton House, Hussar Court, Waterlooville, Hants, PO7 7SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G2 Housing Group Ltd, The Office, 26 The Dale, Waterlooville, England, PO7 5DE

Director27 July 2018Active
G2 Housing Group Ltd, The Office, 26 The Dale, Waterlooville, England, PO7 5DE

Director26 April 2021Active
The Office, 26 The Dale, Waterlooville, England, PO7 5DE

Director01 March 2022Active
The Office, 26 The Dale, Waterlooville, England, PO7 5DE

Director12 May 2014Active
Unit 49, Brambles Enterprise Centre, Waterberry Drive, Waterlooville, England, PO7 7TH

Director01 November 2014Active
G2 Housing Group Ltd, The Office, 26 The Dale, Waterlooville, England, PO7 5DE

Director27 July 2018Active

People with Significant Control

Mulroy Property Solutions Ltd
Notified on:13 August 2018
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
A & P Developments Ltd
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:19/21, Swan Street, West Malling, England, ME19 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alun Rees
Notified on:27 July 2018
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:G2 Housing Group Ltd, The Office, 26 The Dale, Waterlooville, England, PO7 5DE
Nature of control:
  • Right to appoint and remove directors
Mr Christopher John Cullen
Notified on:27 July 2018
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:G2 Housing Group Ltd, The Office, 26 The Dale, Waterlooville, England, PO7 5DE
Nature of control:
  • Right to appoint and remove directors
Mr Gary Anthony Stirling
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:The Office, 26 The Dale, Waterlooville, England, PO7 5DE
Nature of control:
  • Right to appoint and remove directors
G Stirling Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Office, 26 The Dale, Waterlooville, England, PO7 5DE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Insolvency

Liquidation receiver cease to act receiver.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Resolution

Resolution.

Download
2021-05-06Capital

Capital name of class of shares.

Download
2021-05-02Capital

Capital alter shares subdivision.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Insolvency

Liquidation receiver appointment of receiver.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.