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.
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 | : |
|
Registered Address | : | 24 Picton House, Hussar Court, Waterlooville, Hants, PO7 7SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G2 Housing Group Ltd, The Office, 26 The Dale, Waterlooville, England, PO7 5DE | Director | 27 July 2018 | Active |
G2 Housing Group Ltd, The Office, 26 The Dale, Waterlooville, England, PO7 5DE | Director | 26 April 2021 | Active |
The Office, 26 The Dale, Waterlooville, England, PO7 5DE | Director | 01 March 2022 | Active |
The Office, 26 The Dale, Waterlooville, England, PO7 5DE | Director | 12 May 2014 | Active |
Unit 49, Brambles Enterprise Centre, Waterberry Drive, Waterlooville, England, PO7 7TH | Director | 01 November 2014 | Active |
G2 Housing Group Ltd, The Office, 26 The Dale, Waterlooville, England, PO7 5DE | Director | 27 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2021-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-05-06 | Capital | Capital name of class of shares. | Download |
2021-05-02 | Capital | Capital alter shares subdivision. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.