UKBizDB.co.uk

GCHO HOLDINGS LIMITED

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

This company is commonly known as Gcho Holdings Limited. The company was founded 13 years ago and was given the registration number 07543585. The firm's registered office is in REIGATE. You can find them at Fonteyn House, 47-49 London Road, Reigate, Surrey. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:GCHO HOLDINGS LIMITED
Company Number:07543585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2011
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director20 September 2022Active
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY

Director25 February 2011Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director02 December 2021Active
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY

Secretary24 March 2022Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Secretary01 June 2013Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Secretary04 April 2011Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director01 June 2011Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director04 April 2011Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director23 September 2016Active
Osborne House, Fishbourne Road, Chichester, United Kingdom, PO19 3HZ

Director25 February 2011Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director01 November 2011Active
Osborne House, Fishbourne Road, Chichester, United Kingdom, PO19 3HZ

Director04 April 2011Active
Osborne House, Fishbourne Road, Chichester, United Kingdom, PO19 3HZ

Director25 February 2011Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director04 April 2011Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director04 April 2011Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director04 April 2011Active
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY

Director02 April 2015Active
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY

Director20 September 2016Active

People with Significant Control

Osborne Group Holdings Ltd
Notified on:17 January 2018
Status:Active
Country of residence:United Kingdom
Address:Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Address

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

Download
2023-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-17Resolution

Resolution.

Download
2023-05-25Capital

Capital statement capital company with date currency figure.

Download
2023-05-25Insolvency

Legacy.

Download
2023-05-25Capital

Legacy.

Download
2023-05-25Resolution

Resolution.

Download
2023-04-27Accounts

Change account reference date company previous extended.

Download
2023-03-24Officers

Termination secretary company with name termination date.

Download
2023-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-03-24Officers

Appoint person secretary company with name date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Change account reference date company current extended.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.