This company is commonly known as G.e.h. Properties Limited. The company was founded 24 years ago and was given the registration number 03880089. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | G.E.H. PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03880089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
150 N, Riverside Plaza, 14th Floor, Chicago, United States, | Director | 15 August 2023 | Active |
150 N. Riverside Plaza, 14th Floor, Chicago, United States, | Director | 02 December 2021 | Active |
150 North Riverside Plaza, Chicago, United States, | Director | 30 November 2017 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Secretary | 05 September 2000 | Active |
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY | Secretary | 10 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 November 1999 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 06 February 2008 | Active |
13 Beech Drive, London, N2 9NX | Director | 10 December 1999 | Active |
8 Thackeray Close, Wimbledon, London, SW19 4JL | Director | 13 March 2006 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 17 July 2001 | Active |
2130 Sheridan Road, Highland Park, Usa, | Director | 30 November 2007 | Active |
44 Kerris Way, Lower Earley, Reading, RG6 5UW | Director | 10 December 1999 | Active |
17 Copse Hill, Wimbledon, London, SW20 0NB | Director | 18 February 2000 | Active |
89, Robsart Road, Kenilworth, Usa, | Director | 30 August 2013 | Active |
150 N. Riverside Plaza, Chicago, United States, | Director | 11 August 2017 | Active |
150 N. Riverside Plaza, Chicago, United States, | Director | 04 July 2017 | Active |
1248 Haddington Court, Palatine 60067, Usa, | Director | 15 February 2008 | Active |
150 N. Riverside Plaza, 14th Floor, Chicago, United States, | Director | 02 December 2021 | Active |
155 Spring Lane, Winnetka, Usa, | Director | 15 February 2008 | Active |
4601, Stonewall Avenue, Downers Grove, Illinois, Usa, | Director | 16 December 2008 | Active |
The Granary, Highway Drayton Parslow, Milton Keynes, MK17 0JW | Director | 18 February 2000 | Active |
1632 North Hudson, Chicago, U.S.A., FOREIGN | Director | 13 March 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 November 1999 | Active |
The Great Eastern Hotel Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | First Floor, Templeback, Bristol, BS1 6FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Address | Change registered office address company with date old address new address. | Download |
2024-04-18 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-04 | Officers | Termination secretary company with name termination date. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Officers | Second filing of director appointment with name. | Download |
2021-12-23 | Officers | Second filing of director appointment with name. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.