Warning: file_put_contents(c/6b9afa6962a0ada72df299211f302267.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
G.e.h. Properties Limited, BS1 6FL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G.E.H. PROPERTIES LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
150 N, Riverside Plaza, 14th Floor, Chicago, United States,

Director15 August 2023Active
150 N. Riverside Plaza, 14th Floor, Chicago, United States,

Director02 December 2021Active
150 North Riverside Plaza, Chicago, United States,

Director30 November 2017Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary05 September 2000Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

Secretary10 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 1999Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary06 February 2008Active
13 Beech Drive, London, N2 9NX

Director10 December 1999Active
8 Thackeray Close, Wimbledon, London, SW19 4JL

Director13 March 2006Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director17 July 2001Active
2130 Sheridan Road, Highland Park, Usa,

Director30 November 2007Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director10 December 1999Active
17 Copse Hill, Wimbledon, London, SW20 0NB

Director18 February 2000Active
89, Robsart Road, Kenilworth, Usa,

Director30 August 2013Active
150 N. Riverside Plaza, Chicago, United States,

Director11 August 2017Active
150 N. Riverside Plaza, Chicago, United States,

Director04 July 2017Active
1248 Haddington Court, Palatine 60067, Usa,

Director15 February 2008Active
150 N. Riverside Plaza, 14th Floor, Chicago, United States,

Director02 December 2021Active
155 Spring Lane, Winnetka, Usa,

Director15 February 2008Active
4601, Stonewall Avenue, Downers Grove, Illinois, Usa,

Director16 December 2008Active
The Granary, Highway Drayton Parslow, Milton Keynes, MK17 0JW

Director18 February 2000Active
1632 North Hudson, Chicago, U.S.A., FOREIGN

Director13 March 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 November 1999Active

People with Significant Control

The Great Eastern Hotel Company Limited
Notified on:06 April 2016
Status:Active
Address:First Floor, Templeback, Bristol, BS1 6FL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Address

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

Download
2024-04-18Officers

Appoint corporate secretary company with name date.

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-23Officers

Second filing of director appointment with name.

Download
2021-12-23Officers

Second filing of director appointment with name.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.