UKBizDB.co.uk

GH NORTH YORKSHIRE HOLDINGS LIMITED

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

This company is commonly known as Gh North Yorkshire Holdings Limited. The company was founded 18 years ago and was given the registration number 05548433. The firm's registered office is in HARROGATE. You can find them at 4 Greengate, Cardale Park, Harrogate, England. This company's SIC code is 84110 - General public administration activities.

Company Information

Name:GH NORTH YORKSHIRE HOLDINGS LIMITED
Company Number:05548433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:4 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Secretary01 March 2010Active
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director11 December 2018Active
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director26 July 2010Active
1, Entwood, John Ya Otto Street, Windhoek, Namibia, 26838

Secretary20 September 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary30 August 2005Active
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director01 March 2010Active
22 Ingle Avenue, Morley, Leeds, LS27 9NR

Director16 December 2005Active
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director01 March 2010Active
8 Christ Church Oval, Harrogate, HG1 5AJ

Director16 December 2005Active
1, Entwood, John Ya Otto Street, Windhoek, Namibia, 26838

Director20 September 2005Active
Kingsway, 6 Cooper Close, Bingley, BD16 4SD

Director16 December 2005Active
Granaskjoli 8, Reykjavik, Iceland, FOREIGN

Director20 September 2005Active
Greylands, Forest Moor Road, Knaresborough, HG5 8JX

Director16 December 2005Active
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director01 March 2010Active
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director01 March 2010Active
Laugarnesvegi 87, Reykjavik, Iceland, FOREIGN

Director20 September 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director30 August 2005Active

People with Significant Control

Grosvenor Pfi Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Officers

Change person director company with change date.

Download
2016-10-18Accounts

Accounts with accounts type total exemption full.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.