Warning: file_put_contents(c/2166f8ca315c4cbc56ad2d3d5cff9840.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ghar Housing Ltd, SW19 3NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GHAR HOUSING LTD

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

This company is commonly known as Ghar Housing Ltd. The company was founded 7 years ago and was given the registration number 10612894. The firm's registered office is in LONDON. You can find them at The Long Lodge, 265-269 Kingston Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GHAR HOUSING LTD
Company Number:10612894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Long Lodge, 265-269 Kingston Road, London, United Kingdom, SW19 3NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Viola Avenue, Staines-Upon-Thames, England, TW19 7SA

Director21 February 2023Active
The Long Lodge, 265-269 Kingston Road, London, United Kingdom, SW19 3NW

Director20 June 2017Active
3, Fairway Close, Esher, United Kingdom, KT10 0DJ

Director10 February 2017Active

People with Significant Control

Mr Shamsher Khan
Notified on:21 February 2023
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:15, Viola Avenue, Staines-Upon-Thames, England, TW19 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vineet Bhatt
Notified on:07 June 2018
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:52, Garwood Crescent, Milton Keynes, England, MK8 0PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Shamsher Khan
Notified on:01 June 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:The Long Lodge, 265-269 Kingston Road, London, United Kingdom, SW19 3NW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Rakesh Tyagi
Notified on:01 June 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:265-269, Kingston Road, London, England, SW19 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Capital

Capital allotment shares.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-05-20Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.