This company is commonly known as Ghb Property Investments Limited. The company was founded 25 years ago and was given the registration number 03745609. The firm's registered office is in AMMANFORD. You can find them at 5 Cae Graynor, Tycroes, Ammanford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GHB PROPERTY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03745609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Cae Graynor, Tycroes, Ammanford, Wales, SA18 3UJ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Russell Road, Westbury Park, Bristol, England, BS6 7UB | Secretary | 11 May 2012 | Active |
22, Russell Road, Westbury Park, Bristol, England, BS6 7UB | Director | 01 March 2007 | Active |
22, Russell Road, Westbury Park, Bristol, England, BS6 7UB | Director | 01 March 2007 | Active |
Great House Barn, Llanhennock, NP18 1LU | Secretary | 01 March 2007 | Active |
Great House Barn, Llanhennock, Newport, NP18 1LU | Secretary | 01 January 2007 | Active |
Great House Barn, Llanhennock, Newport, NP18 1LU | Secretary | 15 April 1999 | Active |
33 Castell Coch Drive, Celtic Horizon, Newport, NP10 8HB | Secretary | 28 February 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 01 April 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 01 April 1999 | Active |
5, Cae Graynor, Tycroes, Ammanford, Wales, SA18 3UJ | Director | 14 October 2013 | Active |
Great House Barn, Llanhennock, Newport, NP18 1LU | Director | 15 April 1999 | Active |
22, Russell Road, Westbury Park, Bristol, England, BS6 7UB | Director | 15 April 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 01 April 1999 | Active |
Mr Harry Philip Angus Evans | ||
Notified on | : | 25 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Russell Road, Bristol, England, BS6 7UB |
Nature of control | : |
|
Mrs Katherine Morgan Gaunt | ||
Notified on | : | 25 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Russell Road, Bristol, England, BS6 7UB |
Nature of control | : |
|
Mrs Susan Anne Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 5, Cae Graynor, Ammanford, Wales, SA18 3UJ |
Nature of control | : |
|
Mr Robert Angus Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 5, Cae Graynor, Ammanford, Wales, SA18 3UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-27 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Change account reference date company current extended. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-15 | Officers | Change person director company with change date. | Download |
2020-02-15 | Officers | Change person director company with change date. | Download |
2020-02-15 | Officers | Change person secretary company with change date. | Download |
2020-02-15 | Officers | Change person director company with change date. | Download |
2020-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Address | Change sail address company with old address new address. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.