UKBizDB.co.uk

GHB PROPERTY INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Cae Graynor, Tycroes, Ammanford, Wales, SA18 3UJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Russell Road, Westbury Park, Bristol, England, BS6 7UB

Secretary11 May 2012Active
22, Russell Road, Westbury Park, Bristol, England, BS6 7UB

Director01 March 2007Active
22, Russell Road, Westbury Park, Bristol, England, BS6 7UB

Director01 March 2007Active
Great House Barn, Llanhennock, NP18 1LU

Secretary01 March 2007Active
Great House Barn, Llanhennock, Newport, NP18 1LU

Secretary01 January 2007Active
Great House Barn, Llanhennock, Newport, NP18 1LU

Secretary15 April 1999Active
33 Castell Coch Drive, Celtic Horizon, Newport, NP10 8HB

Secretary28 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 April 1999Active
5, Cae Graynor, Tycroes, Ammanford, Wales, SA18 3UJ

Director14 October 2013Active
Great House Barn, Llanhennock, Newport, NP18 1LU

Director15 April 1999Active
22, Russell Road, Westbury Park, Bristol, England, BS6 7UB

Director15 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 April 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-27Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Change account reference date company current extended.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Address

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

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-11Persons with significant control

Cessation of a person with significant control.

Download
2020-04-11Persons with significant control

Notification of a person with significant control.

Download
2020-04-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-15Officers

Change person director company with change date.

Download
2020-02-15Officers

Change person director company with change date.

Download
2020-02-15Officers

Change person secretary company with change date.

Download
2020-02-15Officers

Change person director company with change date.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Address

Change sail address company with old address new address.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.