UKBizDB.co.uk

GHG 2008 4A PROPCO LIMITED

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

This company is commonly known as Ghg 2008 4a Propco Limited. The company was founded 16 years ago and was given the registration number 06480371. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GHG 2008 4A PROPCO LIMITED
Company Number:06480371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2008
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director29 February 2012Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director11 March 2019Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director29 February 2012Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director29 February 2012Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director29 February 2012Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director22 June 2016Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Secretary26 March 2015Active
142, Clarence Road, London, SW19 8QD

Secretary22 January 2008Active
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary28 October 2013Active
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF

Director01 February 2012Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, England, SE1 8ND

Director05 January 2012Active
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF

Director29 April 2008Active
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF

Director08 January 2010Active
35 Lotus Street,, Gallo Manor, Sandton, South Africa,

Director22 January 2008Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director05 January 2012Active
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF

Director27 November 2008Active
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF

Director22 January 2008Active
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF

Director22 January 2008Active
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF

Director22 January 2008Active
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF

Director22 January 2008Active
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF

Director21 August 2009Active
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF

Director22 January 2008Active
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF

Director22 January 2008Active
7 Bedford Avenue, Craighall Park, Johannesburg, South Africa,

Director22 January 2008Active
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF

Director29 April 2008Active
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF

Director22 January 2008Active
20 Mount Royal, Kopje Street Morningside, Johannesburg, South Africa,

Director22 January 2008Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director15 April 2015Active

People with Significant Control

Netcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:South Africa
Address:76, Maude Street, Sandton 2196, South Africa,
Nature of control:
  • Right to appoint and remove directors
Ghg 2008 4a (Bvi Property Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-26Dissolution

Dissolution application strike off company.

Download
2020-05-19Accounts

Accounts with accounts type full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-09Address

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

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type full.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Officers

Termination secretary company with name termination date.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-29Officers

Change person secretary company with change date.

Download
2017-06-08Accounts

Accounts with accounts type full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Officers

Appoint person director company with name date.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-06-29Accounts

Accounts with accounts type full.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Officers

Appoint person director company with name date.

Download
2015-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.