Warning: file_put_contents(c/f31ef3bb572edf71074be17342e24432.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ghg 40 (property Holdings) Limited, EC4M 6XH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GHG 40 (PROPERTY HOLDINGS) LIMITED

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

This company is commonly known as Ghg 40 (property Holdings) Limited. The company was founded 18 years ago and was given the registration number 05783527. The firm's registered office is in LONDON. You can find them at 1st Floor, 30 Cannon Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GHG 40 (PROPERTY HOLDINGS) LIMITED
Company Number:05783527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2006
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1st Floor, 30 Cannon Street, London, England, EC4M 6XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Director01 September 2015Active
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Director01 October 2017Active
64 Lillieshall Road, London, SW4 0LP

Secretary18 April 2006Active
4 Horton Crescent, Livingstone Park, Epsom, KT19 8AA

Secretary30 June 2006Active
3, Paris Garden, Southwark, London, SE1 8ND

Secretary01 April 2015Active
142, Clarence Road, London, SW19 8QD

Secretary20 September 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 April 2006Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director01 February 2012Active
The Manor House, Lower Woodford, Salisbury, SP3 5NL

Director30 June 2006Active
5 Constance Road, Bedfordview, South Africa,

Director30 June 2006Active
3, Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director05 January 2012Active
3, Paris Garden, Southwark, London, SE1 8ND

Director30 July 2013Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

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

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

Director30 June 2006Active
3, Paris Garden, Southwark, London, United Kingdom, SE1 8ND

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

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

Director30 June 2006Active
3, Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director29 February 2012Active
3, Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director29 February 2012Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director25 July 2006Active
Hewland House Farm, Rawden Hill Arthington, Leeds, LS21 1PS

Director18 April 2006Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director30 June 2006Active
3, Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director29 February 2012Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director30 June 2006Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

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

Director25 July 2006Active
64 Lillieshall Road, London, SW4 0LP

Director18 April 2006Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director19 July 2007Active
7 Bedford Avenue, Craighall Park, Johannesburg, South Africa,

Director30 June 2006Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director29 April 2008Active
3, Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director29 February 2012Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director30 June 2006Active
3, Paris Garden, Southwark, London, SE1 8ND

Director01 May 2015Active
20 Mount Royal, Kopje Street Morningside, Johannesburg, South Africa,

Director15 March 2007Active

People with Significant Control

Ghg 40 (Bvi Property Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Craigmuir Chambers, Road Town, Tortola Vg1110, 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.