UKBizDB.co.uk

GHG LEASING LIMITED

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

This company is commonly known as Ghg Leasing Limited. The company was founded 43 years ago and was given the registration number 01551992. 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 86101 - Hospital activities.

Company Information

Name:GHG LEASING LIMITED
Company Number:01551992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

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
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Secretary-Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Secretary01 June 2011Active
2 Cheyne Row, London, SW3 5HL

Director08 January 2003Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director28 May 1997Active
16 Hampstead Way, London, NW1

Director-Active
42 West Heath Drive, London, NW11 7QH

Director27 March 1998Active
23 Styal Road, Wilmslow, SK9 4AG

Director-Active
2 Quernmore Road, London, N4 4QU

Director17 November 2000Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director25 April 2012Active
54 Glebe Avenue, Harrow, HA3 9LF

Director09 January 1996Active
The Orchard 24 Astley Road, Hemel Hempstead, HP1 1HU

Director-Active
Flat 1 116 Brondesbury Park, London, NW2 5JR

Director28 May 1997Active
Carisbrook, 19 Briar Walk Putney, London, SW15 6UD

Director03 January 2005Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director01 May 2015Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director17 November 2014Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director01 February 2007Active

People with Significant Control

Ghg Intermediate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 30 Cannon Street, London, England, EC4M 6XH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-18Accounts

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-11-08Other

Legacy.

Download
2022-11-08Other

Legacy.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Change account reference date company previous shortened.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Resolution

Resolution.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-10-02Address

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

Download
2019-07-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.