UKBizDB.co.uk

GHG SOFTWARE DEVELOPMENTS LIMITED

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

This company is commonly known as Ghg Software Developments Limited. The company was founded 26 years ago and was given the registration number 03399139. The firm's registered office is in MILTON KEYNES. You can find them at 1 Hathaway Court, Crownhill, Milton Keynes, Bucks. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GHG SOFTWARE DEVELOPMENTS LIMITED
Company Number:03399139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Hathaway Court, Crownhill, Milton Keynes, Bucks, MK8 0LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Cadman Square, Shenley Lodge, Milton Keynes, England, MK5 7DW

Secretary19 May 2015Active
Anscot House Broughton Village, Milton Keynes, MK10 9AA

Director05 July 1997Active
6, Kipling Drive, Towcester, NN12 6QY

Director04 July 1997Active
6, Kipling Drive, Towcester, NN12 6QY

Secretary24 April 1998Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary04 July 1997Active
18 Blackwood Crescent, Blue Bridge, Milton Keynes, MK13 0LP

Director04 July 1997Active
24 Cadman Square, Shenley Lodge, Milton Keynes, MK5 7DW

Director01 August 2007Active

People with Significant Control

Mr Malcolm Arthur Grant
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:34 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England, MK5 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James George Robinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:34 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England, MK5 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Clive Henson
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:34 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England, MK5 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Address

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

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-02-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Officers

Appoint person secretary company with name date.

Download
2015-05-31Officers

Termination secretary company with name termination date.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.