UKBizDB.co.uk

GHH HOLDINGS LIMITED

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

This company is commonly known as Ghh Holdings Limited. The company was founded 23 years ago and was given the registration number 04216917. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, Surrey. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GHH HOLDINGS LIMITED
Company Number:04216917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom, GU1 1UN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, One London Square, Cross Lanes, Guildford, United Kingdom, GU1 1UN

Director23 February 2023Active
Third Floor, One London Square, Cross Lanes, Guildford, United Kingdom, GU1 1UN

Director14 March 2019Active
Third Floor, One London Square, Cross Lanes, Guildford, United Kingdom, GU1 1UN

Director29 November 2023Active
16 Oster Street, St Albans, AL3 5JL

Secretary15 May 2001Active
2b St Johns Road, Redhill, RH1 6HF

Secretary01 September 2006Active
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF

Secretary01 August 2008Active
9 Manor Mount, London, SE23 3PY

Secretary14 November 2005Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary21 May 2004Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Corporate Secretary30 December 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 May 2001Active
1, Rue Royale, Paris, France, 75008

Director16 October 2019Active
Willow House, Kemishford, Mayford, Woking, GU22 0RP

Director01 April 2008Active
37, Ufton Road, 37 Ufton Road, London, England, N1 5BN

Director13 January 2010Active
PO BOX 2977, Marina District, Lusail City, Qatar,

Director06 November 2018Active
23 St Georges Road, St Margaret's, East Twickenham, TW1 1QS

Director15 May 2001Active
Broadoak 4 Overhill Road, Purley, CR8 2JD

Director15 May 2001Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director18 September 2004Active
Sanskar, 3/96 Vikas Khand, Gomti Nagar, Lucknow Uttar Pradash, India,

Director30 December 2010Active
1, Downsland Drive, Brentwood, England, CM14 4JT

Director31 August 2010Active
Flat 56 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ

Director14 August 2001Active
Flat 25 Boss House, Boss Street, London, SE1 2PS

Director21 May 2001Active
1, Rue Royale, Paris, France, 75008

Director16 October 2019Active
PO BOX 2977, Marina District, Lusail City, Qatar,

Director06 November 2018Active
131, Beeleigh Link, 131 Beeleigh Link, Chelmsford, England, CM2 6PH

Director13 January 2010Active
Highfield House, The Lane, Fordcombe, TN3 0RP

Director20 June 2002Active
13 Hirst Court, 20 Gatliff Road, Chelsea, London, SW1W 8QD

Director01 April 2008Active
64 Alma Road, St. Albans, AL1 3BL

Director14 August 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 May 2001Active
Ashkenazy Acquisition Corporation, 39th Floor, 150 East 58th Street, New York, United States, NY 10015

Director06 July 2017Active
1 Highberry, Leybourne, ME19 5QT

Director14 March 2005Active
23 Grange Road, Bishops Stortford, CM23 5NG

Director01 April 2008Active
Third Floor, One London Square, Cross Lanes, Guildford, United Kingdom, GU1 1UN

Director23 February 2023Active
PO BOX 2977, Marina District, Lusail City, Qatar,

Director06 November 2018Active
14 March Pines, Edinburgh, EH4 3PF

Director14 August 2001Active
The Crossways, Corseley Road, Groombridge, TN3 9RT

Director14 March 2005Active

People with Significant Control

Gh Equity Uk Limited
Notified on:06 July 2017
Status:Active
Country of residence:United Kingdom
Address:Third Floor, One London Square, Guildford, United Kingdom, GU1 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Subrata Roy Sahara
Notified on:28 June 2017
Status:Active
Date of birth:June 1948
Nationality:Indian
Country of residence:India
Address:Swapna Kuti, Sahara Shaher, Vipul Khand, Lucknow, India, 226010
Nature of control:
  • Significant influence or control

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 (2 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.