UKBizDB.co.uk

GHL (BEDMINSTER BRISTOL) LIMITED

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

This company is commonly known as Ghl (bedminster Bristol) Limited. The company was founded 7 years ago and was given the registration number 10303169. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor, Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GHL (BEDMINSTER BRISTOL) LIMITED
Company Number:10303169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director29 July 2016Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director31 March 2022Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director29 July 2016Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director31 May 2022Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Secretary29 July 2016Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director30 July 2019Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director29 July 2016Active

People with Significant Control

Apsley House Capital Plc
Notified on:08 October 2019
Status:Active
Country of residence:England
Address:6, Grosvenor Street, London, England, W1K 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Galliard Holdings Limited
Notified on:29 July 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type small.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-18Accounts

Accounts with accounts type small.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2019-12-02Capital

Capital allotment shares.

Download
2019-10-29Capital

Capital name of class of shares.

Download
2019-10-29Resolution

Resolution.

Download
2019-08-19Accounts

Accounts with accounts type small.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.