UKBizDB.co.uk

GHL (BERKHAMSTED) LIMITED

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

This company is commonly known as Ghl (berkhamsted) Limited. The company was founded 4 years ago and was given the registration number 12297512. 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 68100 - Buying and selling of own real estate.

Company Information

Name:GHL (BERKHAMSTED) LIMITED
Company Number:12297512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

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

Director24 February 2020Active
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

Director04 November 2019Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director24 February 2020Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Secretary04 November 2019Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director04 November 2019Active

People with Significant Control

Quadron Investments Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:843, Finchley Road, London, England, NW11 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Galliard Holdings Limited
Notified on:04 November 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type small.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Termination secretary company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-08-18Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-03-09Capital

Capital allotment shares.

Download
2020-03-09Capital

Capital name of class of shares.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person secretary company with name date.

Download
2019-11-15Accounts

Change account reference date company current shortened.

Download
2019-11-05Resolution

Resolution.

Download
2019-11-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.