UKBizDB.co.uk

GHL (HACKNEY WICK) LIMITED

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

This company is commonly known as Ghl (hackney Wick) Limited. The company was founded 10 years ago and was given the registration number 08882152. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:GHL (HACKNEY WICK) LIMITED
Company Number:08882152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

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

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

Director07 February 2014Active
3rd, Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director20 January 2020Active
3rd, Floor Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director26 February 2014Active
3rd, Floor Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Secretary07 February 2014Active
3rd, Floor Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director07 February 2014Active
3rd, Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director20 January 2020Active

People with Significant Control

C J O'shea Group Limited
Notified on:27 November 2020
Status:Active
Country of residence:England
Address:Unit 1, Granard Business Centre, London, England, NW7 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
C.J.O'shea And Company Limited
Notified on:20 January 2020
Status:Active
Country of residence:England
Address:Granard Business Centre, Bunns Lane, London, England, NW7 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Galliard Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, 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 (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
2024-03-04Capital

Capital name of class of shares.

Download
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-31Capital

Capital name of class of shares.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-27Capital

Capital allotment shares.

Download
2020-01-27Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.