Warning: file_put_contents(c/7da69c197482280608bb7d298df65e49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/cc7c7e8dd5d2b5c1352121956565c551.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ghl (strand) Limited, IG10 3TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GHL (STRAND) LIMITED

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

This company is commonly known as Ghl (strand) Limited. The company was founded 15 years ago and was given the registration number 06657826. 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 (STRAND) LIMITED
Company Number:06657826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2008
End of financial year:31 March 2019
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, United Kingdom, IG10 3TS

Secretary25 January 2011Active
3rd, Floor, Sterling House Langston Road, Loughton, United Kingdom, IG10 3TS

Director01 June 2010Active
30, Cause End Road, Wootton, Bedford, England, MK43 9DB

Secretary01 June 2010Active
42, Brockley Road, Stanmore, United Kingdom, HA7 4TL

Secretary28 July 2008Active
3rd, Floor, Sterling House Langston Road, Loughton, United Kingdom, IG10 3TS

Director01 December 2010Active
58, Gurney Drive, East Finchley, London, United Kingdom, N2 0DE

Director28 July 2008Active
3rd, Floor, Sterling House Langston Road, Loughton, United Kingdom, IG10 3TS

Director22 August 2014Active

People with Significant Control

Baltic Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Nerine House, St George's Place, Guernsey, Guernsey, GY1 3ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Galliard Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-27Dissolution

Dissolution application strike off company.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type small.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-07-09Persons with significant control

Second filing cessation of a person with significant control.

Download
2018-07-09Miscellaneous

Legacy.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-10-06Accounts

Accounts with accounts type full.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Accounts

Accounts with accounts type full.

Download
2014-09-16Capital

Capital allotment shares.

Download
2014-09-16Capital

Capital name of class of shares.

Download
2014-09-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.