UKBizDB.co.uk

GHR CONSTRUCTION LIMITED

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

This company is commonly known as Ghr Construction Limited. The company was founded 11 years ago and was given the registration number 08327600. The firm's registered office is in LONDON. You can find them at Monohaus Studio 20, 143 Mare Street, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GHR CONSTRUCTION LIMITED
Company Number:08327600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2012
End of financial year:29 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Monohaus Studio 20, 143 Mare Street, London, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Parkhaus, 4 Mapple Path, Downs Road, Hackney, London, England, E5 8QJ

Director18 October 2022Active
Monohaus Studio 21, 143 Mare Street, London, England, E8 3FW

Director14 June 2023Active
Monohaus, Studio 20, 143 Mare Street, London, England,

Director01 March 2021Active
Unit 17, Spectrum House, 32-34 Gordon House Road, London, United Kingdom, NW5 1LP

Director25 January 2013Active
Unit 17, Spectrum House, 32-34 Gordon House Road, London, United Kingdom, NW5 1LP

Director12 December 2012Active
Monohaus Studio 21, 143 Mare Street, London, England, E8 3FW

Director12 September 2022Active
18, Great Portland Street, London, England, W1W 8QP

Director27 June 2022Active
Monohaus, Studio 20, 143 Mare Street, London, England,

Director13 April 2018Active
Unit 17 Spectrum House, 32-34 Gordon House Road, London, NW5 1LP

Director25 September 2015Active
Unit 17, Spectrum House, 32-34 Gordon House Road, London, United Kingdom, NW5 1LP

Director08 January 2013Active

People with Significant Control

Mr Yotam Yinhal
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:18, Great Portland Street, London, England, W1W 8QP
Nature of control:
  • Significant influence or control
Mr Assaf Laznik
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:Israeli
Country of residence:England
Address:Unit 12 Parkhaus, 4 Mapple Path, Downs Road, London, England, E5 8QJ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Address

Change registered office address company with date old address new address.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.