UKBizDB.co.uk

GLH HOTELS HOLDINGS LIMITED

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

This company is commonly known as Glh Hotels Holdings Limited. The company was founded 21 years ago and was given the registration number 04560805. The firm's registered office is in LONDON. You can find them at 110 Central Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GLH HOTELS HOLDINGS LIMITED
Company Number:04560805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:110 Central Street, London, England, EC1V 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Central Street, London, England, EC1V 8AJ

Secretary23 September 2019Active
110, Central Street, London, England, EC1V 8AJ

Director01 June 2021Active
110, Central Street, London, England, EC1V 8AJ

Director09 October 2023Active
110, Central Street, London, England, EC1V 8AJ

Director02 August 2021Active
110, Central Street, London, England, EC1V 8AJ

Director09 October 2023Active
PO BOX 909, Bath Road, Uxbridge, UB8 9FH

Secretary01 September 2009Active
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ

Secretary01 September 2003Active
113, Sandhurst Road, London, United Kingdom, NW9 9LJ

Secretary27 June 2008Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Secretary01 February 2013Active
110, Central Street, London, England, EC1V 8AJ

Secretary30 January 2012Active
PO BOX 909, Bath Road, Uxbridge, UB8 9FH

Secretary01 September 2009Active
110, Central Street, London, England, EC1V 8AJ

Secretary02 May 2013Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Secretary03 January 2012Active
35 Seagull Walk, Singapore, FOREIGN

Secretary19 February 2003Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary11 October 2002Active
Suite Flat 1 Bostock House, 97-99 Park Street, London, W1K 7HA

Director19 February 2003Active
PO BOX 909, Bath Road, Uxbridge, UB8 9FH

Director01 September 2009Active
Beeches, Trout Rise Loudwater, Rickmansworth, WD3 4JS

Director08 May 2007Active
PO BOX 909, Bath Road, Uxbridge, UB8 9FH

Director01 September 2009Active
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ

Director01 September 2003Active
PO BOX 909, Bath Road, Uxbridge, UB8 9FH

Director07 September 2007Active
179 Toa Payoh Central, \18-466, Singapore, Singapore, FOREIGN

Director01 July 2007Active
78 Trinity Road, London, SW17 7RJ

Director17 February 2003Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Director01 August 2012Active
110, Central Street, London, England, EC1V 8AJ

Director28 July 2016Active
4 Greenwood Crescent, Singapore, Singapore,

Director15 September 2004Active
113, Sandhurst Road, London, United Kingdom, NW9 9LJ

Director27 June 2008Active
110, Central Street, London, England, EC1V 8AJ

Director01 August 2014Active
108e Sixth Avenue, Singapore, Singapore, FOREIGN

Director01 July 2007Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Director01 February 2013Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Director07 March 2011Active
900, Dunearn Road, Singapore, Singapore, 589473

Director31 March 2008Active
25 Alnwick Road, Singapore, Sinapore, FOREIGN

Director19 February 2003Active
3 Alexandra Wharf, Darwen Place, London, E2 9SJ

Director17 February 2003Active
PO BOX 44790, 101 Buckingham Palace Road, London, SW1W 0WA

Director10 December 2004Active

People with Significant Control

Mr Leng Chan Quek
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:Malaysian
Country of residence:England
Address:110, Central Street, London, England, EC1V 8AJ
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
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type group.

Download
2022-11-01Change of name

Certificate change of name company.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Capital

Capital allotment shares.

Download
2022-04-28Capital

Capital allotment shares.

Download
2022-04-27Capital

Capital allotment shares.

Download
2022-03-14Accounts

Accounts with accounts type group.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-06-10Capital

Capital statement capital company with date currency figure.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-11Capital

Legacy.

Download
2021-05-11Insolvency

Legacy.

Download
2021-05-11Resolution

Resolution.

Download
2021-05-11Capital

Capital alter shares consolidation.

Download
2021-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.