Warning: file_put_contents(c/e539b5cd4bc4138050d3148bc6ea7616.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Governance For Owners Holdings Limited, CM1 1LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOVERNANCE FOR OWNERS HOLDINGS LIMITED

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

This company is commonly known as Governance For Owners Holdings Limited. The company was founded 18 years ago and was given the registration number 05492424. The firm's registered office is in CHELMSFORD. You can find them at Marlborough House, Victora Road South, Chelmsford, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:GOVERNANCE FOR OWNERS HOLDINGS LIMITED
Company Number:05492424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Marlborough House, Victora Road South, Chelmsford, CM1 1LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Secretary01 May 2016Active
12th Floor Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director01 October 2020Active
The Coach House, The Coach House, Epping Green, Hertford, SG13 8ND

Director27 June 2005Active
25, Farringdon Street, London, EC4A 4AB

Director26 January 2016Active
25, Farringdon Street, London, EC4A 4AB

Director26 April 2017Active
25, Farringdon Street, London, EC4A 4AB

Director26 April 2017Active
16 Summerhill Road, Saffron Walden, CB11 4AJ

Secretary11 April 2006Active
The Red House, Larks Lane, Great Waltham, Chelmsford, CM3 1AD

Secretary27 June 2005Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Secretary21 March 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 June 2005Active
Marlborough House, Victora Road South, Chelmsford, CM1 1LN

Director10 February 2016Active
The Red House, Larks Lane, Great Waltham, Chelmsford, CM3 1AD

Director27 June 2005Active
Marlborough House, Victora Road South, Chelmsford, CM1 1LN

Director10 February 2016Active
Marlborough House, Victora Road South, Chelmsford, CM1 1LN

Director10 February 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 June 2005Active

People with Significant Control

Go Investment Partners Group Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12th Floor Broadgate Tower, Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-05-24Gazette

Gazette dissolved liquidation.

Download
2024-02-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-03Address

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

Download
2023-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-03Resolution

Resolution.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-09-12Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-06Address

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

Download
2020-11-25Resolution

Resolution.

Download
2020-11-25Incorporation

Memorandum articles.

Download
2020-11-25Change of constitution

Statement of companys objects.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type small.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type small.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.