UKBizDB.co.uk

GS HOLLOWAY ROAD GP LIMITED

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

This company is commonly known as Gs Holloway Road Gp Limited. The company was founded 6 years ago and was given the registration number 11008812. The firm's registered office is in LONDON. You can find them at 6th Floor, 125, London Wall, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GS HOLLOWAY ROAD GP LIMITED
Company Number:11008812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:6th Floor, 125, London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Corporate Secretary11 October 2017Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director26 October 2017Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director11 October 2017Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director11 October 2017Active
2nd Floor, 21 Palmer Street, London, United Kingdom, SW1H 0AD

Director26 October 2017Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director07 September 2020Active
2nd Floor, 21 Palmer Street, London, United Kingdom, SW1H 0AD

Director26 October 2017Active

People with Significant Control

Gs Holloway Road Holdco Limited
Notified on:18 January 2018
Status:Active
Country of residence:England
Address:2nd Floor, Asticus Building, 21 Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Greystar Europe Holdings Ltd
Notified on:11 October 2017
Status:Active
Country of residence:United Kingdom
Address:15 Finsbury Circus House, Finsbury Circus, London, United Kingdom, EC2M 7EB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Officers

Change corporate secretary company with change date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Change corporate secretary company with change date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Change corporate secretary company with change date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-08-12Address

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

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.