Warning: file_put_contents(c/9be95d3cc88b7d5833705d6a37df4f45.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
G.s.h. Homes (holdings) Limited, TR4 8BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G.S.H. HOMES (HOLDINGS) LIMITED

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

This company is commonly known as G.s.h. Homes (holdings) Limited. The company was founded 17 years ago and was given the registration number 05958836. The firm's registered office is in ST AGNES. You can find them at Chapel Villa Farm, Mingoose, St Agnes, Cornwall. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:G.S.H. HOMES (HOLDINGS) LIMITED
Company Number:05958836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Chapel Villa Farm, Mingoose, St Agnes, Cornwall, TR4 8BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel Villa Farm, Mingoose, St Agnes, England, TR4 8BX

Director06 October 2006Active
43, The Pollards, Bourne, United Kingdom, PE10 0FR

Director24 September 2021Active
Chapel Villa Farm, Mingoose, St Agnes, England, TR4 8BX

Secretary06 October 2006Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary06 October 2006Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director06 October 2006Active

People with Significant Control

Mrs Julie Hirst
Notified on:22 September 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Chapel Villa Farm, Mingoose, St Agnes, England, TR4 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giles Stewart Hirst
Notified on:22 September 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Chapel Villa Farm, Mingoose, St Agnes, England, TR4 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-17Gazette

Gazette dissolved liquidation.

Download
2023-01-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-29Address

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

Download
2021-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Capital

Capital allotment shares.

Download
2017-05-15Capital

Capital name of class of shares.

Download
2017-05-15Resolution

Resolution.

Download
2017-04-04Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.