UKBizDB.co.uk

ROGER I GHINN & CO. LTD.

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

This company is commonly known as Roger I Ghinn & Co. Ltd.. The company was founded 27 years ago and was given the registration number 03225975. The firm's registered office is in FARNHAM. You can find them at Abbey House Hickleys Court, South Street, Farnham, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ROGER I GHINN & CO. LTD.
Company Number:03225975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB

Director17 July 1996Active
Abbey House, Hickleys Court, South Street, Farnham, England, GU9 7QQ

Secretary17 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 1996Active
Abbey House, Hickleys Court, South Street, Farnham, England, GU9 7QQ

Director07 July 2010Active

People with Significant Control

Mrs Jacqueline Elaine Ghinn
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Abbey House, South Street, Farnham, England, GU9 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gaius Mark Ghinn
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:C/O Tc Group, The Granary, Hones Yard, Farnham, England, GU9 8BB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-29Address

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

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Officers

Termination secretary company with name termination date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-09-01Mortgage

Mortgage satisfy charge full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.