This company is commonly known as Thg Gjs Propco Limited. The company was founded 4 years ago and was given the registration number 12134123. The firm's registered office is in MANCHESTER. You can find them at 5th Floor Voyager House, Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | THG GJS PROPCO LIMITED |
---|---|---|
Company Number | : | 12134123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Voyager House, Chicago Avenue, Manchester Airport, Manchester, United Kingdom, M90 3DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 July 2023 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 20 June 2022 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 01 August 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 01 August 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 01 August 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 20 June 2022 | Active |
Icon 4 Holdco Limited | ||
Notified on | : | 11 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Voyager House, Chicago Avenue, Manchester, United Kingdom, M90 3DQ |
Nature of control | : |
|
Icon 3 Holdco Limited | ||
Notified on | : | 11 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Thg Property Hotel & Leisure Holdings Limited | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Voyager House, Chicago Avenue, Manchester, England, M90 3DQ |
Nature of control | : |
|
Thg Property Office & Industrial Holdings Limited | ||
Notified on | : | 27 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Voyager House, Chicago Avenue, Manchester, England, M90 3DQ |
Nature of control | : |
|
Thg Property Holdings Limited | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Voyager House, Chicago Avenue, Manchester, England, M90 3DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Termination secretary company with name termination date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-12 | Address | Move registers to registered office company with new address. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-03 | Resolution | Resolution. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-21 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.