GREAT WEST HOUSE LIMITED

GREAT WEST HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREAT WEST HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03206801
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREAT WEST HOUSE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GREAT WEST HOUSE LIMITED located?

    Registered Office Address
    1st Floor, 25 Wooburn Industrial Park
    Thomas Road
    HP10 0PE Wooburn Green
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREAT WEST HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DENECRAFT LIMITEDJun 03, 1996Jun 03, 1996

    What are the latest accounts for GREAT WEST HOUSE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for GREAT WEST HOUSE LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for GREAT WEST HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Dna (Brentford) Limited as a person with significant control on Jun 30, 2025

    2 pagesPSC05

    Change of details for Dna (Brentford) Limited as a person with significant control on Jun 30, 2025

    2 pagesPSC05

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Amarpreet Singh Randhawa on Dec 30, 2024

    2 pagesCH01

    Registered office address changed from Great West House Great West Road Brentford TW8 9DF England to 1st Floor, 25 Wooburn Industrial Park Thomas Road Wooburn Green Buckinghamshire HP10 0PE on Dec 30, 2024

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Amarpreet Singh Randhawa on May 15, 2024

    2 pagesCH01

    Director's details changed for Mr Amarpreet Singh Randhawa on May 15, 2024

    2 pagesCH01

    Registered office address changed from Great West House Great West Road Brentford TW8 9DF England to Great West House Great West Road Brentford TW8 9DF on May 16, 2024

    1 pagesAD01

    Registered office address changed from 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU United Kingdom to Great West House Great West Road Brentford TW8 9DF on May 16, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Registration of charge 032068010008, created on Dec 01, 2023

    47 pagesMR01

    Termination of appointment of Ranjit Kaur Tarkan as a director on Oct 20, 2023

    1 pagesTM01

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Appointment of Ms Ranjit Kaur Tarkan as a director on Aug 02, 2022

    2 pagesAP01

    Appointment of Mr Amarpreet Singh Randhawa as a director on Aug 02, 2022

    2 pagesAP01

    Termination of appointment of Alain Gustave Paul Millet as a director on Aug 02, 2022

    1 pagesTM01

    Termination of appointment of Fredrik Jonas Widlund as a director on Aug 02, 2022

    1 pagesTM01

    Termination of appointment of Andrew Michael David Kirkman as a director on Aug 02, 2022

    1 pagesTM01

    Notification of Dna (Brentford) Limited as a person with significant control on Aug 02, 2022

    2 pagesPSC02

    Termination of appointment of David Francis Fuller as a director on Aug 02, 2022

    1 pagesTM01

    Termination of appointment of David Francis Fuller as a secretary on Aug 02, 2022

    1 pagesTM02

    Who are the officers of GREAT WEST HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDHAWA, Amarpreet Singh
    Wooburn Industrial Park
    Thomas Road
    HP10 0PE Wooburn Green
    1st Floor, 25
    Buckinghamshire
    England
    Director
    Wooburn Industrial Park
    Thomas Road
    HP10 0PE Wooburn Green
    1st Floor, 25
    Buckinghamshire
    England
    EnglandBritishDirector293083860001
    BOARD, Steven Francis
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Secretary
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    British17793520002
    FULLER, David Francis
    Holtspur Lane
    Wooburn Green
    HP10 0AU Buckinghamshire
    85-87
    United Kingdom
    Secretary
    Holtspur Lane
    Wooburn Green
    HP10 0AU Buckinghamshire
    85-87
    United Kingdom
    British136910120001
    GHINN, Sarah
    69 Thrale Road
    Streatham
    SW16 1NU London
    Secretary
    69 Thrale Road
    Streatham
    SW16 1NU London
    BritishDeputy Group Secretary82906760001
    THOMSON, Thomas John
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    Secretary
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    BritishSolicitor21940550003
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BAVERSTAM, Dan Mikael
    Apartment 50 Fountain House
    The Boulevard Imperial Wharf
    SW6 2TQ London
    Director
    Apartment 50 Fountain House
    The Boulevard Imperial Wharf
    SW6 2TQ London
    SwedishChief Financial Officer33932550003
    BOARD, Steven Francis
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Director
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    EnglandBritishChief Operating Officer17793520002
    CHAPMAN, Kevin Edward
    Fonthill House
    21 Old Holt Road, Medbourne
    LE16 8DY Market Harborough
    Leicestershire
    Director
    Fonthill House
    21 Old Holt Road, Medbourne
    LE16 8DY Market Harborough
    Leicestershire
    BritishProperty Director126351470001
    FULLER, David Francis
    Holtspur Lane
    Wooburn Green
    HP10 0AU Buckinghamshire
    85-87
    United Kingdom
    Director
    Holtspur Lane
    Wooburn Green
    HP10 0AU Buckinghamshire
    85-87
    United Kingdom
    EnglandBritishDirector And Company Secretary285386740001
    HIRSCH, Glyn Vincent
    15 Clare Lawn Avenue
    SW14 8BE London
    Director
    15 Clare Lawn Avenue
    SW14 8BE London
    EnglandBritishChief Executive48114050001
    KIRKMAN, Andrew Michael David
    Holtspur Lane
    Wooburn Green
    HP10 0AU Buckinghamshire
    85-87
    United Kingdom
    Director
    Holtspur Lane
    Wooburn Green
    HP10 0AU Buckinghamshire
    85-87
    United Kingdom
    EnglandBritishChief Financial Officer210679090003
    KLOTZ, Erik Henry
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    United KingdomSwedishChief Executive Officer130193210006
    MILLET, Alain Gustave Paul
    Holtspur Lane
    Wooburn Green
    HP10 0AU Buckinghamshire
    85-87
    United Kingdom
    Director
    Holtspur Lane
    Wooburn Green
    HP10 0AU Buckinghamshire
    85-87
    United Kingdom
    EnglandFrenchGroup Treasurer126567290003
    MORTSTEDT, Bengt Filip
    21 Mulberry Walk
    SW3 6DZ London
    Director
    21 Mulberry Walk
    SW3 6DZ London
    SwedishDirector2067060001
    SJOBERG, Per Henrik
    78 Madrid Road
    Barnes
    SW13 9PG London
    Director
    78 Madrid Road
    Barnes
    SW13 9PG London
    SwedishChief Executive Officer103990330002
    TARKAN, Ranjit Kaur
    Holtspur Lane
    Wooburn Green
    HP10 0AU Buckinghamshire
    85-87
    United Kingdom
    Director
    Holtspur Lane
    Wooburn Green
    HP10 0AU Buckinghamshire
    85-87
    United Kingdom
    United KingdomBritishDirector188625930001
    THOMSON, Thomas John
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    Director
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    United KingdomBritishChief Executive21940550003
    TICE, Richard James Sunley
    Bondway
    SW8 1SF London
    86
    Director
    Bondway
    SW8 1SF London
    86
    United KingdomBritishDeputy Chief Executive Officer151240670006
    WHITELEY, John Howard
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritishChief Financial Officer48980090003
    WIDLUND, Fredrik Jonas
    Holtspur Lane
    Wooburn Green
    HP10 0AU Buckinghamshire
    85-87
    United Kingdom
    Director
    Holtspur Lane
    Wooburn Green
    HP10 0AU Buckinghamshire
    85-87
    United Kingdom
    EnglandSwedishCompany Director166751920002
    WIGZELL, Simon Laborda
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritishCompany Director95788510001
    WILLS, Tom Julian Lynall
    Bondway
    SW8 1SF London
    86
    Director
    Bondway
    SW8 1SF London
    86
    EnglandBritishChartered Accountant114288290001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of GREAT WEST HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Woodburn Industrial Park
    Thomas Road
    HP10 0PE Woodburn Green
    1st Floor
    Buckinghamshire
    United Kingdom
    Aug 02, 2022
    25 Woodburn Industrial Park
    Thomas Road
    HP10 0PE Woodburn Green
    1st Floor
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number13725837
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Tinworth Street
    SE11 5AL London
    16
    England
    Sep 03, 2021
    Tinworth Street
    SE11 5AL London
    16
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02714781
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tinworth Street
    SE11 5AL London
    16
    England
    Oct 01, 2019
    Tinworth Street
    SE11 5AL London
    16
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08124770
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bondway
    SW8 1SF London
    86
    England
    Apr 06, 2016
    Bondway
    SW8 1SF London
    86
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2714781
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0