GREAT WEST HOUSE LIMITED
Overview
Company Name | GREAT WEST HOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03206801 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREAT WEST HOUSE LIMITED?
Company Name | From | Until |
---|---|---|
DENECRAFT LIMITED | Jun 03, 1996 | Jun 03, 1996 |
What are the latest accounts for GREAT WEST HOUSE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for GREAT WEST HOUSE LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for GREAT WEST HOUSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Dna (Brentford) Limited as a person with significant control on Jun 30, 2025 | 2 pages | PSC05 | ||
Change of details for Dna (Brentford) Limited as a person with significant control on Jun 30, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Amarpreet Singh Randhawa on Dec 30, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Amarpreet Singh Randhawa on May 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Amarpreet Singh Randhawa on May 15, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Registration of charge 032068010008, created on Dec 01, 2023 | 47 pages | MR01 | ||
Termination of appointment of Ranjit Kaur Tarkan as a director on Oct 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Appointment of Ms Ranjit Kaur Tarkan as a director on Aug 02, 2022 | 2 pages | AP01 | ||
Appointment of Mr Amarpreet Singh Randhawa as a director on Aug 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alain Gustave Paul Millet as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Fredrik Jonas Widlund as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Michael David Kirkman as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Notification of Dna (Brentford) Limited as a person with significant control on Aug 02, 2022 | 2 pages | PSC02 | ||
Termination of appointment of David Francis Fuller as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Francis Fuller as a secretary on Aug 02, 2022 | 1 pages | TM02 | ||
Who are the officers of GREAT WEST HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RANDHAWA, Amarpreet Singh | Director | Wooburn Industrial Park Thomas Road HP10 0PE Wooburn Green 1st Floor, 25 Buckinghamshire England | England | British | Director | 293083860001 | ||||
BOARD, Steven Francis | Secretary | Tawlbrook, Plaistow Road Loxwood RH14 0TY Billingshurst West Sussex | British | 17793520002 | ||||||
FULLER, David Francis | Secretary | Holtspur Lane Wooburn Green HP10 0AU Buckinghamshire 85-87 United Kingdom | British | 136910120001 | ||||||
GHINN, Sarah | Secretary | 69 Thrale Road Streatham SW16 1NU London | British | Deputy Group Secretary | 82906760001 | |||||
THOMSON, Thomas John | Secretary | Pulridge Wood Nettleden Road HP4 1PP Little Gaddesden Hertfordshire | British | Solicitor | 21940550003 | |||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
BAVERSTAM, Dan Mikael | Director | Apartment 50 Fountain House The Boulevard Imperial Wharf SW6 2TQ London | Swedish | Chief Financial Officer | 33932550003 | |||||
BOARD, Steven Francis | Director | Tawlbrook, Plaistow Road Loxwood RH14 0TY Billingshurst West Sussex | England | British | Chief Operating Officer | 17793520002 | ||||
CHAPMAN, Kevin Edward | Director | Fonthill House 21 Old Holt Road, Medbourne LE16 8DY Market Harborough Leicestershire | British | Property Director | 126351470001 | |||||
FULLER, David Francis | Director | Holtspur Lane Wooburn Green HP10 0AU Buckinghamshire 85-87 United Kingdom | England | British | Director And Company Secretary | 285386740001 | ||||
HIRSCH, Glyn Vincent | Director | 15 Clare Lawn Avenue SW14 8BE London | England | British | Chief Executive | 48114050001 | ||||
KIRKMAN, Andrew Michael David | Director | Holtspur Lane Wooburn Green HP10 0AU Buckinghamshire 85-87 United Kingdom | England | British | Chief Financial Officer | 210679090003 | ||||
KLOTZ, Erik Henry | Director | Tinworth Street SE11 5AL London 16 England | United Kingdom | Swedish | Chief Executive Officer | 130193210006 | ||||
MILLET, Alain Gustave Paul | Director | Holtspur Lane Wooburn Green HP10 0AU Buckinghamshire 85-87 United Kingdom | England | French | Group Treasurer | 126567290003 | ||||
MORTSTEDT, Bengt Filip | Director | 21 Mulberry Walk SW3 6DZ London | Swedish | Director | 2067060001 | |||||
SJOBERG, Per Henrik | Director | 78 Madrid Road Barnes SW13 9PG London | Swedish | Chief Executive Officer | 103990330002 | |||||
TARKAN, Ranjit Kaur | Director | Holtspur Lane Wooburn Green HP10 0AU Buckinghamshire 85-87 United Kingdom | United Kingdom | British | Director | 188625930001 | ||||
THOMSON, Thomas John | Director | Pulridge Wood Nettleden Road HP4 1PP Little Gaddesden Hertfordshire | United Kingdom | British | Chief Executive | 21940550003 | ||||
TICE, Richard James Sunley | Director | Bondway SW8 1SF London 86 | United Kingdom | British | Deputy Chief Executive Officer | 151240670006 | ||||
WHITELEY, John Howard | Director | Tinworth Street SE11 5AL London 16 England | England | British | Chief Financial Officer | 48980090003 | ||||
WIDLUND, Fredrik Jonas | Director | Holtspur Lane Wooburn Green HP10 0AU Buckinghamshire 85-87 United Kingdom | England | Swedish | Company Director | 166751920002 | ||||
WIGZELL, Simon Laborda | Director | Tinworth Street SE11 5AL London 16 England | England | British | Company Director | 95788510001 | ||||
WILLS, Tom Julian Lynall | Director | Bondway SW8 1SF London 86 | England | British | Chartered Accountant | 114288290001 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of GREAT WEST HOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dna (Brentford) Limited | Aug 02, 2022 | 25 Woodburn Industrial Park Thomas Road HP10 0PE Woodburn Green 1st Floor Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cls Holdings Plc | Sep 03, 2021 | Tinworth Street SE11 5AL London 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cls Uk Properties Plc | Oct 01, 2019 | Tinworth Street SE11 5AL London 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cls Holdings Plc | Apr 06, 2016 | Bondway SW8 1SF London 86 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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