GHB PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | GHB PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03745609 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GHB PROPERTY INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GHB PROPERTY INVESTMENTS LIMITED located?
| Registered Office Address | 22 Russell Road Westbury Park BS6 7UB Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GHB PROPERTY INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GHB PROPERTY INVESTMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 01, 2024 |
What are the latest filings for GHB PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Termination of appointment of Susan Anne Evans as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5 Cae Graynor Tycroes Ammanford SA18 3UJ Wales to 22 Russell Road Westbury Park Bristol BS6 7UB on Feb 02, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Susan Anne Evans as a person with significant control on Mar 25, 2020 | 1 pages | PSC07 | ||
Notification of Katherine Morgan Gaunt as a person with significant control on Mar 25, 2020 | 2 pages | PSC01 | ||
Notification of Harry Phillip Angus Evans as a person with significant control on Mar 25, 2020 | 2 pages | PSC01 | ||
Director's details changed for Mrs Susan Anne Evans on Feb 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Miss Katherine Morgan Evans on Feb 14, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mr Harry Phillip Angus Evans on Feb 14, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Harry Philip Angus Evans on Feb 14, 2020 | 2 pages | CH01 | ||
Cessation of Robert Angus Evans as a person with significant control on Jan 25, 2020 | 1 pages | PSC07 | ||
Who are the officers of GHB PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Harry Phillip Angus | Secretary | Russell Road Westbury Park BS6 7UB Bristol 22 England | 169212830001 | |||||||
| EVANS, Harry Philip Angus | Director | Russell Road Westbury Park BS6 7UB Bristol 22 England | England | British | 119602110002 | |||||
| GAUNT, Katherine Morgan | Director | Russell Road Westbury Park BS6 7UB Bristol 22 England | England | British | 119602250002 | |||||
| EVANS, David Morgan Angus | Secretary | Great House Barn NP18 1LU Llanhennock Gwent | British | 120596090001 | ||||||
| EVANS, Robert Angus | Secretary | Great House Barn Llanhennock NP18 1LU Newport Gwent | British | 1943740004 | ||||||
| EVANS, Robert Angus | Secretary | Great House Barn Llanhennock NP18 1LU Newport Gwent | British | 1943740004 | ||||||
| MANCEY, Dawn Angela | Secretary | 33 Castell Coch Drive Celtic Horizon NP10 8HB Newport South Wales | British | 74936000002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| EVANS, Robert Angus | Director | Cae Graynor Tycroes SA18 3UJ Ammanford 5 Wales | Wales | British | 1943740004 | |||||
| EVANS, Robert Angus | Director | Great House Barn Llanhennock NP18 1LU Newport Gwent | Wales | British | 1943740004 | |||||
| EVANS, Susan Anne | Director | Russell Road Westbury Park BS6 7UB Bristol 22 England | Portugal | British | 63719840002 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of GHB PROPERTY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Harry Philip Angus Evans | Mar 25, 2020 | Russell Road Westbury Park BS6 7UB Bristol 22 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Katherine Morgan Gaunt | Mar 25, 2020 | Russell Road Westbury Park BS6 7UB Bristol 22 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Anne Evans | Apr 06, 2016 | Cae Graynor Tycroes SA18 3UJ Ammanford 5 Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Robert Angus Evans | Apr 06, 2016 | Cae Graynor Tycroes SA18 3UJ Ammanford 5 Wales | Yes |
Nationality: British Country of Residence: Wales | |||
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