DVS GHL BASILDON LIMITED

DVS GHL BASILDON LIMITED

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

    Company NameDVS GHL BASILDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14545943
    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 DVS GHL BASILDON LIMITED?

    • Development of building projects (41100) / Construction

    Where is DVS GHL BASILDON LIMITED located?

    Registered Office Address
    3rd Floor, Sterling House
    Langston Road
    IG10 3TS Loughton
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DVS GHL BASILDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DVS GHL BASILDON LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2025
    Next Confirmation Statement DueDec 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2024
    OverdueNo

    What are the latest filings for DVS GHL BASILDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Gary Alexander Conway on Apr 03, 2025

    2 pagesCH01

    Director's details changed for Mr Gary Alexander Conway on Apr 03, 2025

    2 pagesCH01

    Appointment of Mr Eli Joseph Lopes-Dias as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Stephen Stuart Solomon Conway as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Gary Alexander Conway on Aug 01, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Dec 15, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 06, 2023

    • Capital: GBP 200
    6 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Registration of charge 145459430001, created on Mar 07, 2023

    48 pagesMR01

    Cessation of Galliard Holdings Limited as a person with significant control on Mar 06, 2023

    1 pagesPSC07

    Appointment of Mr Michael John Gillies as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Julan Shah as a director on Mar 06, 2023

    1 pagesTM01

    Appointment of Mrs Amanda Louise Dijk as a secretary on Dec 16, 2022

    2 pagesAP03

    Termination of appointment of Richard Mathew Conway as a director on Feb 02, 2023

    1 pagesTM01

    Termination of appointment of David Edward Conway as a director on Feb 02, 2023

    1 pagesTM01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Incorporation

    49 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2022

    Statement of capital on Dec 16, 2022

    • Capital: GBP 2
    SH01

    Who are the officers of DVS GHL BASILDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIJK, Amanda Louise
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Secretary
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    306204510001
    CONWAY, Gary Alexander
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    EnglandBritishCompany Director134623880015
    GILLIES, Michael John
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    EnglandBritishChartered Surveyor306353520001
    LOPES-DIAS, Eli Joseph
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    EnglandBritishCompany Director293116150002
    SELBY, Joseph David
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    United KingdomBritishProperty Developer151547400002
    CONWAY, David Edward
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    EnglandBritishCompany Director262821810001
    CONWAY, Richard Mathew
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    EnglandBritishCompany Director300761480001
    CONWAY, Stephen Stuart Solomon
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    United KingdomBritishCompany Director197472860001
    SHAH, Julan
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    United KingdomBritishCompany Director68670850003

    Who are the persons with significant control of DVS GHL BASILDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    United Kingdom
    Dec 16, 2022
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3368629
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    4 Spring Villa Road
    Spring Villa Park
    HA8 7EB Edgware
    D V S House
    United Kingdom
    Dec 16, 2022
    4 Spring Villa Road
    Spring Villa Park
    HA8 7EB Edgware
    D V S House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11042889
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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