G2 Housing Group Ltd

General information

Name:

G2 Housing Group Limited

Office Address:

24 Picton House Hussar Court PO7 7SQ Waterlooville

Number: 09035624

Incorporation date: 2014-05-12

End of financial year: 27 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

G2 Housing Group is a business registered at PO7 7SQ Waterlooville at 24 Picton House. The enterprise has been operating since 2014 and is established under reg. no. 09035624. The enterprise has existed on the UK market for 10 years now and its current status is active. The company is known as G2 Housing Group Ltd. Moreover the company also was listed as G2 Housing up till the name was changed ten years ago. This enterprise's classified under the NACE and SIC code 70229 meaning Management consultancy activities other than financial management. 28th February 2022 is the last time when company accounts were reported.

The info we gathered that details this particular company's MDs shows us the existence of four directors: Richard S., David R., Christopher C. and Gary S. who joined the team on March 1, 2022, April 26, 2021 and July 27, 2018.

  • Previous company's names
  • G2 Housing Group Ltd 2014-10-21
  • G2 Housing Ltd 2014-05-12

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 01 March 2022

Latest update: 14 December 2023

David R.

Role: Director

Appointed: 26 April 2021

Latest update: 14 December 2023

Christopher C.

Role: Director

Appointed: 27 July 2018

Latest update: 14 December 2023

Gary S.

Role: Director

Appointed: 12 May 2014

Latest update: 14 December 2023

People with significant control

Executives who have control over this firm are as follows: Gary S.. Christopher C.. G Stirling Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Waterlooville at 26 The Dale, Harts Farm Way, PO7 5DE and was registered as a PSC under the registration number 08781338.

Gary S.
Notified on 6 April 2016
Nature of control:
right to manage directors
Christopher C.
Notified on 27 July 2018
Nature of control:
right to manage directors
G Stirling Holdings Limited
Address: The Office 26 The Dale, Harts Farm Way, Waterlooville, PO7 5DE, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 08781338
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
A & P Developments Ltd
Address: 19/21 Swan Street, West Malling, ME19 6JU, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 07128059
Notified on 31 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mulroy Property Solutions Ltd
Address: 20-22 Wenlock Road, London, N1 7GU, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 09150867
Notified on 13 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David R.
Notified on 27 July 2018
Ceased on 19 March 2021
Nature of control:
right to manage directors

Accounts Documents

Account next due date 27 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 12 May 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 9 November 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 27 February 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 27th February 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 41100 : Development of building projects
9
Company Age

Similar companies nearby

Closest companies