Ghc Sale Limited

General information

Name:

Ghc Sale Ltd

Office Address:

The Office, 1st Floor 14 Beechnut Lane B91 2NN Solihull

Number: 06705115

Incorporation date: 2008-09-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known as Ghc Sale Limited. It was established sixteen years ago and was registered with 06705115 as its registration number. The head office of the firm is registered in Solihull. You can contact it at The Office, 1st Floor, 14 Beechnut Lane. The name of the firm was changed in the year 2009 to Ghc Sale Limited. This firm previous registered name was Castlegate 538. The firm's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. The firm's most recent annual accounts cover the period up to 2022-09-30 and the latest confirmation statement was released on 2022-09-23.

As suggested by the following enterprise's register, since January 2010 there have been three directors: Sunita K., Hreesh K. and Raman J..

Hreesh K. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Ghc Sale Limited 2009-03-03
  • Castlegate 538 Limited 2008-09-23

Financial data based on annual reports

Company staff

Sunita K.

Role: Secretary

Appointed: 30 October 2012

Latest update: 14 January 2024

Sunita K.

Role: Director

Appointed: 05 January 2010

Latest update: 14 January 2024

Hreesh K.

Role: Director

Appointed: 26 February 2009

Latest update: 14 January 2024

Raman J.

Role: Director

Appointed: 26 February 2009

Latest update: 14 January 2024

People with significant control

Hreesh K.
Notified on 1 September 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 October 2023
Confirmation statement last made up date 23 September 2022
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 June 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 26 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Free Download
Director appointment termination date: Wednesday 21st February 2024 (TM01)
filed on: 23rd, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Similar companies nearby

Closest companies