Gh Clayhill Holdings Limited BRISTOL


Founded in 2001, Gh Clayhill Holdings, classified under reg no. 04290750 is an active company. Currently registered at Third Floor Broad Quay House BS1 4DJ, Bristol the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Louis F., Richard L.. Of them, Richard L. has been with the company the longest, being appointed on 30 June 2014 and Louis F. has been with the company for the least time - from 1 November 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gh Clayhill Holdings Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04290750
Date of Incorporation Thu, 20th Sep 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Louis F.

Position: Director

Appointed: 01 November 2022

Richard L.

Position: Director

Appointed: 30 June 2014

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 15 February 2007

Janet P.

Position: Director

Appointed: 01 February 2023

Resigned: 31 May 2023

Steven M.

Position: Director

Appointed: 22 May 2019

Resigned: 01 November 2022

Abdul H.

Position: Director

Appointed: 09 May 2017

Resigned: 29 October 2021

Nicholas S.

Position: Director

Appointed: 18 August 2015

Resigned: 29 August 2017

Aart D.

Position: Director

Appointed: 27 June 2014

Resigned: 18 August 2015

Balasingham R.

Position: Director

Appointed: 11 February 2014

Resigned: 30 June 2014

Christopher B.

Position: Director

Appointed: 01 October 2008

Resigned: 09 May 2017

David L.

Position: Director

Appointed: 02 January 2008

Resigned: 01 October 2008

Alan B.

Position: Director

Appointed: 02 January 2008

Resigned: 11 February 2014

Paul M.

Position: Director

Appointed: 15 February 2007

Resigned: 02 January 2008

Andrew R.

Position: Director

Appointed: 15 February 2007

Resigned: 02 January 2008

Alexander P.

Position: Secretary

Appointed: 24 February 2006

Resigned: 15 February 2007

Peter C.

Position: Director

Appointed: 10 October 2001

Resigned: 15 February 2007

Nigel T.

Position: Director

Appointed: 10 October 2001

Resigned: 15 February 2007

David B.

Position: Secretary

Appointed: 20 September 2001

Resigned: 24 February 2006

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 20 September 2001

Resigned: 20 September 2001

Robert A.

Position: Director

Appointed: 20 September 2001

Resigned: 15 February 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Grosvenor Ppp Holdings Limited from Bristol, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor Ppp Holdings Limited

Third Floor Broad Quay House, Prince St, Bristol, BS1 4DJ, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 05406150
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 6th, October 2023
Free Download (19 pages)

Company search

Advertisements