Gh North Northampton Holdings Limited BRISTOL


Gh North Northampton Holdings started in year 2002 as Private Limited Company with registration number 04492528. The Gh North Northampton Holdings company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ.

The firm has 2 directors, namely Louis F., Richard L.. Of them, Richard L. has been with the company the longest, being appointed on 29 October 2019 and Louis F. has been with the company for the least time - from 1 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gh North Northampton 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 04492528
Date of Incorporation Tue, 23rd Jul 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Louis F.

Position: Director

Appointed: 01 November 2022

Richard L.

Position: Director

Appointed: 29 October 2019

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 15 February 2007

Desmond F.

Position: Director

Appointed: 21 November 2019

Resigned: 02 February 2021

Steven M.

Position: Director

Appointed: 29 October 2019

Resigned: 01 November 2022

Gary B.

Position: Director

Appointed: 01 April 2019

Resigned: 21 November 2019

Neil R.

Position: Director

Appointed: 01 June 2016

Resigned: 29 October 2019

Nicholas S.

Position: Director

Appointed: 03 August 2015

Resigned: 29 August 2017

Kenneth M.

Position: Director

Appointed: 13 October 2014

Resigned: 31 March 2019

Russell S.

Position: Director

Appointed: 27 June 2014

Resigned: 03 August 2015

Phillip D.

Position: Director

Appointed: 06 February 2014

Resigned: 01 June 2016

Harvey P.

Position: Director

Appointed: 03 September 2012

Resigned: 13 October 2014

Alan B.

Position: Director

Appointed: 01 December 2007

Resigned: 06 February 2014

Christopher B.

Position: Director

Appointed: 30 November 2007

Resigned: 03 September 2012

Stephen H.

Position: Director

Appointed: 15 February 2007

Resigned: 02 January 2008

David E.

Position: Director

Appointed: 15 February 2007

Resigned: 30 November 2007

Alexander P.

Position: Secretary

Appointed: 24 February 2006

Resigned: 15 February 2007

Christopher T.

Position: Director

Appointed: 14 January 2004

Resigned: 15 February 2007

Peter C.

Position: Director

Appointed: 17 November 2003

Resigned: 15 February 2007

Gary E.

Position: Director

Appointed: 17 November 2003

Resigned: 02 January 2007

Nigel T.

Position: Director

Appointed: 23 July 2002

Resigned: 15 February 2007

Robert A.

Position: Director

Appointed: 23 July 2002

Resigned: 15 February 2007

David B.

Position: Secretary

Appointed: 23 July 2002

Resigned: 24 February 2006

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 23 July 2002

Resigned: 23 July 2002

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Grosvenor Ppp Holdings Limited from Bristol, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 10th, November 2023
Free Download (20 pages)

Company search

Advertisements