GRESHAM HOUSE VALUE LIMITED

5 New Street Square, London, EC4A 3TW, England
StatusACTIVE
Company No.09536397
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 1 month
JurisdictionEngland Wales

SUMMARY

GRESHAM HOUSE VALUE LIMITED is an active private limited company with number 09536397. It was incorporated 9 years, 1 month ago, on 10 April 2015. The company address is 5 New Street Square, London, EC4A 3TW, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Cresswell

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Michael Charles Phillips

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-31

Officer name: Mr Gary Cresswell

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan James Langlands Abbot

Termination date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Acton

Appointment date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Apr 2016

Category: Address

Type: AD03

New address: Office 6, 235 Hunts Pond Road Fareham Hampshire PO14 4PJ

Documents

View document PDF

Change sail address company with new address

Date: 13 Apr 2016

Category: Address

Type: AD02

New address: Office 6, 235 Hunts Pond Road Fareham Hampshire PO14 4PJ

Documents

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Anthony Lionel Dalwood

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Richard Rolland Spedding

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Termination date: 2015-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Duncan James Langlands Abbot

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Phillips

Appointment date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-03

New address: 5 New Street Square London EC4A 3TW

Old address: 10 Snow Hill London EC1A 2AL England

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 2193 LIMITED\certificate issued on 22/10/15

Documents

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE COMPULSORY PURCHASE LIMITED

16 BELLEVUE ROAD,KINGSTON UPON THAMES,KT1 2UD

Number:10433249
Status:ACTIVE
Category:Private Limited Company

CALLAHAN COMMUNICATIONS LIMITED

11 PORTAL CLOSE,WILTSHIRE,SN15 1QJ

Number:06179295
Status:ACTIVE
Category:Private Limited Company

D&R CLASSIC CARS LTD

19 LINKS AVENUE,ROMFORD,RM2 6NB

Number:11302710
Status:ACTIVE
Category:Private Limited Company

JEM CREATIVE LTD.

71 BRAEMAR AVENUE,LONDON,SW19 8AY

Number:09351134
Status:ACTIVE
Category:Private Limited Company

MANAGED BY ALEX LIMITED

27 A GREEN LANE,NORTHWOOD,HA6 2PX

Number:08288830
Status:ACTIVE
Category:Private Limited Company
Number:09150362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source