Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GHL DEVELOPMENTS LIMITED
Company Information for

GHL DEVELOPMENTS LIMITED

RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2FD,
Company Registration Number
03479838
Private Limited Company
Active

Company Overview

About Ghl Developments Ltd
GHL DEVELOPMENTS LIMITED was founded on 1997-12-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ghl Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GHL DEVELOPMENTS LIMITED
 
Legal Registered Office
RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2FD
Other companies in B3
 
Filing Information
Company Number 03479838
Company ID Number 03479838
Date formed 1997-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:40:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHL DEVELOPMENTS LIMITED
The accountancy firm based at this address is CJDC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GHL DEVELOPMENTS LIMITED
The following companies were found which have the same name as GHL DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GHL DEVELOPMENTS & PROJECT MANAGEMENT LIMITED 46-54 HIGH STREET INGATESTONE ESSEX UNITED KINGDOM CM4 9DW Dissolved Company formed on the 2002-02-06

Company Officers of GHL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DEBRA JANE GIDNEY
Company Secretary 2012-11-09
ANDREW MARK GIDNEY
Director 1998-03-31
DEBRA JANE GIDNEY
Director 2012-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA RACHEL GIDNEY
Company Secretary 1998-03-13 2012-11-09
LESLIE GIDNEY
Director 1998-03-13 2012-11-09
PATRICIA RACHEL GIDNEY
Director 1998-03-13 2012-11-09
MICHAEL RICHARD CLEVELEY
Director 2003-01-09 2005-10-31
DOROTHY MAY GRAEME
Nominated Secretary 1997-12-12 1998-03-13
LESLEY JOYCE GRAEME
Nominated Director 1997-12-12 1998-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK GIDNEY CITY LIVING (MIDLANDS) LIMITED Director 2016-08-24 CURRENT 1999-01-11 Active
ANDREW MARK GIDNEY GIDNEY DEVELOPMENTS LIMITED Director 2006-08-22 CURRENT 2006-08-22 Active
ANDREW MARK GIDNEY ANDREW GIDNEY LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active
ANDREW MARK GIDNEY GIDNEY HOLDINGS LIMITED Director 1998-02-10 CURRENT 1981-12-03 Active
DEBRA JANE GIDNEY GIDNEY HOLDINGS LIMITED Director 2005-03-30 CURRENT 1981-12-03 Active
DEBRA JANE GIDNEY ANDREW GIDNEY LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
2023-11-23Director's details changed for Mr Andrew Mark Gidney on 2023-11-23
2023-11-23Change of details for Andrew Gidney Limited as a person with significant control on 2016-04-06
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 199998.9684
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 199998.9684
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-21CH01Director's details changed for Mrs Debra Jane Gidney on 2016-12-10
2016-08-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 199998.9684
2015-12-21AR0112/12/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 199998.9684
2014-12-18AR0112/12/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 199998.9684
2013-12-17AR0112/12/13 ANNUAL RETURN FULL LIST
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23CH01Director's details changed for Mrs Debra Jane Gidney on 2012-12-10
2013-01-23AR0112/12/12 ANNUAL RETURN FULL LIST
2013-01-23AD02Register inspection address changed from 33 Lionel Street Birmingham West Midlands B3 1AB England
2013-01-22AD03Register(s) moved to registered inspection location
2013-01-22CH01Director's details changed for Andrew Mark Gidney on 2012-12-11
2013-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBRA JANE GIDNEY on 2012-12-10
2013-01-16CH01Director's details changed for Andrew Mark Gidney on 2012-12-10
2013-01-16SH06Cancellation of shares. Statement of capital on 2013-01-16 GBP 200,000
2013-01-16RES09Resolution of authority to purchase a number of shares
2013-01-16SH03Purchase of own shares
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/13 FROM 86 Lady Byron Lane Knowle Solihull West Midlands B93 9AY England
2012-11-15AP03SECRETARY APPOINTED MRS DEBRA JANE GIDNEY
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GIDNEY
2012-11-14AP01DIRECTOR APPOINTED MRS DEBRA JANE GIDNEY
2012-11-14TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA GIDNEY
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GIDNEY
2012-09-25SH02SUB-DIVISION 14/09/12
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-29MEM/ARTSARTICLES OF ASSOCIATION
2012-03-21RES0116/03/2012
2012-03-20SH0116/03/12 STATEMENT OF CAPITAL GBP 202287.94
2011-12-22AR0112/12/11 FULL LIST
2011-04-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-15AR0112/12/10 FULL LIST
2010-03-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-04AR0112/12/09 FULL LIST
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-02AD02SAIL ADDRESS CREATED
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-09363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-05288bDIRECTOR RESIGNED
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-31395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-01-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-07395PARTICULARS OF MORTGAGE/CHARGE
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-18288aNEW DIRECTOR APPOINTED
2003-01-17395PARTICULARS OF MORTGAGE/CHARGE
2003-01-17395PARTICULARS OF MORTGAGE/CHARGE
2003-01-17395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GHL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GHL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2005-09-30 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2005-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-09 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2004-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-17 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2004-01-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY ASSIGNMENT 2003-04-07 Outstanding HERITABLE BANK LIMITED,LONDON
LEGAL CHARGE 2003-02-27 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2003-01-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-01-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-01-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-01-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY ASSIGNMENT 2002-06-06 Outstanding HERITABLE BANK LIMITED
CHARGE OVER CASH DEPOSIT 2002-02-04 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2002-02-04 Outstanding HERITABLE BANK LIMITED
SECURITY ASSIGNMENT 2001-11-16 Outstanding HERITABLE BANK LIMITED
SECURITY ASSIGNMENT 2001-08-09 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2001-08-09 Outstanding HERITABLE BANK LIMITED
SECURITY ASSIGNMENT 2000-07-31 Outstanding THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
FLOATING CHARGE 2000-07-31 Outstanding THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
LEGAL CHARGE 2000-07-31 Outstanding THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
CHARGE OVER CASH DEPOSITS 2000-07-31 Outstanding THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GHL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GHL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GHL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GHL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHL DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GHL DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GHL DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GHL DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GHL DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.