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

GH PLYMOUTH GROVE LIMITED

Albany House, Claremont Lane, Esher, SURREY, KT10 9FQ,
Company Registration Number
05649023
Private Limited Company
Active

Company Overview

About Gh Plymouth Grove Ltd
GH PLYMOUTH GROVE LIMITED was founded on 2005-12-08 and has its registered office in Esher. The organisation's status is listed as "Active". Gh Plymouth Grove Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GH PLYMOUTH GROVE LIMITED
 
Legal Registered Office
Albany House
Claremont Lane
Esher
SURREY
KT10 9FQ
Other companies in HG3
 
Filing Information
Company Number 05649023
Company ID Number 05649023
Date formed 2005-12-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2023-12-08
Return next due 2024-12-22
Type of accounts FULL
Last Datalog update: 2024-04-09 15:59:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GH PLYMOUTH GROVE 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.

Company Officers of GH PLYMOUTH GROVE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER TOBY SHEDDEN PARRY
Company Secretary 2005-12-16
ROBERT JOHN AUSTIN
Director 2005-12-08
PETER PAUL COPLEY
Director 2005-12-08
CHRISTOPHER JUSTIN TAEE
Director 2005-12-08
NIGEL DUNCAN TAEE
Director 2005-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN AUSTIN
Company Secretary 2005-12-08 2005-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER TOBY SHEDDEN PARRY GROSVENOR PROJECT DEVELOPMENT LIMITED Company Secretary 2008-04-30 CURRENT 1989-11-06 Active
ALEXANDER TOBY SHEDDEN PARRY GH STANLEY LIMITED Company Secretary 2008-02-26 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY GH LANCHESTER ROAD LIMITED Company Secretary 2008-02-26 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY GH LANCHESTER ROAD HOLDINGS LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY GH STANLEY HOLDINGS LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY GROSVENOR PFI HOLDINGS LIMITED Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
ALEXANDER TOBY SHEDDEN PARRY GH RUNWELL HOLDINGS LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
ALEXANDER TOBY SHEDDEN PARRY GH RUNWELL LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
ALEXANDER TOBY SHEDDEN PARRY GH BRAINTREE HOLDINGS LIMITED Company Secretary 2006-02-24 CURRENT 2004-10-20 Active
ALEXANDER TOBY SHEDDEN PARRY GH BRAINTREE LIMITED Company Secretary 2006-02-24 CURRENT 2004-10-20 Active
ALEXANDER TOBY SHEDDEN PARRY GH FINANCE LIMITED Company Secretary 2006-01-13 CURRENT 2005-07-11 Active
ALEXANDER TOBY SHEDDEN PARRY GH BRIGHTON LIMITED Company Secretary 2006-01-13 CURRENT 2005-07-11 Active
PETER PAUL COPLEY GH NEWCO 1 LIMITED Director 2015-08-03 CURRENT 2012-02-06 Active
PETER PAUL COPLEY CARDALE PFI INVESTMENTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
PETER PAUL COPLEY KAIZEN PD LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-01-17
PETER PAUL COPLEY CARDALE INFRASTRUCTURE HOLDINGS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
PETER PAUL COPLEY CLONROSE DEVELOPMENTS (NEWRY) LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
PETER PAUL COPLEY GROSVENOR ENERGY SERVICES LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-08-04
PETER PAUL COPLEY CARDALE INFRASTRUCTURE INVESTMENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
PETER PAUL COPLEY GROSVENOR FACILITIES SERVICES LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2016-05-11
PETER PAUL COPLEY DC PROJECTS (WOLVERHAMPTON) LIMITED Director 2010-07-02 CURRENT 2004-02-25 Active
PETER PAUL COPLEY DC HOLDINGS (WOLVERHAMPTON) LIMITED Director 2010-07-02 CURRENT 2004-02-25 Active
PETER PAUL COPLEY DC PROJECTS (ROTHERHAM) LIMITED Director 2010-07-02 CURRENT 2006-11-08 Active
PETER PAUL COPLEY DC PROJECTS (AMBER VALLEY) LIMITED Director 2010-07-02 CURRENT 2003-05-15 Active
PETER PAUL COPLEY DC HOLDINGS (ROTHERHAM) LIMITED Director 2010-07-02 CURRENT 2006-11-08 Active
PETER PAUL COPLEY DC HOLDINGS (AMBER VALLEY) LIMITED Director 2010-07-02 CURRENT 2003-05-15 Active
PETER PAUL COPLEY GH NORTH YORKSHIRE HOLDINGS LIMITED Director 2010-03-01 CURRENT 2005-08-30 Active
PETER PAUL COPLEY GH NORTH YORKSHIRE LIMITED Director 2010-03-01 CURRENT 2000-07-06 Active
PETER PAUL COPLEY GH STANLEY LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
PETER PAUL COPLEY GH LANCHESTER ROAD LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
PETER PAUL COPLEY GH LANCHESTER ROAD HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
PETER PAUL COPLEY GH STANLEY HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
PETER PAUL COPLEY GROSVENOR PFI HOLDINGS LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active
PETER PAUL COPLEY GH RUNWELL HOLDINGS LIMITED Director 2007-06-08 CURRENT 2006-07-31 Active
PETER PAUL COPLEY GH RUNWELL LIMITED Director 2007-03-28 CURRENT 2006-07-31 Active
PETER PAUL COPLEY GROSVENOR HOUSE HOLDINGS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
PETER PAUL COPLEY KIRKLEES PFI LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
PETER PAUL COPLEY GROSVENOR HOUSE GROUP HOLDINGS LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
PETER PAUL COPLEY GH BRAINTREE HOLDINGS LIMITED Director 2005-02-08 CURRENT 2004-10-20 Active
PETER PAUL COPLEY GROSVENOR HOUSE GROUP LIMITED Director 2001-05-24 CURRENT 1984-05-29 Active
PETER PAUL COPLEY G H (PROPERTY SERVICES & MAINTENANCE) LTD Director 2000-08-08 CURRENT 1999-12-01 Active
PETER PAUL COPLEY GROSVENOR PROJECT DEVELOPMENT LIMITED Director 2000-07-20 CURRENT 1989-11-06 Active
PETER PAUL COPLEY GROSVENOR FACILITIES MANAGEMENT LIMITED Director 1999-09-07 CURRENT 1995-08-09 Active
CHRISTOPHER JUSTIN TAEE CARDALE PFI INVESTMENTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
CHRISTOPHER JUSTIN TAEE CARDALE INFRASTRUCTURE HOLDINGS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
CHRISTOPHER JUSTIN TAEE GH NEWCO 1 LIMITED Director 2013-06-17 CURRENT 2012-02-06 Active
CHRISTOPHER JUSTIN TAEE TWO FOUR ALTON LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
CHRISTOPHER JUSTIN TAEE CARDALE INFRASTRUCTURE INVESTMENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
CHRISTOPHER JUSTIN TAEE GH NORTH YORKSHIRE HOLDINGS LIMITED Director 2010-03-01 CURRENT 2005-08-30 Active
CHRISTOPHER JUSTIN TAEE GH NORTH YORKSHIRE LIMITED Director 2010-03-01 CURRENT 2000-07-06 Active
CHRISTOPHER JUSTIN TAEE GH STANLEY LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
CHRISTOPHER JUSTIN TAEE GH LANCHESTER ROAD LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
CHRISTOPHER JUSTIN TAEE GH LANCHESTER ROAD HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
CHRISTOPHER JUSTIN TAEE GH STANLEY HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
CHRISTOPHER JUSTIN TAEE GROSVENOR PFI HOLDINGS LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active
CHRISTOPHER JUSTIN TAEE GH RUNWELL HOLDINGS LIMITED Director 2007-06-08 CURRENT 2006-07-31 Active
CHRISTOPHER JUSTIN TAEE GH RUNWELL LIMITED Director 2007-03-28 CURRENT 2006-07-31 Active
CHRISTOPHER JUSTIN TAEE GROSVENOR HOUSE HOLDINGS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
CHRISTOPHER JUSTIN TAEE KIRKLEES PFI LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
CHRISTOPHER JUSTIN TAEE GROSVENOR HOUSE GROUP HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-03-11 Active
CHRISTOPHER JUSTIN TAEE GH BRAINTREE HOLDINGS LIMITED Director 2005-02-08 CURRENT 2004-10-20 Active
CHRISTOPHER JUSTIN TAEE G H (PROPERTY SERVICES & MAINTENANCE) LTD Director 2004-11-27 CURRENT 1999-12-01 Active
CHRISTOPHER JUSTIN TAEE GHG-AFCO (LUTON) LIMITED Director 2001-12-11 CURRENT 2001-12-11 Active
CHRISTOPHER JUSTIN TAEE GROSVENOR PROJECT DEVELOPMENT LIMITED Director 2000-02-03 CURRENT 1989-11-06 Active
CHRISTOPHER JUSTIN TAEE GROSVENOR HOUSE GROUP LIMITED Director 1991-06-25 CURRENT 1984-05-29 Active
NIGEL DUNCAN TAEE KINGSLAND ROAD DEVELOPMENTS LTD Director 2018-05-08 CURRENT 2018-02-19 Active
NIGEL DUNCAN TAEE PAUSE LIVING LTD Director 2017-09-21 CURRENT 2017-09-21 Active
NIGEL DUNCAN TAEE SCAPE PROJECTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
NIGEL DUNCAN TAEE GH NEWCO 1 LIMITED Director 2015-08-03 CURRENT 2012-02-06 Active
NIGEL DUNCAN TAEE CARDALE PFI INVESTMENTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
NIGEL DUNCAN TAEE CARDALE INFRASTRUCTURE HOLDINGS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
NIGEL DUNCAN TAEE SWANSTON DEVELOPMENTS LTD Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2018-09-18
NIGEL DUNCAN TAEE SCAPE OPPORTUNITIES 1 LTD Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
NIGEL DUNCAN TAEE RUSKI'S LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
NIGEL DUNCAN TAEE CARDALE INFRASTRUCTURE INVESTMENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
NIGEL DUNCAN TAEE BOX NOODLE LTD Director 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
NIGEL DUNCAN TAEE THE KITCHEN (LONDON) LTD Director 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
NIGEL DUNCAN TAEE GH NORTH YORKSHIRE HOLDINGS LIMITED Director 2010-03-01 CURRENT 2005-08-30 Active
NIGEL DUNCAN TAEE GH NORTH YORKSHIRE LIMITED Director 2010-03-01 CURRENT 2000-07-06 Active
NIGEL DUNCAN TAEE WINDMILL OPPORTUNITIES LTD Director 2010-01-08 CURRENT 2010-01-08 Liquidation
NIGEL DUNCAN TAEE GH STANLEY LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL DUNCAN TAEE GH LANCHESTER ROAD LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL DUNCAN TAEE GH LANCHESTER ROAD HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL DUNCAN TAEE GH STANLEY HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL DUNCAN TAEE GROSVENOR PFI HOLDINGS LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active
NIGEL DUNCAN TAEE GH RUNWELL HOLDINGS LIMITED Director 2007-06-08 CURRENT 2006-07-31 Active
NIGEL DUNCAN TAEE GH RUNWELL LIMITED Director 2007-06-08 CURRENT 2006-07-31 Active
NIGEL DUNCAN TAEE GROSVENOR HOUSE HOLDINGS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
NIGEL DUNCAN TAEE KIRKLEES PFI LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
NIGEL DUNCAN TAEE GH FINANCE LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
NIGEL DUNCAN TAEE GH BRIGHTON LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
NIGEL DUNCAN TAEE GROSVENOR HOUSE GROUP HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-03-11 Active
NIGEL DUNCAN TAEE GH BRAINTREE HOLDINGS LIMITED Director 2005-02-08 CURRENT 2004-10-20 Active
NIGEL DUNCAN TAEE GROSVENOR SIENNA LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active
NIGEL DUNCAN TAEE G H (PROPERTY SERVICES & MAINTENANCE) LTD Director 2000-08-08 CURRENT 1999-12-01 Active
NIGEL DUNCAN TAEE SUPERCRECHE LIMITED Director 1995-06-30 CURRENT 1995-04-26 Active
NIGEL DUNCAN TAEE TAEE HOLDINGS LIMITED Director 1995-02-18 CURRENT 1994-03-11 Active
NIGEL DUNCAN TAEE PREMIER HEALTHCARE (UK) LIMITED Director 1993-03-24 CURRENT 1993-02-23 Active
NIGEL DUNCAN TAEE GROSVENOR PROJECT DEVELOPMENT LIMITED Director 1991-11-06 CURRENT 1989-11-06 Active
NIGEL DUNCAN TAEE GROSVENOR HOUSE GROUP LIMITED Director 1991-06-25 CURRENT 1984-05-29 Active
NIGEL DUNCAN TAEE GROSVENOR CORPORATE SERVICES LIMITED Director 1991-04-26 CURRENT 1982-03-22 Active
NIGEL DUNCAN TAEE GROSVENOR HOUSE NURSING HOMES LIMITED Director 1991-04-06 CURRENT 1984-08-10 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
2023-07-11Memorandum articles filed
2023-07-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM 4 Greengate Cardale Park Harrogate England HG3 1GY
2023-07-03DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER
2023-07-03Termination of appointment of Alexander Toby Shedden Parry on 2023-06-23
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN AUSTIN
2023-07-03APPOINTMENT TERMINATED, DIRECTOR PETER PAUL COPLEY
2023-07-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JUSTIN TAEE
2023-07-03APPOINTMENT TERMINATED, DIRECTOR NIGEL DUNCAN TAEE
2023-03-30FULL ACCOUNTS MADE UP TO 31/05/22
2022-12-21CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-12-20CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-02-28AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-13PSC02Notification of Gh Finance Limited as a person with significant control on 2016-12-08
2017-12-13PSC09Withdrawal of a person with significant control statement on 2017-12-13
2017-07-12CH01Director's details changed for Nigel Duncan Taee on 2017-07-03
2017-02-15AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0108/12/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0108/12/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0108/12/13 ANNUAL RETURN FULL LIST
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-11AR0108/12/12 ANNUAL RETURN FULL LIST
2012-02-16AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-08AR0108/12/11 ANNUAL RETURN FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-27CH01Director's details changed for Mr Christopher Justin Taee on 2011-01-27
2010-12-29AR0108/12/10 ANNUAL RETURN FULL LIST
2010-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/10 FROM 62 Duchy Road Harrogate North Yorkshire HG1 2EZ
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-08AR0108/12/09 ANNUAL RETURN FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DUNCAN TAEE / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JUSTIN TAEE / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL COPLEY / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN AUSTIN / 08/12/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER TOBY SHEDDEN PARRY / 08/12/2009
2009-04-24AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-05363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-04-21ELRESS386 DISP APP AUDS 14/04/2008
2008-04-21ELRESS252 DISP LAYING ACC 14/04/2008
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06288cSECRETARY'S PARTICULARS CHANGED
2006-12-21363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-12-21288cSECRETARY'S PARTICULARS CHANGED
2006-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-11-09225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/05/06
2006-01-20288aNEW SECRETARY APPOINTED
2006-01-20288bSECRETARY RESIGNED
2005-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GH PLYMOUTH GROVE 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 GH PLYMOUTH GROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB CHARGE 2008-02-08 Outstanding AIB GROUP (UK) PLC
SUB-CHARGE 2007-11-29 Outstanding AIB GROUP (UK) P.L.C.
CHARGE OVER DEPOSITS 2007-11-29 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2007-11-29 Outstanding AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 GH PLYMOUTH GROVE LIMITED

Intangible Assets
Patents
We have not found any records of GH PLYMOUTH GROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GH PLYMOUTH GROVE LIMITED
Trademarks
We have not found any records of GH PLYMOUTH GROVE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 5
DEBENTURE WITH FLOATING CHARGE 4
DEBENTURE 1

We have found 10 mortgage charges which are owed to GH PLYMOUTH GROVE LIMITED

Income
Government Income
We have not found government income sources for GH PLYMOUTH GROVE 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 (74990 - Non-trading company) as GH PLYMOUTH GROVE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GH PLYMOUTH GROVE 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 GH PLYMOUTH GROVE 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 GH PLYMOUTH GROVE 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.