Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMH (2004) LIMITED
Company Information for

GMH (2004) LIMITED

1 TOWN MILL BAGSHOT ROAD, CHOBHAM, WOKING, GU24 8BZ,
Company Registration Number
05141374
Private Limited Company
Active

Company Overview

About Gmh (2004) Ltd
GMH (2004) LIMITED was founded on 2004-06-01 and has its registered office in Woking. The organisation's status is listed as "Active". Gmh (2004) Limited is a Private Limited Company registered in ENGLAND 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
GMH (2004) LIMITED
 
Legal Registered Office
1 TOWN MILL BAGSHOT ROAD
CHOBHAM
WOKING
GU24 8BZ
Other companies in W1J
 
Previous Names
SHIRELAWN LIMITED18/08/2004
Filing Information
Company Number 05141374
Company ID Number 05141374
Date formed 2004-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 16:02:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMH (2004) 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 GMH (2004) LIMITED

Current Directors
Officer Role Date Appointed
SUNLEY SECURITIES LIMITED
Company Secretary 2004-07-15
RORY WILLIAM MICHAEL GLEESON
Director 2010-02-08
JAMES BERNARD SUNLEY
Director 2004-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES SUNLEY TICE
Director 2004-07-15 2006-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-06-01 2004-07-15
LONDON LAW SERVICES LIMITED
Nominated Director 2004-06-01 2004-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNLEY SECURITIES LIMITED SIR JOHN JACKSON LIMITED Company Secretary 2007-04-01 CURRENT 1898-08-17 Active
SUNLEY SECURITIES LIMITED SUNLEY PROPERTIES LIMITED Company Secretary 2006-11-27 CURRENT 2006-11-27 Active
SUNLEY SECURITIES LIMITED CASTLEFORD HOMES LIMITED Company Secretary 2006-11-01 CURRENT 1999-03-10 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED JMT CORPORATION LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED WILLIAM TICE FAMILY LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED SUNLEY SAVINGS LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED WILLIAM TICE SETTLEMENT LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED PROSPERO 2006 LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED JMT SETTLEMENT LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED WEST ELEVEN INVESTMENTS LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED TISUN INVESTMENTS LTD Company Secretary 2006-09-05 CURRENT 2006-09-05 Active
SUNLEY SECURITIES LIMITED ENVIRON VILLAGE HOMES LIMITED Company Secretary 2006-06-19 CURRENT 2000-01-19 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED GREAT MAYTHAM HALL MANAGEMENT LIMITED Company Secretary 2004-09-17 CURRENT 2004-09-17 Active
SUNLEY SECURITIES LIMITED SUNLEY LONDON LIMITED Company Secretary 2004-03-15 CURRENT 2004-02-10 Active
SUNLEY SECURITIES LIMITED SP (2004) LIMITED Company Secretary 2004-03-10 CURRENT 2004-01-30 Active
SUNLEY SECURITIES LIMITED SUNLEY PRIESTGATE LIMITED Company Secretary 2003-12-05 CURRENT 1961-05-16 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED SUNLEY ESTATES LIMITED Company Secretary 2003-12-05 CURRENT 1988-06-10 Active
SUNLEY SECURITIES LIMITED SUNLEY (THAMES DITTON) LIMITED Company Secretary 2003-08-27 CURRENT 2003-06-23 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY HOLDINGS LIMITED Company Secretary 2003-07-23 CURRENT 1979-10-31 Active
SUNLEY SECURITIES LIMITED EXECUTIVE CENTRE BRIGHTON LIMITED Company Secretary 2002-10-28 CURRENT 2002-07-26 Active
SUNLEY SECURITIES LIMITED JOHN WALKER DEVELOPMENTS (KINGS HILL) LIMITED Company Secretary 2002-08-12 CURRENT 2002-05-15 Dissolved 2016-04-12
SUNLEY SECURITIES LIMITED ENVIRON (KENT) LIMITED Company Secretary 2002-07-29 CURRENT 2001-07-26 Active
SUNLEY SECURITIES LIMITED ENVIRON (SUNLEY) LIMITED Company Secretary 2002-07-08 CURRENT 2002-01-17 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY BRIGHTON LIMITED Company Secretary 2002-02-06 CURRENT 2001-11-08 Dissolved 2014-03-31
SUNLEY SECURITIES LIMITED SUNLEY LATTIFORD LIMITED Company Secretary 2001-08-08 CURRENT 2001-07-19 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY GROUP LIMITED Company Secretary 1999-10-26 CURRENT 1993-10-15 Active
SUNLEY SECURITIES LIMITED EXECUTIVE CENTRE PICCADILLY LIMITED Company Secretary 1997-09-02 CURRENT 1997-08-11 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY LIMITED Company Secretary 1993-12-07 CURRENT 1988-02-25 Active
SUNLEY SECURITIES LIMITED AP (2004) LIMITED Company Secretary 1993-10-29 CURRENT 1993-10-12 Dissolved 2014-10-21
SUNLEY SECURITIES LIMITED SUNLEY FARMS LIMITED Company Secretary 1993-05-28 CURRENT 1983-06-27 Active
SUNLEY SECURITIES LIMITED SUNLEY STUD LIMITED Company Secretary 1993-05-28 CURRENT 1984-10-09 Active
SUNLEY SECURITIES LIMITED BERNARD & MARY SUNLEY LIMITED Company Secretary 1992-12-30 CURRENT 1987-09-24 Active
SUNLEY SECURITIES LIMITED SUNLEY TRADING Company Secretary 1992-12-30 CURRENT 1980-04-28 Active
SUNLEY SECURITIES LIMITED JOHN B SUNLEY & SONS LIMITED Company Secretary 1992-12-07 CURRENT 1987-05-21 Active
SUNLEY SECURITIES LIMITED SUNLEY INVESTMENTS LIMITED Company Secretary 1992-12-07 CURRENT 1979-12-28 Active
RORY WILLIAM MICHAEL GLEESON 16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
RORY WILLIAM MICHAEL GLEESON CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
RORY WILLIAM MICHAEL GLEESON CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-10-01 Active
RORY WILLIAM MICHAEL GLEESON SUNLEY FPR LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
RORY WILLIAM MICHAEL GLEESON CYGNUS ESTATES LIMITED Director 2014-08-29 CURRENT 2014-04-02 In Administration
RORY WILLIAM MICHAEL GLEESON MARCHDOWN RESIDENTIAL LIMITED Director 2014-07-24 CURRENT 2014-06-25 Liquidation
RORY WILLIAM MICHAEL GLEESON RED LION SQUARE DEVELOPMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Liquidation
RORY WILLIAM MICHAEL GLEESON RED LION SQUARE DEVELOPMENTS NOMINEE LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active - Proposal to Strike off
RORY WILLIAM MICHAEL GLEESON SURBITON PROPERTY DEVELOPMENTS LIMITED Director 2012-10-31 CURRENT 2008-04-01 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON 15-19 LANGLEY ROAD MANAGEMENT COMPANY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
RORY WILLIAM MICHAEL GLEESON BARSTAPLE HOUSE LIMITED Director 2011-02-14 CURRENT 2010-08-24 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON GREAT MAYTHAM HALL MANAGEMENT LIMITED Director 2010-10-01 CURRENT 2004-09-17 Active
RORY WILLIAM MICHAEL GLEESON SWALLOWFIELD PARK MANAGEMENT LIMITED Director 2010-10-01 CURRENT 2004-03-05 Active
RORY WILLIAM MICHAEL GLEESON EXECUTIVE CENTRE PICCADILLY LIMITED Director 2010-05-07 CURRENT 1997-08-11 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON SUNLEY HOMES LIMITED Director 2010-03-08 CURRENT 2006-08-22 Active
RORY WILLIAM MICHAEL GLEESON BHE PROPERTY DEVELOPMENTS LIMITED Director 2009-12-17 CURRENT 2007-04-23 Active - Proposal to Strike off
RORY WILLIAM MICHAEL GLEESON THE BURGESS HILL LAND COMPANY LIMITED Director 2007-07-16 CURRENT 2000-01-26 Dissolved 2015-01-27
RORY WILLIAM MICHAEL GLEESON SP (2004) LIMITED Director 2007-03-01 CURRENT 2004-01-30 Active
RORY WILLIAM MICHAEL GLEESON ENVIRON VILLAGE HOMES LIMITED Director 2005-03-01 CURRENT 2000-01-19 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON SUNLEY PRIESTGATE LIMITED Director 2005-03-01 CURRENT 1961-05-16 Active - Proposal to Strike off
RORY WILLIAM MICHAEL GLEESON SUNLEY SECURITIES LIMITED Director 2005-03-01 CURRENT 1988-05-26 Active
RORY WILLIAM MICHAEL GLEESON SUNLEY ESTATES LIMITED Director 2005-03-01 CURRENT 1988-06-10 Active
RORY WILLIAM MICHAEL GLEESON SUNLEY LATTIFORD LIMITED Director 2003-09-30 CURRENT 2001-07-19 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON SUNLEY (THAMES DITTON) LIMITED Director 2003-08-27 CURRENT 2003-06-23 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON ENVIRON (KENT) LIMITED Director 2002-07-29 CURRENT 2001-07-26 Active
JAMES BERNARD SUNLEY 16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
JAMES BERNARD SUNLEY CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
JAMES BERNARD SUNLEY CANTERBURY STUDENT LIVING LTD Director 2015-07-22 CURRENT 2013-10-24 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY FPR LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
JAMES BERNARD SUNLEY CYGNUS ESTATES LIMITED Director 2014-08-29 CURRENT 2014-04-02 In Administration
JAMES BERNARD SUNLEY MARCHDOWN RESIDENTIAL LIMITED Director 2014-07-24 CURRENT 2014-06-25 Liquidation
JAMES BERNARD SUNLEY SUNLEY CAPITAL PARTNERS LTD Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
JAMES BERNARD SUNLEY RED LION SQUARE DEVELOPMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Liquidation
JAMES BERNARD SUNLEY RED LION SQUARE DEVELOPMENTS NOMINEE LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES BERNARD SUNLEY BOLD AND REEVES LIMITED Director 2013-01-28 CURRENT 2012-08-13 Active
JAMES BERNARD SUNLEY SURBITON PROPERTY DEVELOPMENTS LIMITED Director 2012-10-31 CURRENT 2008-04-01 Dissolved 2016-01-26
JAMES BERNARD SUNLEY 15-19 LANGLEY ROAD MANAGEMENT COMPANY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
JAMES BERNARD SUNLEY ELSTREE SCHOOL,LIMITED Director 2011-11-25 CURRENT 1961-04-21 Active
JAMES BERNARD SUNLEY SIR JOHN JACKSON LIMITED Director 2011-01-06 CURRENT 1898-08-17 Active
JAMES BERNARD SUNLEY BHE PROPERTY DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 2007-04-23 Active - Proposal to Strike off
JAMES BERNARD SUNLEY INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY Director 2008-08-29 CURRENT 1987-10-14 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY HOMES LIMITED Director 2007-01-12 CURRENT 2006-08-22 Active
JAMES BERNARD SUNLEY SUNLEY PROPERTIES LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
JAMES BERNARD SUNLEY CASTLEFORD HOMES LIMITED Director 2006-11-01 CURRENT 1999-03-10 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY GROUP LIMITED Director 2006-09-29 CURRENT 1993-10-15 Active
JAMES BERNARD SUNLEY SUNLEY (THAMES DITTON) LIMITED Director 2006-03-31 CURRENT 2003-06-23 Dissolved 2016-01-26
JAMES BERNARD SUNLEY JOHN WALKER DEVELOPMENTS (KINGS HILL) LIMITED Director 2006-03-31 CURRENT 2002-05-15 Dissolved 2016-04-12
JAMES BERNARD SUNLEY EXECUTIVE CENTRE PICCADILLY LIMITED Director 2005-08-17 CURRENT 1997-08-11 Dissolved 2016-01-26
JAMES BERNARD SUNLEY SUNLEY TRADING Director 2004-12-23 CURRENT 1980-04-28 Active
JAMES BERNARD SUNLEY GREAT MAYTHAM HALL MANAGEMENT LIMITED Director 2004-09-17 CURRENT 2004-09-17 Active
JAMES BERNARD SUNLEY SWALLOWFIELD PARK MANAGEMENT LIMITED Director 2004-04-14 CURRENT 2004-03-05 Active
JAMES BERNARD SUNLEY SUNLEY LONDON LIMITED Director 2004-03-15 CURRENT 2004-02-10 Active
JAMES BERNARD SUNLEY SP (2004) LIMITED Director 2004-03-10 CURRENT 2004-01-30 Active
JAMES BERNARD SUNLEY EXECUTIVE CENTRE BRIGHTON LIMITED Director 2002-10-28 CURRENT 2002-07-26 Active
JAMES BERNARD SUNLEY ENVIRON (KENT) LIMITED Director 2002-07-29 CURRENT 2001-07-26 Active
JAMES BERNARD SUNLEY ENVIRON (SUNLEY) LIMITED Director 2002-05-07 CURRENT 2002-01-17 Dissolved 2016-01-26
JAMES BERNARD SUNLEY SUNLEY BRIGHTON LIMITED Director 2002-02-06 CURRENT 2001-11-08 Dissolved 2014-03-31
JAMES BERNARD SUNLEY THE BURGESS HILL LAND COMPANY LIMITED Director 2001-08-23 CURRENT 2000-01-26 Dissolved 2015-01-27
JAMES BERNARD SUNLEY SUNLEY LATTIFORD LIMITED Director 2001-08-08 CURRENT 2001-07-19 Dissolved 2016-01-26
JAMES BERNARD SUNLEY ENVIRON VILLAGE HOMES LIMITED Director 2000-06-22 CURRENT 2000-01-19 Dissolved 2016-01-26
JAMES BERNARD SUNLEY AP (2004) LIMITED Director 1994-08-02 CURRENT 1993-10-12 Dissolved 2014-10-21
JAMES BERNARD SUNLEY SUNLEY ESTATES LIMITED Director 1993-01-04 CURRENT 1988-06-10 Active
JAMES BERNARD SUNLEY JOHN B SUNLEY & SONS LIMITED Director 1992-10-14 CURRENT 1987-05-21 Active
JAMES BERNARD SUNLEY SUNLEY INVESTMENTS LIMITED Director 1992-10-14 CURRENT 1979-12-28 Active
JAMES BERNARD SUNLEY SUNLEY HOLDINGS LIMITED Director 1992-10-04 CURRENT 1979-10-31 Active
JAMES BERNARD SUNLEY SUNLEY PRIESTGATE LIMITED Director 1992-09-30 CURRENT 1961-05-16 Active - Proposal to Strike off
JAMES BERNARD SUNLEY BERNARD & MARY SUNLEY LIMITED Director 1992-03-04 CURRENT 1987-09-24 Active
JAMES BERNARD SUNLEY SUNLEY SECURITIES LIMITED Director 1991-12-01 CURRENT 1988-05-26 Active
JAMES BERNARD SUNLEY SUNLEY FARMS LIMITED Director 1990-12-07 CURRENT 1983-06-27 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
2023-08-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM 7-8 Stratford Place London W1C 1AY England
2021-08-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23AD02Register inspection address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7-8 Stratford Place Stratford Place London W1C 1AY
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-14CH01Director's details changed for Mr James Bernard Sunley on 2020-12-01
2020-12-14CH04SECRETARY'S DETAILS CHNAGED FOR SUNLEY SECURITIES LIMITED on 2020-12-01
2020-12-14PSC05Change of details for Sunley Holdings Limited as a person with significant control on 2020-12-01
2020-11-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM 20 Berkeley Square Mayfair London W1J 6LH
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-12-19AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-24AR0101/06/16 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08AR0101/06/15 ANNUAL RETURN FULL LIST
2015-02-19AD02Register inspection address changed to 26 Red Lion Square London WC1R 4AG
2015-02-19AD03Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-10AR0101/06/14 ANNUAL RETURN FULL LIST
2013-07-01AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0101/06/12 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0101/06/11 ANNUAL RETURN FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0101/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BERNARD SUNLEY / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM MICHAEL GLEESON / 17/04/2010
2010-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNLEY SECURITIES LIMITED / 01/10/2009
2010-04-17AP01DIRECTOR APPOINTED MR RORY WILLIAM MICHAEL GLEESON
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-25363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-09-25288bDIRECTOR RESIGNED
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-02-05225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08288aNEW DIRECTOR APPOINTED
2004-08-31288bSECRETARY RESIGNED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31287REGISTERED OFFICE CHANGED ON 31/08/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-08-31288aNEW SECRETARY APPOINTED
2004-08-31288bDIRECTOR RESIGNED
2004-08-18CERTNMCOMPANY NAME CHANGED SHIRELAWN LIMITED CERTIFICATE ISSUED ON 18/08/04
2004-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GMH (2004) 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 GMH (2004) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-09-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GMH (2004) LIMITED

Intangible Assets
Patents
We have not found any records of GMH (2004) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMH (2004) LIMITED
Trademarks
We have not found any records of GMH (2004) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE JARVIS LAND LLP 2012-09-13 Outstanding

We have found 1 mortgage charges which are owed to GMH (2004) LIMITED

Income
Government Income
We have not found government income sources for GMH (2004) 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 GMH (2004) 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 GMH (2004) 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 GMH (2004) 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 GMH (2004) 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.