Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GHG 2008 6A PROPCO LIMITED
Company Information for

GHG 2008 6A PROPCO LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
06480481
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ghg 2008 6a Propco Ltd
GHG 2008 6A PROPCO LIMITED was founded on 2008-01-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ghg 2008 6a Propco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GHG 2008 6A PROPCO LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in W1S
 
Filing Information
Company Number 06480481
Company ID Number 06480481
Date formed 2008-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-17 17:02:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHG 2008 6A PROPCO 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 GHG 2008 6A PROPCO LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY JANE VICKERY
Company Secretary 2015-03-26
STEVEN LEWIS DYSON
Director 2012-01-05
KEITH NORMAN GIBSON
Director 2012-02-29
AZAR PAUL HINDELLY JAMMINE
Director 2012-02-29
MARTIN JOHN KUSCUS
Director 2012-02-29
BRADLEY JONATHAN SACKS
Director 2012-02-29
LEONARD KEVIN CHANDRAN SEBASTIAN
Director 2016-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD RICHARD CHARLES WATKINS-WRIGHT
Director 2015-04-15 2016-06-03
BRIAN ROY COLE
Director 2012-01-05 2015-03-31
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2013-10-28 2014-12-02
CATHERINE MARY JANE VICKERY
Company Secretary 2008-01-22 2013-04-19
JASON MARSHALL BLANK
Director 2012-02-01 2013-01-23
MELANIE SANDRA FERNANDES DA COSTA
Director 2010-01-08 2012-02-29
RICHARD HAROLD FRIEDLAND
Director 2008-01-22 2012-02-29
HYMIE REUVIN LEVIN
Director 2008-01-22 2012-02-29
MICHAEL IVAN SACKS
Director 2008-01-22 2012-02-29
DAVID BENJAMIN MARKS
Director 2008-01-22 2012-02-01
IAN MARTIN LLOYD JONES
Director 2008-01-22 2012-01-05
RICHARD JOHN LIVINGSTONE
Director 2009-08-21 2012-01-05
MUHAMMAD KHAWAR AMIN MANN
Director 2008-01-22 2012-01-05
VAUGHAN ERRIS FIRMAN
Director 2008-11-27 2011-07-21
STEPHEN JOHN COLLIER
Director 2008-04-29 2011-05-31
CHARLES JACOBUS GYSBERTUS NIEHAUS
Director 2008-04-29 2011-04-08
INGRID MARION DAVIS
Director 2008-01-22 2010-01-08
CHRISTOPHER KING
Director 2008-01-22 2009-08-21
PETER NELSON
Director 2008-01-22 2008-11-27
PETER WARRENER
Director 2008-01-22 2008-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LEWIS DYSON GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2012-11-01 CURRENT 2008-01-23 Active - Proposal to Strike off
STEVEN LEWIS DYSON GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2012-11-01 CURRENT 2006-04-18 Active
STEVEN LEWIS DYSON GHG SENIOR STAFF (GENERAL PARTNER) LIMITED Director 2012-10-01 CURRENT 2007-02-02 Active
STEVEN LEWIS DYSON GHG 2008 2A PROPCO LIMITED Director 2012-01-05 CURRENT 2008-01-22 Active - Proposal to Strike off
STEVEN LEWIS DYSON GHG 2008 9A PROPCO LIMITED Director 2012-01-05 CURRENT 2008-01-22 Active - Proposal to Strike off
STEVEN LEWIS DYSON GHG 2008 4A PROPCO LIMITED Director 2012-01-05 CURRENT 2008-01-22 Active - Proposal to Strike off
STEVEN LEWIS DYSON GHG 2008 3A PROPCO LIMITED Director 2012-01-05 CURRENT 2008-01-22 Active - Proposal to Strike off
STEVEN LEWIS DYSON GHG 2008 7A PROPCO LIMITED Director 2012-01-05 CURRENT 2008-01-22 Active - Proposal to Strike off
STEVEN LEWIS DYSON GHG 2008 8A PROPCO LIMITED Director 2012-01-05 CURRENT 2008-01-22 Active - Proposal to Strike off
STEVEN LEWIS DYSON GHG 2008 11A PROPCO LIMITED Director 2012-01-05 CURRENT 2008-01-22 Active - Proposal to Strike off
STEVEN LEWIS DYSON GHG 2008 BA LIMITED Director 2012-01-05 CURRENT 2008-01-23 Active
KEITH NORMAN GIBSON GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2017-01-25 CURRENT 2008-01-23 Active - Proposal to Strike off
KEITH NORMAN GIBSON GENERAL HEALTHCARE GROUP LIMITED Director 2017-01-25 CURRENT 2000-07-04 Active
KEITH NORMAN GIBSON GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2017-01-25 CURRENT 2006-04-18 Active
KEITH NORMAN GIBSON GHG 2008 2A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
KEITH NORMAN GIBSON GHG 2008 9A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
KEITH NORMAN GIBSON GHG 2008 4A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
KEITH NORMAN GIBSON GHG 2008 3A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
KEITH NORMAN GIBSON GHG 2008 7A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
KEITH NORMAN GIBSON GHG 2008 8A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
KEITH NORMAN GIBSON GHG 2008 11A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
KEITH NORMAN GIBSON GHG 2008 BA LIMITED Director 2012-02-29 CURRENT 2008-01-23 Active
KEITH NORMAN GIBSON GHG SENIOR STAFF (GENERAL PARTNER) LIMITED Director 2011-07-21 CURRENT 2007-02-02 Active
AZAR PAUL HINDELLY JAMMINE GHG 2008 2A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
AZAR PAUL HINDELLY JAMMINE GHG 2008 9A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
AZAR PAUL HINDELLY JAMMINE GHG 2008 4A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
AZAR PAUL HINDELLY JAMMINE GHG 2008 3A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
AZAR PAUL HINDELLY JAMMINE GHG 2008 7A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
AZAR PAUL HINDELLY JAMMINE GHG 2008 8A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
AZAR PAUL HINDELLY JAMMINE GHG 2008 11A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
AZAR PAUL HINDELLY JAMMINE GHG 2008 BA LIMITED Director 2012-02-29 CURRENT 2008-01-23 Active
MARTIN JOHN KUSCUS GHG 2008 2A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
MARTIN JOHN KUSCUS GHG 2008 9A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
MARTIN JOHN KUSCUS GHG 2008 4A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
MARTIN JOHN KUSCUS GHG 2008 3A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
MARTIN JOHN KUSCUS GHG 2008 7A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
MARTIN JOHN KUSCUS GHG 2008 8A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
MARTIN JOHN KUSCUS GHG 2008 11A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
MARTIN JOHN KUSCUS GHG 2008 BA LIMITED Director 2012-02-29 CURRENT 2008-01-23 Active
BRADLEY JONATHAN SACKS GHG 2008 2A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
BRADLEY JONATHAN SACKS GHG 2008 9A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
BRADLEY JONATHAN SACKS GHG 2008 4A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
BRADLEY JONATHAN SACKS GHG 2008 3A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
BRADLEY JONATHAN SACKS GHG 2008 7A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
BRADLEY JONATHAN SACKS GHG 2008 8A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
BRADLEY JONATHAN SACKS GHG 2008 11A PROPCO LIMITED Director 2012-02-29 CURRENT 2008-01-22 Active - Proposal to Strike off
BRADLEY JONATHAN SACKS GHG 2008 BA LIMITED Director 2012-02-29 CURRENT 2008-01-23 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 2A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 9A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2016-06-22 CURRENT 2008-01-23 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 4A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 3A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 8A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GENERAL HEALTHCARE GROUP LIMITED Director 2016-06-22 CURRENT 2000-07-04 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 11A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 BA LIMITED Director 2016-06-22 CURRENT 2008-01-23 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2016-06-22 CURRENT 2006-04-18 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CUMBERNAULD) LIMITED Director 2015-07-09 CURRENT 1994-12-13 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN SALAMANCA LR (CUBA) LTD Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2016-09-20
LEONARD KEVIN CHANDRAN SEBASTIAN EXBOST LIMITED Director 2014-10-14 CURRENT 1993-12-06 Liquidation
LEONARD KEVIN CHANDRAN SEBASTIAN LR BONDWAY LIMITED Director 2014-07-04 CURRENT 2006-10-20 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CITY ROAD) LTD Director 2014-01-20 CURRENT 2014-01-20 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED Director 2014-01-09 CURRENT 2002-04-08 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (BRISTOL) LIMITED Director 2013-10-29 CURRENT 1976-02-02 Dissolved 2014-12-23
LEONARD KEVIN CHANDRAN SEBASTIAN CS PROPERTIES Director 2013-10-29 CURRENT 1986-11-10 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN DOWTRADE LIMITED Director 2013-10-29 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF LIMITED Director 2013-10-29 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF NO.2 LIMITED Director 2013-10-29 CURRENT 2009-11-24 Active
LEONARD KEVIN CHANDRAN SEBASTIAN THE HUSH (CAMDEN) MANAGEMENT COMPANY LIMITED Director 2013-10-29 CURRENT 2001-09-05 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF MANAGEMENT COMPANY LIMITED Director 2013-10-29 CURRENT 2010-02-24 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL HOMES LIMITED Director 2013-10-29 CURRENT 1988-11-25 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED Director 2013-09-11 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON AND REGIONAL GROUP FINANCE LIMITED Director 2013-02-18 CURRENT 2001-10-29 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON AND REGIONAL COMMERCIAL PROPERTIES HOLDINGS LIMITED Director 2013-02-18 CURRENT 2001-10-29 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL GROUP SECURITISATION NO.1 LIMITED Director 2012-09-05 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR HEALTHCARE LIMITED Director 2012-04-10 CURRENT 2001-12-04 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CARDIFF) LIMITED Director 2011-07-08 CURRENT 1975-11-27 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (MANCHESTER) LIMITED Director 2011-07-08 CURRENT 1997-02-04 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN RICHIAN LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (ST. GEORGES COURT) LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL OFFICES FINANCE LIMITED Director 2011-07-08 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR HAMPSTEAD LIMITED Director 2011-07-08 CURRENT 1994-01-20 Active
LEONARD KEVIN CHANDRAN SEBASTIAN RUBTRADE LIMITED Director 2011-07-08 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR ADVERTISING HOARDING LIMITED Director 2011-07-08 CURRENT 1972-08-07 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR ESTATES LIMITED Director 2011-07-08 CURRENT 1972-10-20 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN BAYFORD PROPERTIES LIMITED Director 2011-07-08 CURRENT 1993-09-15 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (SOUTH EASTERN) LIMITED Director 2011-07-08 CURRENT 1994-03-02 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR NEWBURY LIMITED Director 2011-07-08 CURRENT 1994-03-18 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (STRATFORD) LIMITED Director 2011-07-08 CURRENT 1994-10-28 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (STOCKPORT) LIMITED Director 2011-07-08 CURRENT 1996-11-15 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN AM-COFF LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active
LEONARD KEVIN CHANDRAN SEBASTIAN CORNICE PROPERTIES LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR SKIPTON HOUSE LIMITED Director 2011-07-08 CURRENT 2001-08-17 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (JAMESTOWN) LIMITED Director 2011-07-08 CURRENT 2002-09-02 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL DEBT SECURITISATION NO. 1 LIMITED Director 2011-07-08 CURRENT 2005-10-26 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL DEBT SECURITISATION NO.2 LIMITED Director 2011-07-08 CURRENT 2006-06-02 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL PORTFOLIO FINANCE LIMITED Director 2011-07-08 CURRENT 2006-06-02 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
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-26DS01Application to strike the company off the register
2020-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-04-26AP01DIRECTOR APPOINTED MR GARY HUGHES
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEWIS DYSON
2019-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064804810006
2018-12-05TM02Termination of appointment of Catherine Mary Jane Vickery on 2018-11-30
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 064804810005
2017-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MS CATHERINE MARY JANE VICKERY on 2017-11-16
2017-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-09-20AP01DIRECTOR APPOINTED MR LEONARD KEVIN CHANDRAN SEBASTIAN
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RICHARD CHARLES WATKINS-WRIGHT
2016-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-07AR0122/01/16 ANNUAL RETURN FULL LIST
2015-08-05AP01DIRECTOR APPOINTED MR EDWARD RICHARD CHARLES WATKINS-WRIGHT
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROY COLE
2015-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-29AR0122/01/15 ANNUAL RETURN FULL LIST
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM 7 Albemarle Street London W1S 4HQ
2015-05-06AP03Appointment of Ms Catherine Mary Jane Vickery as company secretary on 2015-03-26
2015-05-06TM02Termination of appointment of Citco Management (Uk) Limited on 2014-12-02
2015-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064804810004
2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-21AR0122/01/14 FULL LIST
2014-02-21AP04CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM C/O SIMMONS & SIMMONS LLP ONE ROPEMAKER STREET LONDON EC2Y 9SS UNITED KINGDOM
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE VICKERY
2013-04-04AR0122/01/13 FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 4 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF
2013-04-04AD02SAIL ADDRESS CREATED
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROY COLE / 01/10/2012
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON BLANK
2012-06-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-04AP01DIRECTOR APPOINTED JASON MARSHALL BLANK
2012-04-04AR0122/01/12 FULL LIST
2012-03-30AP01DIRECTOR APPOINTED MARTIN JOHN KUSCUS
2012-03-30AP01DIRECTOR APPOINTED BRADLEY JONATHAN SACKS
2012-03-30AP01DIRECTOR APPOINTED KEITH NORMAN GIBSON
2012-03-30AP01DIRECTOR APPOINTED AZAR PAUL HINDELLY JAMMINE
2012-03-30AP01DIRECTOR APPOINTED DR STEVEN LEWIS DYSON
2012-03-30AP01DIRECTOR APPOINTED BRIAN ROY COLE
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SACKS
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARKS
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MANN
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LIVINGSTONE
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HYMIE LEVIN
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRIEDLAND
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE DA COSTA
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN FIRMAN
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLIER
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NIEHAUS
2011-02-24AR0122/01/11 FULL LIST
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LIVINGSTONE / 01/10/2009
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2010-12-03AP01DIRECTOR APPOINTED RICHARD JOHN LIVINGSTONE
2010-03-16AR0122/01/10 FULL LIST
2010-03-12AP01DIRECTOR APPOINTED MS MELANIE SANDRA FERNANDES DA COSTA
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IVAN SACKS / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NIEHAUS / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENJAMIN MARKS / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD KHAWAR AMIN MANN / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HYMIE REUVIN LEVIN / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KING / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN LLOYD JONES / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD FRIEDLAND / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN ERRIS FIRMAN / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARKS / 29/02/2008
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR INGRID DAVIS
2010-01-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-02-17363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-17353LOCATION OF REGISTER OF MEMBERS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD MIDDLESEX TW8 0HF
2009-02-17190LOCATION OF DEBENTURE REGISTER
2009-02-16288aDIRECTOR APPOINTED MR VAUGHAN ERRIS FIRMAN
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR PETER NELSON
2009-02-06AAFULL ACCOUNTS MADE UP TO 30/09/08
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GHG 2008 6A PROPCO 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 GHG 2008 6A PROPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-28 Outstanding
AN ACCOUNT CHARGE 2008-08-26 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-02-14 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 2008-02-14 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of GHG 2008 6A PROPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GHG 2008 6A PROPCO LIMITED
Trademarks
We have not found any records of GHG 2008 6A PROPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHG 2008 6A PROPCO 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 (68209 - Other letting and operating of own or leased real estate) as GHG 2008 6A PROPCO LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GHG 2008 6A PROPCO 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 GHG 2008 6A PROPCO 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 GHG 2008 6A PROPCO 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.