Background WavePink WaveYellow Wave

GMH (2004) LIMITED (05141374)

GMH (2004) LIMITED (05141374) is an active UK company. incorporated on 1 June 2004. with registered office in Woking. The company operates in the Construction sector, engaged in development of building projects. GMH (2004) LIMITED has been registered for 21 years. Current directors include SUNLEY, James Bernard.

Company Number
05141374
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
1 Town Mill Bagshot Road, Woking, GU24 8BZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SUNLEY, James Bernard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMH (2004) LIMITED

GMH (2004) LIMITED is an active company incorporated on 1 June 2004 with the registered office located in Woking. The company operates in the Construction sector, specifically engaged in development of building projects. GMH (2004) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05141374

LTD Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SHIRELAWN LIMITED
From: 1 June 2004To: 18 August 2004
Contact
Address

1 Town Mill Bagshot Road Chobham Woking, GU24 8BZ,

Previous Addresses

7-8 Stratford Place London W1C 1AY England
From: 26 November 2020To: 15 September 2021
20 Berkeley Square Mayfair London W1J 6LH
From: 1 June 2004To: 26 November 2020
Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Joined
Apr 10
Director Left
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SUNLEY SECURITIES LIMITED

Active
Stratford Place, LondonW1C 1AY
Corporate secretary
Appointed 15 Jul 2004

SUNLEY, James Bernard

Active
Bagshot Road, WokingGU24 8BZ
Born October 1962
Director
Appointed 15 Jul 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 01 Jun 2004
Resigned 15 Jul 2004

GLEESON, Rory William Michael

Resigned
Bagshot Road, WokingGU24 8BZ
Born September 1965
Director
Appointed 08 Feb 2010
Resigned 29 Dec 2023

TICE, Richard James Sunley

Resigned
Old Rectory, Newport PagnellMK16 8JY
Born September 1964
Director
Appointed 15 Jul 2004
Resigned 31 Mar 2006

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 01 Jun 2004
Resigned 15 Jul 2004

Persons with significant control

1

Stratford Place, LondonW1C 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2018
AAAnnual Accounts
Legacy
15 October 2018
PARENT_ACCPARENT_ACC
Legacy
15 October 2018
GUARANTEE2GUARANTEE2
Legacy
15 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Move Registers To Sail Company With New Address
19 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2010
AP01Appointment of Director
Legacy
11 December 2009
MG02MG02
Legacy
11 December 2009
MG02MG02
Legacy
11 December 2009
MG02MG02
Legacy
11 December 2009
MG02MG02
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288cChange of Particulars
Legacy
5 February 2005
225Change of Accounting Reference Date
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
287Change of Registered Office
Certificate Change Of Name Company
18 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2004
NEWINCIncorporation