Background WavePink WaveYellow Wave

GENERAL INVESTMENT HOLDINGS LIMITED (06260407)

GENERAL INVESTMENT HOLDINGS LIMITED (06260407) is an active UK company. incorporated on 29 May 2007. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GENERAL INVESTMENT HOLDINGS LIMITED has been registered for 18 years. Current directors include BENTON, Daniel, BENTON, Jaime.

Company Number
06260407
Status
active
Type
ltd
Incorporated
29 May 2007
Age
18 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENTON, Daniel, BENTON, Jaime
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL INVESTMENT HOLDINGS LIMITED

GENERAL INVESTMENT HOLDINGS LIMITED is an active company incorporated on 29 May 2007 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GENERAL INVESTMENT HOLDINGS LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06260407

LTD Company

Age

18 Years

Incorporated 29 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year 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

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

GENERAL REAL ESTATE LIMITED
From: 18 March 2019To: 8 April 2022
GREYMAX HOLDINGS LIMITED
From: 14 March 2016To: 18 March 2019
GREYHORSE INVESTMENTS LIMITED
From: 29 May 2007To: 14 March 2016
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 13 April 2015To: 15 March 2019
Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX
From: 29 May 2007To: 13 April 2015
Timeline

13 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
May 07
Loan Secured
May 13
Loan Secured
Jan 14
Director Joined
Mar 16
Capital Reduction
May 17
Share Buyback
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BENTON, Daniel

Active
Oldfield Lane North, GreenfordUB6 0FX
Secretary
Appointed 29 May 2007

BENTON, Daniel

Active
Oldfield Lane North, GreenfordUB6 0FX
Born November 1984
Director
Appointed 29 May 2007

BENTON, Jaime

Active
Oldfield Lane North, GreenfordUB6 0FX
Born December 1980
Director
Appointed 08 May 2017

BENTON, Jonathan

Resigned
32 Hartfield Avenue, ElstreeWD6 3JL
Born May 1978
Director
Appointed 29 May 2007
Resigned 09 Oct 2008

BENTON, Michael David Allen

Resigned
129 Broadhurst Gardens, LondonNW6 3BJ
Born January 1952
Director
Appointed 29 May 2007
Resigned 09 Oct 2008

KINGSLEY, Michael Lewis

Resigned
Empire Way, WembleyHA9 0FQ
Born August 1981
Director
Appointed 29 May 2007
Resigned 08 May 2017

SOKEL, Benjamin Marc Elliot

Resigned
Empire Way, WembleyHA9 0FQ
Born February 1979
Director
Appointed 23 Feb 2016
Resigned 08 May 2017

Persons with significant control

2

Mr Daniel Benton

Active
Oldfield Lane North, GreenfordUB6 0FX
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2017

Mrs Jaime Benton

Active
Oldfield Lane North, GreenfordUB6 0FX
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Resolution
15 May 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
15 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Certificate Change Of Name Company
14 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 January 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Legacy
23 March 2013
MG01MG01
Legacy
23 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Legacy
28 November 2007
225Change of Accounting Reference Date
Incorporation Company
29 May 2007
NEWINCIncorporation