Background WavePink WaveYellow Wave

G&A HOLDINGS GROUP LIMITED (09745420)

G&A HOLDINGS GROUP LIMITED (09745420) is an active UK company. incorporated on 24 August 2015. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. G&A HOLDINGS GROUP LIMITED has been registered for 10 years. Current directors include ELLINGHAM, Lisa Tracey, ELLINGHAM, Michael John Robert.

Company Number
09745420
Status
active
Type
ltd
Incorporated
24 August 2015
Age
10 years
Address
20-22 Metro Centre Welbeck Way, Peterborough, PE2 7UH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLINGHAM, Lisa Tracey, ELLINGHAM, Michael John Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G&A HOLDINGS GROUP LIMITED

G&A HOLDINGS GROUP LIMITED is an active company incorporated on 24 August 2015 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. G&A HOLDINGS GROUP LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09745420

LTD Company

Age

10 Years

Incorporated 24 August 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

G&A AIR SUPPLIES LIMITED
From: 24 August 2015To: 10 November 2021
Contact
Address

20-22 Metro Centre Welbeck Way Woodston Peterborough, PE2 7UH,

Previous Addresses

Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom
From: 21 October 2019To: 17 June 2020
32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR England
From: 24 August 2015To: 21 October 2019
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Jun 25
Loan Cleared
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELLINGHAM, Lisa Tracey

Active
Welbeck Way, PeterboroughPE2 7UH
Born June 1972
Director
Appointed 24 Aug 2015

ELLINGHAM, Michael John Robert

Active
Welbeck Way, PeterboroughPE2 7UH
Born April 1970
Director
Appointed 24 Aug 2015

Persons with significant control

2

Mr Michael John Robert Ellingham

Active
192 Park Road, PeterboroughPE1 2UF
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Lisa Tracey Ellingham

Active
192 Park Road, PeterboroughPE1 2UF
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
10 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Incorporation Company
24 August 2015
NEWINCIncorporation