Background WavePink WaveYellow Wave

GI HADFIELD PROPCO HOLDINGS LIMITED (10898016)

GI HADFIELD PROPCO HOLDINGS LIMITED (10898016) is an active UK company. incorporated on 3 August 2017. with registered office in Cheadle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GI HADFIELD PROPCO HOLDINGS LIMITED has been registered for 8 years. Current directors include HADFIELD, Geoffrey Isaac Louis, HARRISON, Paul Darren, HUGHES, Victoria Ann.

Company Number
10898016
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
First Floor, Oakwater House 4 Oakwater Avenue, Cheadle, SK8 3SR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HADFIELD, Geoffrey Isaac Louis, HARRISON, Paul Darren, HUGHES, Victoria Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GI HADFIELD PROPCO HOLDINGS LIMITED

GI HADFIELD PROPCO HOLDINGS LIMITED is an active company incorporated on 3 August 2017 with the registered office located in Cheadle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GI HADFIELD PROPCO HOLDINGS LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10898016

LTD Company

Age

8 Years

Incorporated 3 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

AGHOCO 1576 LIMITED
From: 3 August 2017To: 20 March 2018
Contact
Address

First Floor, Oakwater House 4 Oakwater Avenue Cheadle Royal Business Park Cheadle, SK8 3SR,

Previous Addresses

Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY England
From: 24 May 2023To: 28 January 2026
One St Peter's Square Manchester M2 3DE United Kingdom
From: 3 August 2017To: 24 May 2023
Timeline

12 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Secured
May 18
Loan Secured
May 18
Funding Round
Jul 18
Director Joined
Aug 21
Director Joined
Aug 21
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HARRISON, Paul Darren

Active
4 Oakwater Avenue, CheadleSK8 3SR
Secretary
Appointed 19 Sept 2017

HADFIELD, Geoffrey Isaac Louis

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born January 1955
Director
Appointed 19 Sept 2017

HARRISON, Paul Darren

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born July 1968
Director
Appointed 06 Aug 2021

HUGHES, Victoria Ann

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born March 1969
Director
Appointed 11 Aug 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 03 Aug 2017
Resigned 19 Sept 2017

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 03 Aug 2017
Resigned 19 Sept 2017

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 03 Aug 2017
Resigned 19 Sept 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 03 Aug 2017
Resigned 19 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Geoffrey Isaac Louis Hadfield

Active
Highfield House, CheadleSK8 3GY
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Resolution
25 April 2018
RESOLUTIONSResolutions
Resolution
25 April 2018
RESOLUTIONSResolutions
Resolution
20 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Incorporation Company
3 August 2017
NEWINCIncorporation