Background WavePink WaveYellow Wave

GA2R LIMITED (11318098)

GA2R LIMITED (11318098) is an active UK company. incorporated on 19 April 2018. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GA2R LIMITED has been registered for 7 years. Current directors include DAVIES, Richard John, HOLMES, Graham Russell.

Company Number
11318098
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
476-478 Broadway, Oldham, OL9 9NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Richard John, HOLMES, Graham Russell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GA2R LIMITED

GA2R LIMITED is an active company incorporated on 19 April 2018 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GA2R LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11318098

LTD Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

476-478 Broadway Chadderton Oldham, OL9 9NS,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Aug 18
Loan Secured
Jan 19
Director Left
Aug 20
Director Left
Sept 23
New Owner
Nov 24
New Owner
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Richard John

Active
Broadway, OldhamOL9 9NS
Born July 1968
Director
Appointed 19 Apr 2018

HOLMES, Graham Russell

Active
Broadway, OldhamOL9 9NS
Born October 1970
Director
Appointed 19 Apr 2018

FAIRCLOUGH, Alan David

Resigned
Broadway, OldhamOL9 9NS
Born March 1971
Director
Appointed 19 Apr 2018
Resigned 01 Sept 2023

SMITH, Robert

Resigned
Broadway, OldhamOL9 9NS
Born February 1971
Director
Appointed 19 Apr 2018
Resigned 03 Apr 2020

Persons with significant control

2

Mr Richard John Davies

Active
Broadway, OldhamOL9 9NS
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Graham Holmes

Active
Broadway, OldhamOL9 9NS
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Resolution
25 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Incorporation Company
19 April 2018
NEWINCIncorporation