Background WavePink WaveYellow Wave

GHL (MILTON KEYNES) LIMITED (13533398)

GHL (MILTON KEYNES) LIMITED (13533398) is an active UK company. incorporated on 27 July 2021. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. GHL (MILTON KEYNES) LIMITED has been registered for 4 years. Current directors include CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph, MILLER, Simon Alexis Guy.

Company Number
13533398
Status
active
Type
ltd
Incorporated
27 July 2021
Age
4 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph, MILLER, Simon Alexis Guy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHL (MILTON KEYNES) LIMITED

GHL (MILTON KEYNES) LIMITED is an active company incorporated on 27 July 2021 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. GHL (MILTON KEYNES) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13533398

LTD Company

Age

4 Years

Incorporated 27 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Aug 21
Loan Secured
Sept 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

MILLER, Simon Alexis Guy

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 27 Jul 2021

PORTER, Allan

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 27 Jul 2021
Resigned 31 Dec 2022

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 27 Jul 2021
Resigned 31 Mar 2025

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 27 Jul 2021
Resigned 31 Mar 2022

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
15 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 September 2021
RP04SH01RP04SH01
Capital Name Of Class Of Shares
26 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 August 2021
MAMA
Resolution
26 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2021
NEWINCIncorporation