Background WavePink WaveYellow Wave

G&H HOUSING LTD (13799591)

G&H HOUSING LTD (13799591) is an active UK company. incorporated on 14 December 2021. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. G&H HOUSING LTD has been registered for 4 years. Current directors include SPICER, Gary Paul, SPICER, Helen Jayne.

Company Number
13799591
Status
active
Type
ltd
Incorporated
14 December 2021
Age
4 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPICER, Gary Paul, SPICER, Helen Jayne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G&H HOUSING LTD

G&H HOUSING LTD is an active company incorporated on 14 December 2021 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. G&H HOUSING LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13799591

LTD Company

Age

4 Years

Incorporated 14 December 2021

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

25 Station Road Hinckley Leicestershire LE10 1AP United Kingdom
From: 21 July 2022To: 8 March 2024
Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA United Kingdom
From: 5 July 2022To: 21 July 2022
24a Coton Road Nuneaton Warwickshire CV11 5TW United Kingdom
From: 14 December 2021To: 5 July 2022
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Dec 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SPICER, Gary Paul

Active
Station Road, HinckleyLE10 1AP
Born May 1962
Director
Appointed 14 Dec 2021

SPICER, Helen Jayne

Active
Station Road, HinckleyLE10 1AP
Born June 1960
Director
Appointed 14 Dec 2021

Persons with significant control

2

Mr Gary Paul Spicer

Active
Station Road, HinckleyLE10 1AP
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2021

Mrs Helen Jayne Spicer

Active
Station Road, HinckleyLE10 1AP
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Incorporation Company
14 December 2021
NEWINCIncorporation