Background WavePink WaveYellow Wave

GHL (PG ST CATHERINES BRISTOL) LIMITED (14018542)

GHL (PG ST CATHERINES BRISTOL) LIMITED (14018542) is an active UK company. incorporated on 1 April 2022. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GHL (PG ST CATHERINES BRISTOL) LIMITED has been registered for 3 years. Current directors include CONWAY, Gary Alexander, HIRSCHFIELD, David Joseph, LOPES-DIAS, Eli Joseph.

Company Number
14018542
Status
active
Type
ltd
Incorporated
1 April 2022
Age
3 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Gary Alexander, HIRSCHFIELD, David Joseph, LOPES-DIAS, Eli Joseph
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHL (PG ST CATHERINES BRISTOL) LIMITED

GHL (PG ST CATHERINES BRISTOL) LIMITED is an active company incorporated on 1 April 2022 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GHL (PG ST CATHERINES BRISTOL) LIMITED was registered 3 years ago.(SIC: 41100, 68100)

Status

active

Active since 3 years ago

Company No

14018542

LTD Company

Age

3 Years

Incorporated 1 April 2022

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

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

PG ST CATHERINES LIMITED
From: 1 April 2022To: 2 August 2022
Contact
Address

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

Previous Addresses

Office 1 Number One Bristol Lewins Mead Bristol BS1 2NJ United Kingdom
From: 1 April 2022To: 31 July 2022
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Loan Secured
Jul 22
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 29 Jul 2022

HIRSCHFIELD, David Joseph

Active
Langston Road, LoughtonIG10 3TS
Born May 1985
Director
Appointed 29 Jul 2022

LOPES-DIAS, Eli Joseph

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

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 29 Jul 2022
Resigned 31 Mar 2025

GAIGER, Stuart John

Resigned
Langston Road, LoughtonIG10 3TS
Born July 1980
Director
Appointed 01 Apr 2022
Resigned 28 May 2024

GRAY, David Robertson

Resigned
Langston Road, LoughtonIG10 3TS
Born October 1974
Director
Appointed 01 Apr 2022
Resigned 28 May 2024

MCMAHON, Jonathan David

Resigned
Langston Road, LoughtonIG10 3TS
Born July 1977
Director
Appointed 01 Apr 2022
Resigned 29 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Lewins Mead, BristolBS1 2NJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2022
Ceased 28 May 2024
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 29 Jul 2022
Number One Bristol, BristolBS1 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Memorandum Articles
15 June 2024
MAMA
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Change To A Person With Significant Control
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Memorandum Articles
14 October 2022
MAMA
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
5 August 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 August 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
1 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2022
AD01Change of Registered Office Address
Incorporation Company
1 April 2022
NEWINCIncorporation