Background WavePink WaveYellow Wave

GHL (TRIUMPH ROAD BECKTON) LIMITED (14258313)

GHL (TRIUMPH ROAD BECKTON) LIMITED (14258313) is an active UK company. incorporated on 27 July 2022. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. GHL (TRIUMPH ROAD BECKTON) LIMITED has been registered for 3 years. Current directors include CONWAY, Gary Alexander, GOLDSTEIN, Vincent Daniel, LOPES-DIAS, Eli Joseph.

Company Number
14258313
Status
active
Type
ltd
Incorporated
27 July 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, GOLDSTEIN, Vincent Daniel, LOPES-DIAS, Eli Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHL (TRIUMPH ROAD BECKTON) LIMITED

GHL (TRIUMPH ROAD BECKTON) LIMITED is an active company incorporated on 27 July 2022 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. GHL (TRIUMPH ROAD BECKTON) LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14258313

LTD Company

Age

3 Years

Incorporated 27 July 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

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

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Sept 22
Owner Exit
Oct 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 27 Jul 2022

GOLDSTEIN, Vincent Daniel

Active
Langston Road, LoughtonIG10 3TS
Born May 1960
Director
Appointed 12 Aug 2022

LOPES-DIAS, Eli Joseph

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

PORTER, Allan

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

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 27 Jul 2022
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
High Road, LoughtonIG10 4LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2022
Ceased 14 Aug 2024
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 September 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2022
NEWINCIncorporation