Background WavePink WaveYellow Wave

GCH (SOUTH EAST) LIMITED (14400522)

GCH (SOUTH EAST) LIMITED (14400522) is an active UK company. incorporated on 5 October 2022. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GCH (SOUTH EAST) LIMITED has been registered for 3 years. Current directors include GIDAR, Sukhvinder Singh, SEHGAL, Dipinder Kaur.

Company Number
14400522
Status
active
Type
ltd
Incorporated
5 October 2022
Age
3 years
Address
2 Vine Street, Uxbridge, UB8 1QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIDAR, Sukhvinder Singh, SEHGAL, Dipinder Kaur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCH (SOUTH EAST) LIMITED

GCH (SOUTH EAST) LIMITED is an active company incorporated on 5 October 2022 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GCH (SOUTH EAST) LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14400522

LTD Company

Age

3 Years

Incorporated 5 October 2022

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

2 Vine Street 1st Floor, Gold Care Homes Uxbridge, UB8 1QE,

Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Feb 23
Director Joined
Oct 23
Director Left
Jan 24
Owner Exit
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GIDAR, Sukhvinder Singh

Active
Vine Street, UxbridgeUB8 1QE
Born April 1968
Director
Appointed 05 Oct 2022

SEHGAL, Dipinder Kaur

Active
Vine Street, UxbridgeUB8 1QE
Born February 1988
Director
Appointed 23 Oct 2023

GIDAR, Ravinder Singh

Resigned
Vine Street, UxbridgeUB8 1QE
Born December 1959
Director
Appointed 05 Oct 2022
Resigned 18 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
1st Floor, UxbridgeUB8 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2024

Mrs Jaskiran Kaur Gidar

Ceased
Vine Street, UxbridgeUB8 1QE
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2024
Ceased 12 Dec 2024

Mr Sukhvinder Singh Gidar

Ceased
Vine Street, UxbridgeUB8 1QE
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Oct 2022
Ceased 12 Dec 2024

Mr Ravinder Singh Gidar

Ceased
Vine Street, UxbridgeUB8 1QE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Oct 2022
Ceased 11 Dec 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Resolution
20 December 2024
RESOLUTIONSResolutions
Memorandum Articles
20 December 2024
MAMA
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Incorporation Company
5 October 2022
NEWINCIncorporation