Background WavePink WaveYellow Wave

GHL (SELLY OAK) LIMITED (14593218)

GHL (SELLY OAK) LIMITED (14593218) is an active UK company. incorporated on 16 January 2023. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. GHL (SELLY OAK) LIMITED has been registered for 3 years. Current directors include CONWAY, Gary Alexander, NOCK, Gerard.

Company Number
14593218
Status
active
Type
ltd
Incorporated
16 January 2023
Age
3 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Gary Alexander, NOCK, Gerard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHL (SELLY OAK) LIMITED

GHL (SELLY OAK) LIMITED is an active company incorporated on 16 January 2023 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. GHL (SELLY OAK) LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14593218

LTD Company

Age

3 Years

Incorporated 16 January 2023

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 6 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

19 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

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

Previous Addresses

3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 16 January 2023To: 15 April 2025
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
Mar 23
Owner Exit
May 23
Funding Round
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2025

NOCK, Gerard

Active
Langston Road, LoughtonIG10 3TS
Born April 1947
Director
Appointed 16 Jan 2023

CONWAY, David Edward

Resigned
Langston Road, LoughtonIG10 3TS
Born July 1976
Director
Appointed 16 Jan 2023
Resigned 26 Mar 2024

CONWAY, Gary Alexander

Resigned
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 16 Jan 2023
Resigned 26 Mar 2024

CONWAY, Richard Mathew

Resigned
Langston Road, LoughtonIG10 3TS
Born October 1978
Director
Appointed 16 Jan 2023
Resigned 26 Mar 2024

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 16 Jan 2023
Resigned 31 Mar 2025

Persons with significant control

3

2 Active
1 Ceased
South Street, EpsomKT18 7PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2023
2nd Floor, 17 Grosvenor Street, LondonW1K 4QG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2023
Ceased 04 Apr 2023
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
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
Capital Cancellation Shares
10 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Resolution
3 April 2024
RESOLUTIONSResolutions
Memorandum Articles
3 April 2024
MAMA
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
17 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2023
NEWINCIncorporation