Background WavePink WaveYellow Wave

OHI AMY WOODGATE LTD (16275245)

OHI AMY WOODGATE LTD (16275245) is an active UK company. incorporated on 25 February 2025. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OHI AMY WOODGATE LTD has been registered for 1 year. Current directors include BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert.

Company Number
16275245
Status
active
Type
ltd
Incorporated
25 February 2025
Age
1 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHI AMY WOODGATE LTD

OHI AMY WOODGATE LTD is an active company incorporated on 25 February 2025 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OHI AMY WOODGATE LTD was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

16275245

LTD Company

Age

1 Years

Incorporated 25 February 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 25 February 2025 - 28 March 2025(2 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 29 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

GCH (AMY WOODGATE PROPCO) LIMITED
From: 25 February 2025To: 16 April 2025
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ England
From: 31 March 2025To: 12 January 2026
2 Vine Street Gold Care Homes, 1st Floor Uxbridge UB8 1QE United Kingdom
From: 25 February 2025To: 31 March 2025
Timeline

7 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Apr 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BALLEW, Neal

Active
50 Broadway, LondonSW1H 0DB
Born May 1985
Director
Appointed 28 Mar 2025

GUPTA, Vikas

Active
50 Broadway, LondonSW1H 0DB
Born February 1981
Director
Appointed 28 Mar 2025

STEPHENSON, Robert

Active
50 Broadway, LondonSW1H 0DB
Born December 1963
Director
Appointed 28 Mar 2025

GIDAR, Sukhvinder

Resigned
Vine Street, UxbridgeUB8 1QE
Born April 1968
Director
Appointed 25 Feb 2025
Resigned 28 Mar 2025

SEHGAL, Dipinder Kaur

Resigned
Tower 42, LondonEC2N 1HQ
Born February 1988
Director
Appointed 25 Feb 2025
Resigned 28 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
7th Floor 50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2025
Vine Street, 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 25 Feb 2025
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

16

Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
16 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Incorporation Company
25 February 2025
NEWINCIncorporation