Introduction
Watch Company
G
GVHC BUILDING CO LLP
GVHC BUILDING CO LLP is an active company incorporated on 4 April 2023 with the registered office located in Bexhill. GVHC BUILDING CO LLP was registered 3 years ago.
Status
active
Active since 3 years ago
Company No
OC446707
LLP Company
Age
3 Years
Incorporated 4 April 2023
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 3 April 2025 (1 year ago)
Next Due
Due by 17 April 2026
For period ending 3 April 2026
Previous Company Names
APCP FORMATIONS #5 LLP
From: 4 April 2023To: 24 May 2024
Address
Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
THOMPSON, Gregory Victor
ActiveGlovers End, Bexhill On SeaTN39 5ES
Born July 1965
Llp designated member
Appointed 04 Apr 2023
THOMPSON, Gregory Victor
Glovers End, Bexhill On SeaTN39 5ES
Born July 1965
Llp designated member
04 Apr 2023
Active
THOMPSON, Helen Clare
ActiveGlovers End, Bexhill On SeaTN39 5ES
Born April 1964
Llp designated member
Appointed 04 Apr 2023
THOMPSON, Helen Clare
Glovers End, Bexhill On SeaTN39 5ES
Born April 1964
Llp designated member
04 Apr 2023
Active
MCGREEVY, Stuart Douglas
ResignedHigh Weald House, BexhillTN39 5ES
Born November 1964
Llp designated member
Appointed 04 Apr 2023
Resigned 04 Apr 2023
MCGREEVY, Stuart Douglas
High Weald House, BexhillTN39 5ES
Born November 1964
Llp designated member
04 Apr 2023
Resigned 04 Apr 2023
Resigned
FORMATIONS NO 70 LTD
ResignedHigh Weald House, BexhillTN39 5ES
Corporate llp designated member
Appointed 04 Apr 2023
Resigned 04 Apr 2023
FORMATIONS NO 70 LTD
High Weald House, BexhillTN39 5ES
Corporate llp designated member
04 Apr 2023
Resigned 04 Apr 2023
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Stuart Mcgreevy
CeasedHigh Weald House, BexhillTN39 5ES
Born November 1964
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Apr 2023
Ceased 04 Apr 2023
Stuart Mcgreevy
High Weald House, BexhillTN39 5ES
Born November 1964
Significant influence or control limited liability partnership
04 Apr 2023
Ceased 04 Apr 2023
Ceased
Formations No 70 Ltd
CeasedHigh Weald House, BexhillTN39 5ES
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Apr 2023
Ceased 04 Apr 2023
Formations No 70 Ltd
High Weald House, BexhillTN39 5ES
Significant influence or control limited liability partnership
04 Apr 2023
Ceased 04 Apr 2023
Ceased
Mrs Helen Clare Thompson
ActiveGlovers End, Bexhill On SeaTN39 5ES
Born April 1964
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Apr 2023
Mrs Helen Clare Thompson
Glovers End, Bexhill On SeaTN39 5ES
Born April 1964
Significant influence or control limited liability partnership
04 Apr 2023
Active
Mr Gregory Victor Thompson
ActiveGlovers End, Bexhill On SeaTN39 5ES
Born July 1965
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Apr 2023
Mr Gregory Victor Thompson
Glovers End, Bexhill On SeaTN39 5ES
Born July 1965
Significant influence or control limited liability partnership
04 Apr 2023
Active
Filing History
21
Description
Type
Date Filed
Document
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
9 July 2025
28 January 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 January 2025
Certificate Change Of Name Company
24 May 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
24 May 2024
No document
30 April 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 April 2024
30 April 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 April 2024
30 April 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
30 April 2024
30 April 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
30 April 2024
30 April 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 April 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
30 April 2024
30 April 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 April 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
30 April 2024
24 October 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
24 October 2023
24 October 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
24 October 2023
24 October 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 October 2023