Background WavePink WaveYellow Wave

GVHC BUILDING CO LLP (OC446707)

GVHC BUILDING CO LLP (OC446707) is an active UK company. incorporated on 4 April 2023. with registered office in Bexhill. GVHC BUILDING CO LLP has been registered for 3 years.

Company Number
OC446707
Status
active
Type
llp
Incorporated
4 April 2023
Age
3 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

1 day overdue

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
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

THOMPSON, Gregory Victor

Active
Glovers End, Bexhill On SeaTN39 5ES
Born July 1965
Llp designated member
Appointed 04 Apr 2023

THOMPSON, Helen Clare

Active
Glovers End, Bexhill On SeaTN39 5ES
Born April 1964
Llp designated member
Appointed 04 Apr 2023

MCGREEVY, Stuart Douglas

Resigned
High Weald House, BexhillTN39 5ES
Born November 1964
Llp designated member
Appointed 04 Apr 2023
Resigned 04 Apr 2023

FORMATIONS NO 70 LTD

Resigned
High Weald House, BexhillTN39 5ES
Corporate llp designated member
Appointed 04 Apr 2023
Resigned 04 Apr 2023

Persons with significant control

4

2 Active
2 Ceased

Stuart Mcgreevy

Ceased
High 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
High Weald House, BexhillTN39 5ES

Nature of Control

Significant influence or control limited liability partnership
Notified 04 Apr 2023
Ceased 04 Apr 2023

Mrs Helen Clare Thompson

Active
Glovers End, Bexhill On SeaTN39 5ES
Born April 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 04 Apr 2023

Mr Gregory Victor Thompson

Active
Glovers End, Bexhill On SeaTN39 5ES
Born July 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2025
LLCS01LLCS01
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 January 2025
LLAA01LLAA01
Certificate Change Of Name Company
24 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
24 May 2024
LLNM01LLNM01
Confirmation Statement With No Updates
30 April 2024
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 April 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
30 April 2024
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
30 April 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
30 April 2024
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
30 April 2024
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 April 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
30 April 2024
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 April 2024
LLAP01LLAP01
Change To A Person With Significant Control Limited Liability Partnership
24 October 2023
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
24 October 2023
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 October 2023
LLAD01LLAD01
Incorporation Limited Liability Partnership
4 April 2023
LLIN01LLIN01