GHL (CRESCENT LANE) LIMITED
Development of building projects
GHL (CRESCENT LANE) LIMITED
Development of building projects
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS England
Credit Report
Discover GHL (CRESCENT LANE) LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£6.26k
Net Assets
-£894.43k
Total Liabilities
£8.37M
Turnover
£1.45M
Employees
N/A
Debt Ratio
112%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David Edward Conway | Director | Active |
| Eli Joseph Lopes-dias | Director | Active |
| Gary Alexander Conway | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Galliard Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Aria Investments Limited
Ceased 19 Jun 2023
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Oct 2025 | Accounts | Annual accounts made up to 2025-03-31 | View(19 pages) |
| 28 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 28 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-08 with no updates | View(3 pages) |
| 4 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(23 pages) |
| 8 Apr 2025 | Officers | Termination of Stephen Stuart Solomon Conway as director on 2025-03-31 | View(1 page) |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-08-08 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Stephen Stuart Solomon Conway as director on 2025-03-31
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
3 months ago on 22 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 28 Aug 2025
Confirmation statement made on 2025-08-08 with no updates
5 months ago on 28 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 4 Aug 2025
Termination of Stephen Stuart Solomon Conway as director on 2025-03-31
10 months ago on 8 Apr 2025