CompanyTrack
G

GHL (CRESCENT LANE) LIMITED

Active Loughton

Development of building projects

0 employees
Development of building projects
G

GHL (CRESCENT LANE) LIMITED

Development of building projects

Founded 9 May 2014 Active Loughton, England 0 employees
Development of building projects
Accounts Submitted 22 Oct 2025
Confirmation Statement Submitted 28 Aug 2025
Net assets £-894.43K £325.96K 2023 year on year
Total assets £7.48M £1.02M 2023 year on year
Total Liabilities £8.37M £1.34M 2023 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£6.26k

Decreased by £16.45k (-72%)

Net Assets

-£894.43k

Increased by £325.96k (+27%)

Total Liabilities

£8.37M

Decreased by £1.34M (-14%)

Turnover

£1.45M

Employees

N/A

Debt Ratio

112%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 5 Shares £5 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Sept 20145£5£1

Officers

Officers

3 active 3 resigned
Status
David Edward ConwayDirectorBritishEngland499 May 2014Active
Eli Joseph Lopes-diasDirectorBritishEngland3431 Mar 2025Active
Gary Alexander ConwayDirectorBritishUnited Kingdom5231 May 2022Active

Shareholders

Shareholders (2)

Galliard Holdings Limited
100.0%
68 Aug 2023
Aria Investments Limited
0.0%
08 Aug 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Galliard Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • 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

Ceased

Group Structure

Group Structure

GALLIARD HOLDINGS LIMITED united kingdom shares 75 to 100 percent
GALLIARD GROUP LIMITED united kingdom
GHL (CRESCENT LANE) LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(19 pages)
28 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-08 with no updatesView(3 pages)
4 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(23 pages)
8 Apr 2025OfficersTermination of Stephen Stuart Solomon Conway as director on 2025-03-31View(1 page)
22 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

28 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-08 with no updates

4 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Apr 2025 Officers

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