CompanyTrack
G

GHL (CHESHUNT) LIMITED

Active Loughton

Development of building projects

Development of building projects
G

GHL (CHESHUNT) LIMITED

Development of building projects

Founded 1 Jul 2024 Active Loughton, England
Development of building projects
Accounts Submitted 19 Nov 2025
Confirmation Statement Submitted 30 Sept 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 outstanding

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 (CHESHUNT) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

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 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jul 20241£1£1

Officers

Officers

3 active 1 resigned
Status
Gary Alexander ConwayDirectorBritishUnited Kingdom5231 Mar 2025Active
Gerard NockDirectorBritishEngland781 Jul 2024Active
Rory Anthony O'connorDirectorIrishUnited Kingdom661 Jul 2024Active

Shareholders

Shareholders (3)

Galliard Holdings Limited
33.3%
126 Sept 2024
C J O'shea Group Limited
33.3%
126 Sept 2024
Apsley (cheshunt) Limited
33.3%
126 Sept 2024

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Apsley (cheshunt) Limited

United Kingdom

Active
Notified 1 Jul 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Galliard Holdings Limited

United Kingdom

Active
Notified 1 Jul 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Firm
  • Voting Rights 25 To 50 Percent As Firm

C J O'shea Group Limited

United Kingdom

Active
Notified 1 Jul 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Firm
  • Voting Rights 25 To 50 Percent As Firm

Group Structure

Group Structure

C J O'SHEA GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
APSLEY (CHESHUNT) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GALLIARD HOLDINGS LIMITED united kingdom shares 75 to 100 percent
COSCOMP LIMITED united kingdom
OCOSCO LIMITED united kingdom
GALLIARD GROUP LIMITED united kingdom
GHL (CHESHUNT) LIMITED Current Company
CHESHUNT LAKESIDE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
19 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(18 pages)
30 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-26 with no updatesView(3 pages)
30 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 Apr 2025OfficersAppointment of Mr Gary Alexander Conway as director on 2025-03-31View(2 pages)
2 Apr 2025OfficersTermination of Stephen Conway as director on 2025-03-31View(1 page)
19 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

30 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-26 with no updates

30 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Apr 2025 Officers

Appointment of Mr Gary Alexander Conway as director on 2025-03-31

2 Apr 2025 Officers

Termination of Stephen Conway as director on 2025-03-31

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 19 Nov 2025

Confirmation statement made on 2025-09-26 with no updates

4 months ago on 30 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 30 Sept 2025

Appointment of Mr Gary Alexander Conway as director on 2025-03-31

10 months ago on 2 Apr 2025

Termination of Stephen Conway as director on 2025-03-31

10 months ago on 2 Apr 2025