Company NameGi Hadfield Propco Holdings Limited
Company StatusActive
Company Number10898016
CategoryPrivate Limited Company
Incorporation Date3 August 2017(6 years, 8 months ago)
Previous NameAghoco 1576 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Isaac Louis Hadfield
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
Secretary NamePaul Darren Harrison
StatusCurrent
Appointed19 September 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
Director NameMr Paul Darren Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(4 years after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
Director NameMs Victoria Ann Hughes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(4 years after company formation)
Appointment Duration2 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed03 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

24 May 2018Delivered on: 30 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 May 2018Delivered on: 24 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
24 May 2023Change of details for Mr Geoffrey Isaac Louis Hadfield as a person with significant control on 24 May 2023 (2 pages)
24 May 2023Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 24 May 2023 (1 page)
24 May 2023Director's details changed for Ms Victoria Ann Hughes on 11 August 2021 (2 pages)
30 March 2023Accounts for a dormant company made up to 31 August 2022 (5 pages)
11 August 2022Confirmation statement made on 2 August 2022 with updates (5 pages)
9 August 2022Secretary's details changed for Paul Darren Harrison on 8 August 2022 (1 page)
9 August 2022Director's details changed for Ms Victoria Anne Hughes on 8 August 2022 (2 pages)
8 August 2022Director's details changed for Mr Geoffrey Isaac Louis Hadfield on 8 August 2022 (2 pages)
31 May 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
11 August 2021Appointment of Mrs Victoria Anne Hughes as a director on 11 August 2021 (2 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
6 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
6 August 2021Appointment of Mr Paul Darren Harrison as a director on 6 August 2021 (2 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
20 August 2019Compulsory strike-off action has been discontinued (1 page)
19 August 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
19 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
23 July 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 100
(3 pages)
30 May 2018Registration of charge 108980160002, created on 24 May 2018 (34 pages)
24 May 2018Registration of charge 108980160001, created on 24 May 2018 (43 pages)
25 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
(3 pages)
20 September 2017Termination of appointment of a G Secretarial Limited as a director on 19 September 2017 (1 page)
20 September 2017Appointment of Paul Darren Harrison as a secretary on 19 September 2017 (2 pages)
20 September 2017Termination of appointment of Inhoco Formations Limited as a director on 19 September 2017 (1 page)
20 September 2017Cessation of Inhoco Formations Limited as a person with significant control on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Roger Hart as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Roger Hart as a director on 19 September 2017 (1 page)
20 September 2017Appointment of Mr Geoffrey Isaac Louis Hadfield as a director on 19 September 2017 (2 pages)
20 September 2017Termination of appointment of a G Secretarial Limited as a secretary on 19 September 2017 (1 page)
20 September 2017Termination of appointment of a G Secretarial Limited as a director on 19 September 2017 (1 page)
20 September 2017Notification of Geoffrey Isaac Louis Hadfield as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Appointment of Mr Geoffrey Isaac Louis Hadfield as a director on 19 September 2017 (2 pages)
20 September 2017Appointment of Paul Darren Harrison as a secretary on 19 September 2017 (2 pages)
20 September 2017Notification of Geoffrey Isaac Louis Hadfield as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Termination of appointment of a G Secretarial Limited as a secretary on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Inhoco Formations Limited as a director on 19 September 2017 (1 page)
20 September 2017Cessation of Inhoco Formations Limited as a person with significant control on 20 September 2017 (1 page)
3 August 2017Incorporation
Statement of capital on 2017-08-03
  • GBP 1
(24 pages)
3 August 2017Incorporation
Statement of capital on 2017-08-03
  • GBP 1
(24 pages)