GEORGIA GC HOLDINGS LIMITED - CHEADLE
Company Profile | Company Filings |
Overview
GEORGIA GC HOLDINGS LIMITED is a Private Limited Company from CHEADLE UNITED KINGDOM and has the status: Active.
GEORGIA GC HOLDINGS LIMITED was incorporated 8 years ago on 12/06/2015 and has the registered number: 09635985. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
GEORGIA GC HOLDINGS LIMITED was incorporated 8 years ago on 12/06/2015 and has the registered number: 09635985. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
GEORGIA GC HOLDINGS LIMITED - CHEADLE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
FREMANTLE HOUSE 2 OAKWATER AVENUE
CHEADLE
SK8 3SR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TRACY LYNN MORT | May 1974 | British | Director | 2015-06-12 | CURRENT |
MR STEVEN JAMES MORT | May 1971 | British | Director | 2020-04-02 | CURRENT |
STEVEN JAMES MORT | Secretary | 2016-01-15 | CURRENT | ||
MR PATRICK JOHN TURNER | Mar 1981 | British | Director | 2021-01-14 UNTIL 2022-01-31 | RESIGNED |
JOHN ALAN THOMPSON | Jul 1969 | British | Director | 2019-01-07 UNTIL 2021-04-30 | RESIGNED |
MR TIMOTHY DAVID PLUESS | Dec 1981 | British | Director | 2017-10-25 UNTIL 2018-05-04 | RESIGNED |
RICARDO LAVERTY | May 1978 | British | Director | 2015-06-12 UNTIL 2017-07-17 | RESIGNED |
MR STEVEN JAMES MORT | May 1971 | British | Director | 2015-06-12 UNTIL 2016-01-15 | RESIGNED |
MR PETER JAMES LOFTHOUSE | Mar 1976 | British | Director | 2021-06-28 UNTIL 2022-03-31 | RESIGNED |
MR NEIL INSKIP | Mar 1980 | British | Director | 2016-01-15 UNTIL 2019-01-07 | RESIGNED |
MR RICHARD COTTER | May 1961 | British | Director | 2017-01-19 UNTIL 2020-04-02 | RESIGNED |
MR BENJAMIN JAMES ARMSTRONG | Oct 1975 | British | Director | 2017-07-17 UNTIL 2018-08-17 | RESIGNED |
MR PAUL LESLIE OLDHAM | Feb 1964 | British | Director | 2019-01-07 UNTIL 2020-04-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Business Growth Fund Plc (As General Partner Of Bgf Investments Lp) | 2016-04-06 - 2020-04-02 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Richard Cotter | 2016-04-06 - 2019-06-01 | 5/1961 | Cheadle | Significant influence or control |
Mr Neil Patrick Inskip | 2016-04-06 - 2019-01-07 | 3/1980 | Cheadle | Significant influence or control |
Mr Ricardo Laverty | 2016-04-06 - 2017-07-17 | 5/1978 | Cheadle | Significant influence or control |
Mrs Tracy Lynn Mort | 2016-04-06 | 5/1974 | Cheadle |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Steven James Mort | 2016-04-06 | 5/1971 | Cheadle |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Georgia GC Holdings Limited Filleted accounts for Companies House (small and micro) | 2024-01-27 | 30-04-2023 | £142,599 Cash £3,371,136 equity |
Georgia GC Holdings Limited Filleted accounts for Companies House (small and micro) | 2023-01-17 | 30-04-2022 | £638,592 Cash £3,415,344 equity |
Georgia GC Holdings Limited Filleted accounts for Companies House (small and micro) | 2021-12-01 | 30-04-2021 | £968,259 Cash £3,467,264 equity |
Georgia GC Holdings Limited Filleted accounts for Companies House (small and micro) | 2021-04-22 | 30-04-2020 | £624,496 Cash £3,532,571 equity |
Georgia GC Holdings Limited Filleted accounts for Companies House (small and micro) | 2019-11-29 | 28-02-2019 | £220 Cash £5,297,455 equity |