Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G H & G AGENCY LIMITED
Company Information for

G H & G AGENCY LIMITED

GROVE TOMPKINS BOSWORTH 2 WATER COURT, 36 WATER STREET, BIRMINGHAM, B3 1HP,
Company Registration Number
00626359
Private Limited Company
Active - Proposal to Strike off

Company Overview

About G H & G Agency Ltd
G H & G AGENCY LIMITED was founded on 1959-04-21 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". G H & G Agency Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G H & G AGENCY LIMITED
 
Legal Registered Office
GROVE TOMPKINS BOSWORTH 2 WATER COURT
36 WATER STREET
BIRMINGHAM
B3 1HP
Other companies in HA7
 
Filing Information
Company Number 00626359
Company ID Number 00626359
Date formed 1959-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 08:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G H & G AGENCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G H & G AGENCY LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA GAY DAVIES SHARPE
Company Secretary 1991-08-14
GLORIA FAITH DAVIES CARPENTER
Director 1991-08-14
VICTORIA GAY DAVIES SHARPE
Director 1991-08-14
CYNTHIA HONOUR DAVIES YOUNG
Director 1991-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD CHARLES NICHOLLS
Director 1991-08-14 1999-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-09-07Application to strike the company off the register
2023-09-07DS01Application to strike the company off the register
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM 2 Water Court 36 Water Street Birmingham B3 1HP England
2023-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/23 FROM 2 Water Court 36 Water Street Birmingham B3 1HP England
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM 19 Highfield Road Edgbaston Birmingham B15 3BH
2023-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/23 FROM 19 Highfield Road Edgbaston Birmingham B15 3BH
2023-02-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-08DISS40Compulsory strike-off action has been discontinued
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-27AAMDAmended mirco entity accounts made up to 2021-03-31
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2020-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-10-23PSC04Change of details for Mrs Victoria Gay Davies Sharpe as a person with significant control on 2019-10-20
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GAY DAVIES SHARPE
2019-10-23TM02Termination of appointment of Victoria Gay Davies Sharpe on 2019-10-20
2019-09-06PSC04Change of details for Mrs Gloria Faith Davies Carpenter as a person with significant control on 2019-04-28
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA FAITH DAVIES CARPENTER
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0105/09/15 ANNUAL RETURN FULL LIST
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA FAITH DAVIES CARPENTER / 06/10/2015
2015-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA GAY DAVIES SHARPE on 2015-10-06
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 28 Church Road Stanmore Middlesex HA7 4XR
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA GAY DAVIES SHARPE / 06/10/2015
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0105/09/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AR0105/09/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0105/09/12 ANNUAL RETURN FULL LIST
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/12 FROM C/O Office of Warwick Durham & Co Senator House 2 Graham Road Hendon Central London NW4 3HJ United Kingdom
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/12 FROM 86 Manor Way Beckenham Kent BR3 3LR
2011-10-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0105/09/11 ANNUAL RETURN FULL LIST
2010-10-12AR0105/09/10 ANNUAL RETURN FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA HONOUR DAVIES YOUNG / 05/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA GAY DAVIES SHARPE / 05/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA FAITH DAVIES CARPENTER / 05/09/2010
2010-09-27AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-15AR0105/09/09 FULL LIST
2009-10-06AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-21363sRETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS
2008-09-04AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-18363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2006-11-21363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-12363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-26363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2004-11-10363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-07363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-01-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-18363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-11363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
1999-09-27363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-27363(288)DIRECTOR RESIGNED
1998-10-02363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-26363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1996-09-26363sRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-09-27AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-20363sRETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS
1994-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-26363sRETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS
1994-02-06287REGISTERED OFFICE CHANGED ON 06/02/94 FROM: FAIRACRE CAMDEN PARK ROAD CHISLEHURST KENT BR7 5HL
1993-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-04363sRETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS
1993-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-23363sRETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS
1992-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-09-16363aRETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS
1991-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-09-13363RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS
1990-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-09-06363RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS
1988-11-21363RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to G H & G AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G H & G AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G H & G AGENCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-03-31 £ 264,396
Creditors Due Within One Year 2012-03-31 £ 183,646

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G H & G AGENCY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 436,794
Cash Bank In Hand 2012-03-31 £ 357,436
Shareholder Funds 2013-03-31 £ 172,398
Shareholder Funds 2012-03-31 £ 173,790

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G H & G AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G H & G AGENCY LIMITED
Trademarks
We have not found any records of G H & G AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G H & G AGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as G H & G AGENCY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where G H & G AGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G H & G AGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G H & G AGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1