Company NameGABI Housing (Blyth) Limited
Company StatusDissolved
Company Number10223475
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 10 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameHb Villages Blyth Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David George Conlon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2018(2 years after company formation)
Appointment Duration3 years, 11 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
KT11 1PP
Director NameMr Philip William Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2018(2 years after company formation)
Appointment Duration3 years, 11 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunroe House Portsmouth Road
Cobham
KT11 1PP
Director NameMr Howard Buchanan Graham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Villages Ltd Market Court
20-24 Church Street
Altrincham
WA14 4DW
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry 6th Floor
London
EC2R 8DN
Director NameMr Alastair Peter Sheehan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Villages Ltd Market Court
20-24 Church Street
Altrincham
WA14 4DW
Director NameMr Nicholas Ralph Towe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(same day as company formation)
RoleHead Of Development
Country of ResidenceEngland
Correspondence Address8 Old Jewry 6th Floor
London
EC2R 8DN
Director NameMr Jonathan Hayes Wrigley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hb Villages Ltd Market Court
20-24 Church Street
Altrincham
WA14 4DW
Secretary NameMs Clare Sheridan
StatusResigned
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

30 September 2016Delivered on: 5 October 2016
Persons entitled: Heritage Square Limited (As Security Trustee)

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 5 October 2016
Persons entitled: Heritage Square Limited (As Security Trustee)

Classification: A registered charge
Particulars: The chargor charges by way of a legal mortgage the freehold land known as bates colliery, cowpen road, blyth (NE24 5SU) being part of the freehold title registered at H.m land registry under title number ND145957.
Outstanding

Filing History

4 October 2017Full accounts made up to 31 December 2016 (18 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
17 November 2016Director's details changed for Mr Howard Buchanan Graham on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 (2 pages)
5 October 2016Registration of charge 102234750001, created on 30 September 2016 (33 pages)
5 October 2016Registration of charge 102234750002, created on 30 September 2016 (36 pages)
16 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 1
(45 pages)