Company NameGlobal House Developments Limited
Company StatusDissolved
Company Number10638546
CategoryPrivate Limited Company
Incorporation Date24 February 2017(7 years, 2 months ago)
Dissolution Date28 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Florence Marilyn Patterson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32 Cultra Avenue
Holywood
County Down
BT18 0AZ
Northern Ireland
Director NameMr James Patterson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNorthern Irish
StatusClosed
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32 Cultra Avenue
Holywood
County Down
BT18 0AZ
Northern Ireland
Secretary NameJames Patterson
StatusClosed
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address32 Cultra Avenue
Holywood
County Down
BT18 0AZ
Northern Ireland

Location

Registered Address400 Dashwood Lang Road
Bourne Business Park
Weybridge, Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

6 October 2017Delivered on: 10 October 2017
Persons entitled: Ingenious Real Estate Finance LLP

Classification: A registered charge
Particulars: F/H global house victoria street basingstoke t/no HP386123.
Outstanding

Filing History

18 May 2020Liquidators' statement of receipts and payments to 18 March 2020 (13 pages)
18 April 2019Declaration of solvency (6 pages)
18 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-19
(1 page)
18 April 2019Appointment of a voluntary liquidator (4 pages)
4 January 2019Registered office address changed from Global House Victoria Street Basingstoke RG21 3BT United Kingdom to 400 Dashwood Lang Road Bourne Business Park Weybridge, Addlestone Surrey KT15 2HJ on 4 January 2019 (1 page)
26 November 2018Full accounts made up to 28 February 2018 (14 pages)
1 May 2018Satisfaction of charge 106385460001 in full (1 page)
26 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
10 October 2017Registration of charge 106385460001, created on 6 October 2017 (34 pages)
10 October 2017Registration of charge 106385460001, created on 6 October 2017 (34 pages)
24 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-24
  • GBP 100
(25 pages)
24 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-24
  • GBP 100
(25 pages)