Gbh Realisations Limited

DataGardener
in administration
Medium

Gbh Realisations Limited

06025335Private Limited With Share Capital

Ernst & Young Llp, 12 Wellington Place, Leeds, LS14AP
Incorporated

12/12/2006

Company Age

19 years

Directors

1

Employees

145

SIC Code

86210

Risk

not scored

Company Overview

Registration, classification & business activity

Gbh Realisations Limited (06025335) is a private limited with share capital incorporated on 12/12/2006 (19 years old) and registered in leeds, LS14AP. The company operates under SIC code 86210 - general medical practice activities.

Private Limited With Share Capital
SIC: 86210
Medium
Incorporated 12/12/2006
LS14AP
145 employees

Financial Overview

Total Assets

£16.08M

Liabilities

£12.93M

Net Assets

£3.15M

Turnover

£24.65M

Cash

£20.5K

Key Metrics

145

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-12-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-08-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:25-07-2025
Change Of Name Notice
Category:Change Of Name
Date:25-07-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:17-07-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:17-06-2025
Resolution
Category:Resolution
Date:16-06-2025
Memorandum Articles
Category:Incorporation
Date:16-06-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2021
Resolution
Category:Resolution
Date:07-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2018
Capital Allotment Shares
Category:Capital
Date:29-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2017
Resolution
Category:Resolution
Date:07-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:12-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Termination Secretary Company With Name
Category:Officers
Date:19-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-11-2009
Legacy
Category:Annual Return
Date:18-12-2008
Legacy
Category:Address
Date:18-12-2008
Legacy
Category:Address
Date:18-12-2008
Legacy
Category:Address
Date:18-12-2008
Legacy
Category:Officers
Date:11-12-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2025
Filing Date14/12/2024
Latest Accounts31/03/2024

Trading Addresses

Cardinal Square First Floor - We, 10 Nottingham Road, Derby, Derbyshire, DE13QT
Ernst & Young Llp, 12 Wellington Place, Leeds, Ls1 4Ap, LS14APRegistered

Related Companies

1

Contact

02038663330
totallyplc.com
Ernst & Young Llp, 12 Wellington Place, Leeds, LS14AP