Company NameGh Management Ltd
Company StatusLiquidation
Company Number09190184
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)
Previous NamesAMW Tyneside Ltd and Easy2 Let Tyneside Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Martin Winship
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall High Street East
Wallsend
NE28 7AT
Director NameMrs Alison Jane Winship
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall High Street East
Wallsend
NE28 7AT
Secretary NameMrs Alison Jane Winship
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Town Hall High Street East
Wallsend
NE28 7AT
Director NameMr Thomas Jefferson Dent
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(3 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall High Street East
Wallsend
NE28 7AT

Location

Registered AddressC/O Azets
Bede House Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

500 at £1Mr Alan Martin Winship
50.00%
Ordinary
500 at £1Mrs Alison Jane Winship
50.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 August 2022 (1 year, 7 months ago)
Next Return Due11 September 2023 (overdue)

Filing History

27 July 2023Appointment of a voluntary liquidator (3 pages)
27 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-12
(1 page)
7 July 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 July 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 July 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 July 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 July 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 July 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 June 2023Statement of affairs (10 pages)
21 June 2023Registered office address changed from The Town Hall High Street East Wallsend NE28 7AT to The Town Hall High Street East Wallsend NE28 7AT on 21 June 2023 (2 pages)
21 June 2023Registered office address changed from The Town Hall High Street East Wallsend NE28 7AT to Bede House Belmont Business Park Durham DH1 1TW on 21 June 2023 (2 pages)
7 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
6 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
6 September 2021Director's details changed for Mr Thomas Jefferson Dent on 28 August 2021 (2 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
2 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
5 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
11 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
27 March 2018Appointment of Mr Thomas Jefferson Dent as a director on 16 March 2018 (2 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Director's details changed for Mr Alan Martin Winship on 28 August 2017 (2 pages)
29 August 2017Change of details for Mrs Alison Jane Winship as a person with significant control on 28 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Alan Martin Winship on 28 August 2017 (2 pages)
29 August 2017Director's details changed for Mrs Alison Jane Winship on 28 August 2017 (2 pages)
29 August 2017Secretary's details changed for Mrs Alison Jane Winship on 28 August 2017 (1 page)
29 August 2017Change of details for Mrs Alison Jane Winship as a person with significant control on 28 August 2017 (2 pages)
29 August 2017Secretary's details changed for Mrs Alison Jane Winship on 28 August 2017 (1 page)
29 August 2017Director's details changed for Mrs Alison Jane Winship on 28 August 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
8 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
13 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Town Hall High Street East Wallsend NE28 7AT on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Town Hall High Street East Wallsend NE28 7AT on 13 April 2015 (1 page)
10 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 10 April 2015 (1 page)
10 April 2015Company name changed EASY2 let tyneside LTD\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
10 April 2015Company name changed EASY2 let tyneside LTD\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
9 April 2015Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England to 20-22 Wenlock Road London N1 7GU on 9 April 2015 (1 page)
9 April 2015Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England to 20-22 Wenlock Road London N1 7GU on 9 April 2015 (1 page)
9 April 2015Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England to 20-22 Wenlock Road London N1 7GU on 9 April 2015 (1 page)
2 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 2 September 2014 (1 page)
30 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 145-157 St John Street London EC1V 4PW on 30 August 2014 (1 page)
30 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 145-157 St John Street London EC1V 4PW on 30 August 2014 (1 page)
29 August 2014Company name changed amw tyneside LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 145-157 St John Street London EC1V 4PW on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 145-157 St John Street London EC1V 4PW on 29 August 2014 (1 page)
29 August 2014Company name changed amw tyneside LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
(3 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 145-157 St John Street London EC1V 4PW on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 145-157 St John Street London EC1V 4PW on 28 August 2014 (1 page)