G2 Housing Group Ltd (number 09035624) is a private limited company founded on 2014-05-12. The company has its registered office at 24 Picton House, Hussar Court, Waterlooville PO7 7SQ. Changed on 2014-10-21, the previous name the enterprise utilized was G2 Housing Ltd. G2 Housing Group Ltd is operating under Standard Industrial Classification: 70229 which means "management consultancy activities other than financial management", Standard Industrial Classification: 41100 - "development of building projects".

Company details

Name G2 Housing Group Ltd
Number 09035624
Date of Incorporation: Mon, 12th May 2014
End of financial year: 27 February
Address: 24 Picton House, Hussar Court, Waterlooville, PO7 7SQ
SIC code: 70229 - Management consultancy activities other than financial management
41100 - Development of building projects

Moving to the 4 directors that can be found in this business, we can name: Richard S. (in the company from 01 March 2022), David R. (appointment date: 26 April 2021), Christopher C. (appointed on 27 July 2018). The Companies House indexes 6 persons of significant control, G Stirling Holdings Limited can be reached at 26 The Dale, Harts Farm Way, PO7 5DE Waterlooville. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2015-08-31 2016-02-29 2017-02-28 2018-02-28 2019-02-28 2020-02-29 2021-02-28 2022-02-28 2023-02-27
Current Assets 17,831 18,418 14,676 56,780 1,363,723 1,442,334 1,442,686 83,091 82,953
Fixed Assets - - - 172 97,000 97,000 127,000 - -
Number Shares Allotted 2 2 - - - - - - -
Shareholder Funds 31 -52 - - - - - - -
Total Assets Less Current Liabilities 31 -52 -14,108 -20,934 43,865 -77,642 -674,652 -841,365 -777,165

People with significant control

Gary S.
6 April 2016
Nature of control: right to appoint and remove directors
Christopher C.
27 July 2018
Nature of control: right to appoint and remove directors
G Stirling Holdings Limited
6 April 2016
Address The Office 26 The Dale, Harts Farm Way, Waterlooville, PO7 5DE, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 08781338
Nature of control: 25-50% voting rights
25-50% shares
A & P Developments Ltd
31 July 2018
Address 19/21 Swan Street, West Malling, ME19 6JU, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 07128059
Nature of control: 25-50% voting rights
25-50% shares
Mulroy Property Solutions Ltd
13 August 2018
Address 20-22 Wenlock Road, London, N1 7GU, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 09150867
Nature of control: 25-50% voting rights
25-50% shares
David R.
27 July 2018 - 19 March 2021
Nature of control: right to appoint and remove directors

Filings

Categories:
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to Monday 27th February 2023
filed on: 24th, November 2023 | accounts
Free Download (8 pages)