ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GS8 Homes Limited

GS8 Homes Limited is an active company incorporated on 3 August 2022 with the registered office located in London, Greater London. GS8 Homes Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14274913
Private limited company
Age
3 years
Incorporated 3 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 August 2025 (2 months ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor The Coade
98 Vauxhall Walk
London
SE11 5EL
United Kingdom
Address changed on 18 Sep 2025 (1 month ago)
Previous address was 1 Vincent Square London SW1P 2PN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Australian • Lives in UK • Born in Jul 1975
Director • American • Lives in UK • Born in Mar 1980
Director • Dutch • Lives in Netherlands • Born in Feb 1977
Ag GS8 JV LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Telford Homes (Alperton) Limited
Michael William Diana, Thomas John Lewis Rowley, and 1 more are mutual people.
Active
Ag UK PRS GP Limited
Michael William Diana, Thomas John Lewis Rowley, and 1 more are mutual people.
Active
Ag Grafton Centre Unitholder 1 Limited
Michael William Diana, Thomas John Lewis Rowley, and 1 more are mutual people.
Active
Ag Grafton Centre Unitholder 2 Limited
Michael William Diana, Thomas John Lewis Rowley, and 1 more are mutual people.
Active
AGC Dublin Holdings Limited
Michael William Diana, Thomas John Lewis Rowley, and 1 more are mutual people.
Active
Ag Bloom LML Lender Limited
Michael William Diana, Thomas John Lewis Rowley, and 1 more are mutual people.
Active
Ag Brixton Lender Limited
Michael William Diana, Thomas John Lewis Rowley, and 1 more are mutual people.
Active
Harpercrewe Bidco Limited
Michael William Diana, Thomas John Lewis Rowley, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.37M
Increased by £1.14M (+503%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£16.55M
Increased by £15M (+968%)
Total Liabilities
-£18.82M
Increased by £16.44M (+689%)
Net Assets
-£2.27M
Decreased by £1.44M (+172%)
Debt Ratio (%)
114%
Decreased by 40.12% (-26%)
Latest Activity
Subsidiary Accounts Submitted
8 Days Ago on 14 Oct 2025
Registered Address Changed
1 Month Ago on 18 Sep 2025
Ag Gs8 Jv Llp (PSC) Details Changed
1 Month Ago on 18 Sep 2025
Ms Meta Sophia Beemer Details Changed
1 Month Ago on 15 Sep 2025
Mr Thomas John Lewis Rowley Details Changed
1 Month Ago on 15 Sep 2025
Mr Michael William Diana Details Changed
1 Month Ago on 15 Sep 2025
Confirmation Submitted
2 Months Ago on 6 Aug 2025
New Charge Registered
6 Months Ago on 24 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 8 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 7 Jun 2024
Get Credit Report
Discover GS8 Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 14 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 14 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 14 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 14 Oct 2025
Change of details for Ag Gs8 Jv Llp as a person with significant control on 18 September 2025
Submitted on 18 Sep 2025
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 18 September 2025
Submitted on 18 Sep 2025
Director's details changed for Mr Michael William Diana on 15 September 2025
Submitted on 15 Sep 2025
Director's details changed for Mr Thomas John Lewis Rowley on 15 September 2025
Submitted on 15 Sep 2025
Director's details changed for Ms Meta Sophia Beemer on 15 September 2025
Submitted on 15 Sep 2025
Confirmation statement made on 2 August 2025 with updates
Submitted on 6 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year