UKBizDB.co.uk

GAUNT PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gaunt Properties Limited. The company was founded 21 years ago and was given the registration number 04770393. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:GAUNT PROPERTIES LIMITED
Company Number:04770393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 56102 - Unlicensed restaurants and cafes
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Secretary19 May 2003Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director03 December 2019Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director19 May 2003Active
Langwood House, 63-91 High Street, Rickmansworth, WD3 1EQ

Secretary19 May 2003Active
Langwood House, 63-91 High Street, Rickmansworth, WD13 1EQ

Director19 May 2003Active

People with Significant Control

Mrs Alison Best
Notified on:01 May 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roderic David Best
Notified on:01 May 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, Basing House, Rickmansworth, England, WD3 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Change person secretary company with change date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Accounts

Change account reference date company previous shortened.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-01Confirmation statement

Confirmation statement.

Download
2020-06-24Officers

Change person secretary company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Address

Change registered office address company with date old address new address.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Change person secretary company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Address

Change registered office address company with date old address new address.

Download
2019-08-09Persons with significant control

Change to a person with significant control.

Download
2019-08-09Persons with significant control

Change to a person with significant control.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.