UKBizDB.co.uk

G&H PROPERTY HOLDINGS LIMITED

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

This company is commonly known as G&h Property Holdings Limited. The company was founded 21 years ago and was given the registration number 04649035. The firm's registered office is in SOMERSET. You can find them at Dowlish Ford, Illminster, Somerset, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:G&H PROPERTY HOLDINGS LIMITED
Company Number:04649035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Dowlish Ford, Illminster, Somerset, TA19 0PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dowlish Ford, Illminster, Somerset, TA19 0PF

Secretary31 October 2014Active
Dowlish Ford, Illminster, Somerset, TA19 0PF

Director09 September 2019Active
Dowlish Ford, Illminster, Somerset, TA19 0PF

Director14 September 2022Active
22, Parkelands, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9BJ

Secretary01 August 2009Active
22, Parkelands, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9BJ

Secretary27 January 2003Active
Culberry Farm, East Pennard, Shepton Mallet, BA4 6TT

Secretary23 March 2009Active
4 Prideaux Drive, Motcombe, SP7 9NN

Secretary15 November 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 January 2003Active
Lower Farm, Rimpton, Yeovil, BA22 8AB

Director04 May 2007Active
22, Parkelands, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9BJ

Director01 August 2009Active
Four Winds, Coles Cross, East Allington, Totnes, TQ9 7RH

Director27 January 2003Active
Stable Cottage, Rectory Road, East Ogwell, TQ12 6AH

Director28 January 2003Active
Ashill House, Ashill, Ilminster, TA19 9NA

Director04 May 2007Active
4 Prideaux Drive, Motcombe, SP7 9NN

Director15 November 2007Active
1, Hanning Park, Horton, TA19 9QB

Director01 July 2008Active
58 Courtland Road, Torquay, TQ2 6JS

Director27 January 2003Active
Dowlish Ford, Illminster, Somerset, TA19 0PF

Director01 October 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 January 2003Active

People with Significant Control

Gooch & Housego Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dowlish Ford, Dowlish Ford, Ilminster, England, TA19 0PF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-02Other

Legacy.

Download
2023-04-17Accounts

Legacy.

Download
2023-04-17Other

Legacy.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-21Accounts

Legacy.

Download
2022-02-21Other

Legacy.

Download
2022-02-21Other

Legacy.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Other

Legacy.

Download
2021-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-16Accounts

Legacy.

Download
2021-03-16Other

Legacy.

Download
2021-03-16Other

Legacy.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Legacy.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.