GGT ESTATES LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 0PR

Company number 05315653
Status Active
Incorporation Date 17 December 2004
Company Type Private Limited Company
Address MOTORLINE HOUSE SHALLOAK ROAD, BROAD OAK, CANTERBURY, KENT, ENGLAND, CT2 0PR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge 053156530027, created on 22 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 053156530026, created on 14 July 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of GGT ESTATES LIMITED are www.ggtestates.co.uk, and www.ggt-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Ggt Estates Limited is a Private Limited Company. The company registration number is 05315653. Ggt Estates Limited has been working since 17 December 2004. The present status of the company is Active. The registered address of Ggt Estates Limited is Motorline House Shalloak Road Broad Oak Canterbury Kent England Ct2 0pr. . OBEE, Glen Richard is a Secretary of the company. BETTS, Paul Alex is a Director of the company. OBEE, Gary Myles is a Director of the company. OBEE, Glen Richard is a Director of the company. OBEE, Thomas Giles is a Director of the company. Director OBEE, Thomas George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OBEE, Glen Richard
Appointed Date: 17 December 2004

Director
BETTS, Paul Alex
Appointed Date: 01 June 2016
71 years old

Director
OBEE, Gary Myles
Appointed Date: 17 December 2004
63 years old

Director
OBEE, Glen Richard
Appointed Date: 17 December 2004
62 years old

Director
OBEE, Thomas Giles
Appointed Date: 17 December 2004
57 years old

Resigned Directors

Director
OBEE, Thomas George
Resigned: 17 December 2004
Appointed Date: 17 December 2004
90 years old

Persons With Significant Control

Mr Glen Richard Obee
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Giles Obee
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GGT ESTATES LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Registration of charge 053156530027, created on 22 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

15 Jul 2016
Registration of charge 053156530026, created on 14 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

11 Jul 2016
Director's details changed for Mr Thomas Giles Obee on 11 July 2016
11 Jul 2016
Director's details changed for Mr Gary Myles Obee on 14 April 2016
...
... and 70 more events
08 Feb 2006
Accounts for a dormant company made up to 31 December 2005
06 Jan 2006
Return made up to 17/12/05; full list of members
03 Feb 2005
Director resigned
03 Feb 2005
New director appointed
17 Dec 2004
Incorporation

GGT ESTATES LIMITED Charges

22 December 2016
Charge code 0531 5653 0027
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: That freehold property edged red on the plan attached to…
14 July 2016
Charge code 0531 5653 0026
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: The freehold property shown edged red on the plan annexed…
28 June 2016
Charge code 0531 5653 0025
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Units 34 and 35 chapman way, tunbridge wells, TN2 3EF…
28 June 2016
Charge code 0531 5653 0024
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Land and buildings on the north west side of shalloak road…
28 June 2016
Charge code 0531 5653 0023
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Land and buildings known as unit 1, kensington road…
19 April 2016
Charge code 0531 5653 0022
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in phase 22…
13 April 2016
Charge code 0531 5653 0021
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land at…
26 February 2016
Charge code 0531 5653 0020
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Pasta reale house, fleming way, crawley, west sussex RH10…
21 April 2015
Charge code 0531 5653 0019
Delivered: 29 April 2015
Status: Satisfied on 29 February 2016
Persons entitled: Ranworth Capital Limited
Description: Pasta reale house fleming way crawley west sussex t/n…
3 March 2015
Charge code 0531 5653 0018
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: Freehold land being dutton furshaw motor co LTD, broad oak…
15 December 2014
Charge code 0531 5653 0017
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Toyota bristol north, 186 gloucester road, patchway…
19 November 2014
Charge code 0531 5653 0016
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: Unit 3, redkiln close, horsham, RH13 5QL (title number…
4 August 2014
Charge code 0531 5653 0015
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship. Vessel type: princess S72. Hull…
30 June 2014
Charge code 0531 5653 0014
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship. Vessel type: princess S72. Hull…
16 May 2014
Charge code 0531 5653 0013
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of cuxton road maidstone title…
9 April 2014
Charge code 0531 5653 0012
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: Freehold land being sherwood lodge, hoath lane, gillingham…
1 November 2013
Charge code 0531 5653 0011
Delivered: 7 November 2013
Status: Satisfied on 29 February 2016
Persons entitled: Robert Brett and Sons Limited
Description: All that freehold property known as land and buildings on…
2 May 2013
Charge code 0531 5653 0010
Delivered: 22 May 2013
Status: Satisfied on 4 March 2015
Persons entitled: Toyota Financial Services (UK) PLC
Description: Freehold land known as dutton forshaw motor co limited…
8 March 2013
Charge of way of legal mortgage
Delivered: 14 March 2013
Status: Satisfied on 8 May 2014
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: F/H land and buildings at dowding way tunbridge wells kent…
8 March 2013
Charge of way of legal mortgage
Delivered: 14 March 2013
Status: Satisfied on 8 May 2014
Persons entitled: Volkswagen Bank Gmbh
Description: F/H land and buildings at dowding way tunbridge wells kent…
21 December 2011
Mortgage of a ship
Delivered: 23 December 2011
Status: Satisfied on 28 March 2014
Persons entitled: Toyota Financial Services (UK) PLC
Description: 64 shares in the ship k/a M.y "double o of southampton" and…
21 December 2011
Deed of covenant
Delivered: 23 December 2011
Status: Satisfied on 28 March 2014
Persons entitled: Toyota Financial Services (UK) PLC
Description: All rights and interest in and to the assigned property…
27 September 2011
Legal charge
Delivered: 29 September 2011
Status: Satisfied on 12 September 2013
Persons entitled: Toyota Financial Services (UK) PLC
Description: F/H property k/a tunbridge wells delivery office dowding…
17 June 2011
Legal charge
Delivered: 22 June 2011
Status: Satisfied on 12 September 2013
Persons entitled: Toyota Financial Services (UK) PLC
Description: F/H unit 6, dowding way, tunbridge wells t/n K786502 and…
20 September 2010
Legal charge
Delivered: 25 September 2010
Status: Satisfied on 8 June 2015
Persons entitled: Toyota Financial Services (UK) PLC
Description: F/H units 1 a,b and c the drive gatwick road crawley west…
11 August 2010
Legal charge
Delivered: 19 August 2010
Status: Satisfied on 8 June 2015
Persons entitled: Toyota Financial Services (UK) PLC
Description: F/H property units 1 a, b and c the drive, gatwick road…
11 August 2010
Debenture
Delivered: 19 August 2010
Status: Satisfied on 28 March 2014
Persons entitled: Toyota Financial Services (UK) PLC
Description: Fixed and floating charge over all property and assets…