GELT HOUSE PROPERTY LIMITED
CARLISLE CUMEDEN PROPERTIES LIMITED

Hellopages » Cumbria » Carlisle » CA1 1BJ

Company number 00477504
Status Active
Incorporation Date 23 January 1950
Company Type Private Limited Company
Address 31 LONSDALE STREET, CARLISLE, CUMBRIA, CA1 1BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GELT HOUSE PROPERTY LIMITED are www.gelthouseproperty.co.uk, and www.gelt-house-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and nine months. Gelt House Property Limited is a Private Limited Company. The company registration number is 00477504. Gelt House Property Limited has been working since 23 January 1950. The present status of the company is Active. The registered address of Gelt House Property Limited is 31 Lonsdale Street Carlisle Cumbria Ca1 1bj. The company`s financial liabilities are £41.63k. It is £-10.79k against last year. The cash in hand is £3.42k. It is £-39.56k against last year. And the total assets are £45.92k, which is £-52.92k against last year. ROBSON, Janice Mary is a Director of the company. ROBSON, Nigel Geoffrey Lindow is a Director of the company. Secretary VASEY, Lillian Anne has been resigned. Secretary VASEY, Peter William has been resigned. Director ROBSON, Janice Mary has been resigned. Director VASEY, Giles Peter has been resigned. Director VASEY, Lillian Anne has been resigned. Director VASEY, Peter William has been resigned. Director VASEY, William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gelt house property Key Finiance

LIABILITIES £41.63k
-21%
CASH £3.42k
-93%
TOTAL ASSETS £45.92k
-54%
All Financial Figures

Current Directors

Director
ROBSON, Janice Mary
Appointed Date: 10 July 2014
81 years old

Director
ROBSON, Nigel Geoffrey Lindow
Appointed Date: 07 November 2013
84 years old

Resigned Directors

Secretary
VASEY, Lillian Anne
Resigned: 10 May 2007

Secretary
VASEY, Peter William
Resigned: 23 May 2014
Appointed Date: 30 June 2007

Director
ROBSON, Janice Mary
Resigned: 07 November 2013
Appointed Date: 21 November 1993
81 years old

Director
VASEY, Giles Peter
Resigned: 07 November 2013
Appointed Date: 01 February 2012
52 years old

Director
VASEY, Lillian Anne
Resigned: 10 May 2007
109 years old

Director
VASEY, Peter William
Resigned: 07 November 2013
Appointed Date: 21 November 1993
78 years old

Director
VASEY, William
Resigned: 13 November 1993
110 years old

Persons With Significant Control

Gelt House Holdings Limited
Notified on: 10 July 2016
Nature of control: Ownership of shares – 75% or more

GELT HOUSE PROPERTY LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 10 July 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 24,500

13 Aug 2014
Registered office address changed from 56 Warwick Road Carlisle CA1 1DR to 31 Lonsdale Street Carlisle Cumbria CA1 1BJ on 13 August 2014
...
... and 76 more events
12 Feb 1988
Return made up to 29/01/88; full list of members

11 Jun 1987
Return made up to 29/04/87; full list of members

24 Apr 1987
Accounts for a small company made up to 31 March 1986

17 Aug 1953
Alter mem and arts
23 Jan 1950
Incorporation

GELT HOUSE PROPERTY LIMITED Charges

19 January 1967
Charge
Delivered: 26 January 1967
Status: Outstanding
Persons entitled: H. K. Hughes
Description: Land & office building known as 58 warwick rd, carlisle.
19 January 1967
Legal charge
Delivered: 26 January 1967
Status: Outstanding
Persons entitled: Mrs M. Haugh
Description: Land & office building known as 58 warwick rd, carlisle.
20 June 1957
Legal charge
Delivered: 11 July 1957
Status: Outstanding
Persons entitled: J. Aird.
Description: 1, 7 and 9, trafalgar street, and 52 denton street, all in…
30 April 1957
Legal charge
Delivered: 20 May 1957
Status: Satisfied
Persons entitled: H. K. Hughes
Description: 4 myddleton street, carlisle.
30 December 1955
Charge
Delivered: 18 January 1956
Status: Outstanding
Persons entitled: J J Turner
Description: 55 and 59 crummock street and 175 bladewell road carlisle.
29 January 1954
Legal charge
Delivered: 9 February 1954
Status: Outstanding
Persons entitled: C. G. Cowen
Description: 64, 66 and 68 sybil street carlisle.
29 January 1953
Legal charge
Delivered: 12 February 1953
Status: Outstanding
Persons entitled: Mrs. A. C. Hughes
Description: 38, 46, lorne street and 43, 57, sheffield street, carlisle.
29 January 1953
Legal charge
Delivered: 12 February 1953
Status: Outstanding
Persons entitled: Miss L. Martin
Description: 23 crummock road carlisle.
20 November 1950
Legal charge
Delivered: 30 November 1950
Status: Outstanding
Persons entitled: (Mrs) A. E. Hughes.
Description: 106, 108, 116, rydal st., Carlisle, 61, 63 & 67, south st…
17 November 1950
Legal charge
Delivered: 30 November 1950
Status: Outstanding
Persons entitled: (Mrs) A. C. Hughes
Description: 11 oswald st, & 71, 79 & 83, lindisfarne st, carlisle.
16 November 1950
Legal charge
Delivered: 30 November 1950
Status: Outstanding
Persons entitled: Manchester Unity Friendly Societyrder of Oldfellows.Trustees of Ellenside Lodge of the Independent O
Description: 21 & 27, thomson street, carlisle.
29 August 1950
Legal charge
Delivered: 15 September 1950
Status: Outstanding
Persons entitled: Thomes Young
Description: 28,32,36,38 & 40, alexander st, 11, 17, 19, 21 & 25…