G.H.T. PROPERTIES LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 02622441
Status Active
Incorporation Date 20 June 1991
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Director's details changed for Mr Lars Tobias Sachs on 7 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 4 ; Total exemption small company accounts made up to 2 September 2015. The most likely internet sites of G.H.T. PROPERTIES LIMITED are www.ghtproperties.co.uk, and www.g-h-t-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. G H T Properties Limited is a Private Limited Company. The company registration number is 02622441. G H T Properties Limited has been working since 20 June 1991. The present status of the company is Active. The registered address of G H T Properties Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . HARRIS, Steven Bernard is a Secretary of the company. HARRIS, Steven Bernard is a Director of the company. LAM, Serena Wendy Suk Wei is a Director of the company. PRABHU, Mahendra Amol Ganesh Ramdas is a Director of the company. SACHS, Lars Tobias is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary GRAY, Paul Jonathan has been resigned. Secretary JOSEPH, Gideon has been resigned. Secretary MORRIS, James George has been resigned. Secretary SAUNDER, John Douglas has been resigned. Secretary SMITH, Matthew has been resigned. Director ABRAHAM, Philip has been resigned. Director BLACKLOCK, Annie has been resigned. Director CHEONG, Eleanor has been resigned. Director CHOWN, Annabel has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director GRAY, Paul Jonathan has been resigned. Director JOSEPH, Gideon has been resigned. Director KILLINGLEY, Ben, Dr has been resigned. Director LIE, Sharon has been resigned. Director MORRIS, James George has been resigned. Director ROMAN, Catherine has been resigned. Director SACHS, Anna has been resigned. Director SAUNDER, John Douglas has been resigned. Director SMITH, Matthew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARRIS, Steven Bernard
Appointed Date: 17 May 2012

Director
HARRIS, Steven Bernard
Appointed Date: 17 May 2012
60 years old

Director
LAM, Serena Wendy Suk Wei
Appointed Date: 12 June 2005
48 years old

Director
PRABHU, Mahendra Amol Ganesh Ramdas
Appointed Date: 18 April 2004
50 years old

Director
SACHS, Lars Tobias
Appointed Date: 23 April 2010
50 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 20 June 1991
Appointed Date: 20 June 1991

Secretary
GRAY, Paul Jonathan
Resigned: 17 May 2012
Appointed Date: 19 January 2007

Secretary
JOSEPH, Gideon
Resigned: 01 February 2004
Appointed Date: 11 September 1998

Secretary
MORRIS, James George
Resigned: 14 November 2006
Appointed Date: 01 June 2005

Secretary
SAUNDER, John Douglas
Resigned: 15 April 1996
Appointed Date: 20 June 1991

Secretary
SMITH, Matthew
Resigned: 30 October 1998
Appointed Date: 15 April 1996

Director
ABRAHAM, Philip
Resigned: 01 March 2004
Appointed Date: 25 March 1996
72 years old

Director
BLACKLOCK, Annie
Resigned: 24 February 1997
Appointed Date: 20 June 1991
77 years old

Director
CHEONG, Eleanor
Resigned: 10 August 1995
Appointed Date: 20 June 1991
56 years old

Director
CHOWN, Annabel
Resigned: 01 September 2002
Appointed Date: 11 September 1998
55 years old

Nominee Director
COWAN, Graham Michael
Resigned: 20 June 1991
Appointed Date: 20 June 1991
82 years old

Director
GRAY, Paul Jonathan
Resigned: 17 May 2012
Appointed Date: 19 January 2007
48 years old

Director
JOSEPH, Gideon
Resigned: 31 May 2005
Appointed Date: 11 September 1998
49 years old

Director
KILLINGLEY, Ben, Dr
Resigned: 27 November 2006
Appointed Date: 22 January 2004
51 years old

Director
LIE, Sharon
Resigned: 11 September 1998
Appointed Date: 24 February 1997
55 years old

Director
MORRIS, James George
Resigned: 14 November 2006
Appointed Date: 30 May 1999
58 years old

Director
ROMAN, Catherine
Resigned: 25 March 1996
Appointed Date: 20 June 1991
65 years old

Director
SACHS, Anna
Resigned: 23 April 2010
Appointed Date: 09 February 2007
51 years old

Director
SAUNDER, John Douglas
Resigned: 30 April 1999
Appointed Date: 20 June 1991
73 years old

Director
SMITH, Matthew
Resigned: 11 September 1998
Appointed Date: 10 August 1995
53 years old

G.H.T. PROPERTIES LIMITED Events

01 Jul 2016
Director's details changed for Mr Lars Tobias Sachs on 7 June 2016
13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4

08 Jun 2016
Total exemption small company accounts made up to 2 September 2015
07 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4

24 Apr 2015
Total exemption small company accounts made up to 2 September 2014
...
... and 84 more events
18 Jul 1991
New director appointed

18 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

18 Jul 1991
Director resigned;new director appointed

18 Jul 1991
Ad 20/06/91--------- £ si 2@1=2 £ ic 2/4

20 Jun 1991
Incorporation