G&H PROPERTY HOLDINGS LIMITED
SOMERSET SIFAM LIMITED BROOMHILL WAY (PROPERTIES) LIMITED

Hellopages » Somerset » South Somerset » TA19 0PF

Company number 04649035
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address DOWLISH FORD, ILLMINSTER, SOMERSET, TA19 0PF
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 seventy-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 295,000 . The most likely internet sites of G&H PROPERTY HOLDINGS LIMITED are www.ghpropertyholdings.co.uk, and www.g-h-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Axminster Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G H Property Holdings Limited is a Private Limited Company. The company registration number is 04649035. G H Property Holdings Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of G H Property Holdings Limited is Dowlish Ford Illminster Somerset Ta19 0pf. . CROWE, Gareth James is a Secretary of the company. BOTELER, Andrew is a Director of the company. WEBSTER, Mark John Alexander is a Director of the company. Secretary BOTELER, Andrew has been resigned. Secretary BOTELER, Andrew has been resigned. Secretary HEAL, Paul Bentley has been resigned. Secretary QUINN, Peter John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BAYER, Ian William has been resigned. Director ELLIS, Paul has been resigned. Director HADRILL, Rosemary Jane has been resigned. Director JONES, Gareth Colin Watson has been resigned. Director QUINN, Peter John has been resigned. Director SCRIBBINS, Terry has been resigned. Director SMITH, David has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CROWE, Gareth James
Appointed Date: 31 October 2014

Director
BOTELER, Andrew
Appointed Date: 01 August 2009
59 years old

Director
WEBSTER, Mark John Alexander
Appointed Date: 01 October 2014
63 years old

Resigned Directors

Secretary
BOTELER, Andrew
Resigned: 31 October 2014
Appointed Date: 01 August 2009

Secretary
BOTELER, Andrew
Resigned: 01 July 2008
Appointed Date: 27 January 2003

Secretary
HEAL, Paul Bentley
Resigned: 01 August 2009
Appointed Date: 23 March 2009

Secretary
QUINN, Peter John
Resigned: 23 March 2009
Appointed Date: 15 November 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Director
BAYER, Ian William
Resigned: 02 January 2008
Appointed Date: 04 May 2007
80 years old

Director
ELLIS, Paul
Resigned: 01 July 2008
Appointed Date: 27 January 2003
61 years old

Director
HADRILL, Rosemary Jane
Resigned: 28 November 2003
Appointed Date: 28 January 2003
61 years old

Director
JONES, Gareth Colin Watson
Resigned: 31 December 2014
Appointed Date: 04 May 2007
69 years old

Director
QUINN, Peter John
Resigned: 23 March 2009
Appointed Date: 15 November 2007
69 years old

Director
SCRIBBINS, Terry
Resigned: 31 May 2014
Appointed Date: 01 July 2008
71 years old

Director
SMITH, David
Resigned: 28 November 2003
Appointed Date: 27 January 2003
55 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Persons With Significant Control

Gooch & Housego Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G&H PROPERTY HOLDINGS LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
09 Jun 2016
Full accounts made up to 30 September 2015
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 295,000

04 Jun 2015
Full accounts made up to 30 September 2014
27 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 295,000

...
... and 68 more events
03 Apr 2003
New director appointed
03 Apr 2003
New director appointed
02 Apr 2003
Particulars of mortgage/charge
14 Mar 2003
Particulars of mortgage/charge
27 Jan 2003
Incorporation

G&H PROPERTY HOLDINGS LIMITED Charges

14 November 2014
Charge code 0464 9035 0005
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Unit a, broomhill way industrial estate, torquay (title…
31 March 2011
Debenture
Delivered: 9 April 2011
Status: Satisfied on 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
11 December 2007
Legal charge
Delivered: 14 December 2007
Status: Satisfied on 18 December 2014
Persons entitled: National Westminster Bank PLC
Description: Unit a broomhill way industrial estate torquay. By way of…
25 March 2003
Legal mortgage
Delivered: 2 April 2003
Status: Satisfied on 5 August 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at unit a broomhill way torquay. With the…
13 March 2003
Debenture
Delivered: 14 March 2003
Status: Satisfied on 5 August 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…