G.P.ROBERTS & SONS(PROPERTY)LIMITED
HAMPSHIRE

Hellopages » Hampshire » Test Valley » SP10 2PA

Company number 00561351
Status Active
Incorporation Date 14 February 1956
Company Type Private Limited Company
Address 14 LONDON STREET, ANDOVER, HAMPSHIRE, SP10 2PA
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 ninety-four events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 15,906 . The most likely internet sites of G.P.ROBERTS & SONS(PROPERTY)LIMITED are www.gproberts.co.uk, and www.g-p-roberts.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. The distance to to Whitchurch (Hants) Rail Station is 6.4 miles; to Grateley Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G P Roberts Sons Property Limited is a Private Limited Company. The company registration number is 00561351. G P Roberts Sons Property Limited has been working since 14 February 1956. The present status of the company is Active. The registered address of G P Roberts Sons Property Limited is 14 London Street Andover Hampshire Sp10 2pa. The company`s financial liabilities are £165.54k. It is £104.22k against last year. And the total assets are £240.83k, which is £144.46k against last year. ROBERTS, Michael Harrison is a Secretary of the company. PRICE, Margaret Judy, Dr is a Director of the company. ROBERTS, Derek is a Director of the company. ROBERTS, John is a Director of the company. ROBERTS, Michael Harrison is a Director of the company. ROBERTS, Paul Donald is a Director of the company. ROBERTS, Sarah is a Director of the company. WHITE, Kathleen Mary is a Director of the company. Secretary ROBERTS, Alan Malcolm has been resigned. Secretary ROBERTS, Derek has been resigned. Director ROBERTS, Alan Malcolm has been resigned. Director ROBERTS, Harrison Day has been resigned. Director ROBERTS, Hugh Llewellyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


g.p.roberts & Key Finiance

LIABILITIES £165.54k
+169%
CASH n/a
TOTAL ASSETS £240.83k
+149%
All Financial Figures

Current Directors

Secretary
ROBERTS, Michael Harrison
Appointed Date: 15 July 2009

Director

Director
ROBERTS, Derek

92 years old

Director
ROBERTS, John

98 years old

Director
ROBERTS, Michael Harrison
Appointed Date: 24 June 1999
62 years old

Director
ROBERTS, Paul Donald
Appointed Date: 24 June 1999
67 years old

Director
ROBERTS, Sarah
Appointed Date: 26 June 2014
61 years old

Director
WHITE, Kathleen Mary

95 years old

Resigned Directors

Secretary
ROBERTS, Alan Malcolm
Resigned: 22 August 1996

Secretary
ROBERTS, Derek
Resigned: 15 July 2009
Appointed Date: 22 August 1996

Director
ROBERTS, Alan Malcolm
Resigned: 22 August 1996
95 years old

Director
ROBERTS, Harrison Day
Resigned: 23 June 2000
123 years old

Director
ROBERTS, Hugh Llewellyn
Resigned: 26 October 1998
118 years old

G.P.ROBERTS & SONS(PROPERTY)LIMITED Events

20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 January 2016
28 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 15,906

22 Jul 2015
Director's details changed for Mr Derek Roberts on 1 June 2015
22 Jul 2015
Director's details changed for Mr Derek Roberts on 1 June 2015
...
... and 84 more events
15 Nov 1988
Accounts for a small company made up to 31 January 1988

07 Sep 1987
Return made up to 14/08/87; full list of members

07 Sep 1987
Accounts for a small company made up to 31 January 1987

10 Sep 1986
Accounts for a small company made up to 31 January 1986

10 Sep 1986
Return made up to 30/07/86; full list of members

G.P.ROBERTS & SONS(PROPERTY)LIMITED Charges

27 May 1959
Mortgage
Delivered: 28 May 1959
Status: Satisfied on 14 January 2008
Persons entitled: Lloyds Bank LTD
Description: 213 firtree road, epsom downs, surrey.
27 May 1959
Mortgage
Delivered: 28 May 1959
Status: Satisfied on 14 January 2008
Persons entitled: Lloyds Bank LTD
Description: 211 firtree road, epsom downs, surrey.
30 January 1959
Mortgage
Delivered: 3 February 1959
Status: Satisfied on 14 January 2008
Persons entitled: Lloyds Bank LTD
Description: Shop premises and land on the east side of the main road…
19 December 1958
Mortgage
Delivered: 23 December 1958
Status: Satisfied on 14 January 2008
Persons entitled: Lloyds Bank LTD
Description: Shop premises and land on the north side of waterhouse…