GAUNT PROPERTIES (EDINBURGH) LIMITED
STREET, RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 04861781
Status Active
Incorporation Date 11 August 2003
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE LTD, LANGWOOD HOUSE, 63-81 HIGH, STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
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 sixty-six events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 2 . The most likely internet sites of GAUNT PROPERTIES (EDINBURGH) LIMITED are www.gauntpropertiesedinburgh.co.uk, and www.gaunt-properties-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Gaunt Properties Edinburgh Limited is a Private Limited Company. The company registration number is 04861781. Gaunt Properties Edinburgh Limited has been working since 11 August 2003. The present status of the company is Active. The registered address of Gaunt Properties Edinburgh Limited is C O Cox Costello Horne Ltd Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. The company`s financial liabilities are £700.94k. It is £578.95k against last year. The cash in hand is £31.59k. It is £9.89k against last year. And the total assets are £150.51k, which is £19.58k against last year. BEST, Alison Anne is a Secretary of the company. BEST, Roderic David is a Director of the company. Secretary CCH NOMINEE SECRETARIES LIMITED has been resigned. Director CCH NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gaunt properties (edinburgh) Key Finiance

LIABILITIES £700.94k
+474%
CASH £31.59k
+45%
TOTAL ASSETS £150.51k
+14%
All Financial Figures

Current Directors

Secretary
BEST, Alison Anne
Appointed Date: 11 August 2003

Director
BEST, Roderic David
Appointed Date: 11 August 2003
65 years old

Resigned Directors

Secretary
CCH NOMINEE SECRETARIES LIMITED
Resigned: 11 August 2003
Appointed Date: 11 August 2003

Director
CCH NOMINEE DIRECTORS LIMITED
Resigned: 11 August 2003
Appointed Date: 11 August 2003

Persons With Significant Control

Mrs Alison Best
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Mr Roderic David Best
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

GAUNT PROPERTIES (EDINBURGH) LIMITED Events

15 Sep 2016
Confirmation statement made on 11 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2

27 Apr 2015
Total exemption small company accounts made up to 31 August 2014
09 Sep 2014
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2

...
... and 56 more events
29 Aug 2003
New director appointed
29 Aug 2003
Registered office changed on 29/08/03 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ
21 Aug 2003
Secretary resigned
21 Aug 2003
Director resigned
11 Aug 2003
Incorporation

GAUNT PROPERTIES (EDINBURGH) LIMITED Charges

2 October 2007
A standard security which was presented for registration in scotland on 02 october 2007 and
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 3F4, 242 leith walk edinburgh.
17 September 2007
A standard security which was presented for registration in scotland on 02 october 2007 and
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 2F4, 242 leith walk edinburgh.
17 September 2007
A standard security which was presented for registration in scotland on 02 october 2007 and
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 2F7, 242 leith walk edinburgh.
17 September 2007
A standard security which was presented for registration in scotland on 02 october 2007 and
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 2F6, 242 leith walk edinburgh.
17 September 2007
A standard security which was presented for registration in scotland on 02 october 2007 and
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 2F5, 242 leith walk edinburgh.
17 September 2007
A standard security which was presented for registration in scotland on 02 october 2007 and
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 2F3, 242 leith walk edinburgh.
17 September 2007
A standard security which was presented for registration in scotland on 02 october 2007 and
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 3F6, 242 leith walk edinburgh.
17 September 2007
A standard security which was presented for registration in scotland on 02 october 2007 and
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 3F5, 242 leith walk edinburgh.
17 September 2007
A standard security which was presented for registration in scotland on 02 october 2007 and
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 3F3, 242 leith walk edinburgh.
17 September 2007
A standard security which was presented for registration in scotland on 02 october 2007 and
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 3F1, 242 leith walk edinburgh.
17 September 2007
A standard security which was presented for registration in scotland on 02 october 2007 and
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 3F7, 242 leith walk edinburgh.
25 January 2005
Charge
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5 ormonde court upper richmond road london fixed…
25 October 2003
Floating charge
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Whole property and assets (including uncalled capital) of…
25 September 2003
Standard security which was presented for registration in scotland on 22/10/03 and
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The flatted dwelling house known as 3F7, 242 leith walk…
25 September 2003
Standard security which was presented for registration in scotland on 22/10/03 and
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The flatted dwelling house known as 3F6, 242 leith walk…
25 September 2003
Standard security which was presented for registration in scotland on 22/10/03 and
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The flatted dwelling house known as 3F5, 242 leith walk…
25 September 2003
Standard security which was presented for registration in scotland on 22/10/03 and
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The flatted dwelling house known as 3F4, 242 leith walk…
25 September 2003
Standard security which was presented for registration in scotland on 22/10/03 and
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The flatted dwelling house known as 3F3, 242 leith walk…
25 September 2003
Standard security which was presented for registration in scotland on 22/10/03 and
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The flatted dwelling house known as 3F1, 242 leith walk…
25 September 2003
Standard security which was presented for registration in scotland on 22/10/03 and
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The flatted dwelling house known as 2F7, 242 leith walk…
25 September 2003
Standard security which was presented for registration in scotland on 22/10/03 and
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The flatted dwelling house known as 2F6, 242 leith walk…
25 September 2003
Standard security which was presented for registration in scotland on 22/10/03 and
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The flatted dwelling house known as 2F5, 242 leith walk…
25 September 2003
Standard security which was presented for registration in scotland on 22/10/03 and
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The flatted dwelling house known as 2F4, 242 leith walk…
25 September 2003
Standard security which was presented for registration in scotland on 22/10/03 and
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The flatted dwelling house known as 2F3, 242 leith walk…