GAUNT PROPERTIES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 04770393
Status Active
Incorporation Date 19 May 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-eight events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 May 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 2 . The most likely internet sites of GAUNT PROPERTIES LIMITED are www.gauntproperties.co.uk, and www.gaunt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Gaunt Properties Limited is a Private Limited Company. The company registration number is 04770393. Gaunt Properties Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Gaunt Properties Limited is C O Cox Costello Horne Ltd Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. The company`s financial liabilities are £235.49k. It is £-0.09k against last year. The cash in hand is £13.82k. It is £-4.58k against last year. And the total assets are £17.28k, which is £-1.13k 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 Key Finiance

LIABILITIES £235.49k
-1%
CASH £13.82k
-25%
TOTAL ASSETS £17.28k
-7%
All Financial Figures

Current Directors

Secretary
BEST, Alison Anne
Appointed Date: 19 May 2003

Director
BEST, Roderic David
Appointed Date: 19 May 2003
65 years old

Resigned Directors

Secretary
CCH NOMINEE SECRETARIES LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Director
CCH NOMINEE DIRECTORS LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

GAUNT PROPERTIES LIMITED Events

09 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

27 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

27 Apr 2015
Total exemption small company accounts made up to 31 August 2014
20 Jun 2014
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2

...
... and 58 more events
25 Jun 2003
Registered office changed on 25/06/03 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ
25 Jun 2003
New director appointed
30 May 2003
Secretary resigned
30 May 2003
Director resigned
19 May 2003
Incorporation

GAUNT PROPERTIES LIMITED Charges

7 July 2011
Rent deposit deed
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Clayhill Properties Limited
Description: By way of fixed charge all the interest in the deposit…
31 May 2005
Legal charge
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 35 waters edge scawby road brigg lincolnshire.
29 April 2005
Legal charge
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 36 waters edge scawby road brigy.
11 April 2005
Legal charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 35 waters edge scawby road scawby brook brigg.
15 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: 75 stortford street grimsby north east lincs. By way of…
3 September 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: 59 ainsle street grimsby N.E. lincs. By way of fixed charge…
22 August 2003
Legal charge
Delivered: 30 August 2003
Status: Satisfied on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 89 armstrong street grimsby. By…
21 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: 9 harlow street grimsby. By way of fixed charge the benefit…
21 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: 70 sidney street grimsby. By way of fixed charge the…
17 July 2003
Legal charge
Delivered: 19 July 2003
Status: Satisfied on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: 129 harold street grimsby. By way of fixed charge the…
17 July 2003
Legal charge
Delivered: 19 July 2003
Status: Satisfied on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: 64 mansel street grimsby. By way of fixed charge the…
17 July 2003
Legal charge
Delivered: 19 July 2003
Status: Satisfied on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: 58 sixhills street grimsby. By way of fixed charge the…
17 July 2003
Legal charge
Delivered: 19 July 2003
Status: Satisfied on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: 35 milton road grimsby. By way of fixed charge the benefit…
17 July 2003
Legal charge
Delivered: 19 July 2003
Status: Satisfied on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: 278 weelsby street grimsby. By way of fixed charge the…
17 July 2003
Legal charge
Delivered: 19 July 2003
Status: Satisfied on 23 November 2005
Persons entitled: National Westminster Bank PLC
Description: 60 stortford street grimsby. By way of fixed charge the…