GEORGE HOUSE (HOLDINGS) LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU10 1NR
Company number 01079527
Status Active
Incorporation Date 1 November 1972
Company Type Private Limited Company
Address ROCK HOUSE ROCK HOUSE LANE, RUNFOLD, FARNHAM, SURREY, GU10 1NR
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of GEORGE HOUSE (HOLDINGS) LIMITED are www.georgehouseholdings.co.uk, and www.george-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. The distance to to Ash Vale Rail Station is 4.3 miles; to Bentley (Hants) Rail Station is 4.8 miles; to Blackwater Rail Station is 7.8 miles; to Bagshot Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George House Holdings Limited is a Private Limited Company. The company registration number is 01079527. George House Holdings Limited has been working since 01 November 1972. The present status of the company is Active. The registered address of George House Holdings Limited is Rock House Rock House Lane Runfold Farnham Surrey Gu10 1nr. . CURTIS, Philippa is a Secretary of the company. CURTIS, Alan George is a Director of the company. CURTIS, Paul Sheridan is a Director of the company. CURTIS, Philippa is a Director of the company. Secretary CURTIS, Paul Sheridan has been resigned. Director CURTIS, Alan George has been resigned. Director SMITH, Michael has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
CURTIS, Philippa
Appointed Date: 01 December 1992

Director
CURTIS, Alan George
Appointed Date: 01 July 2001
99 years old

Director

Director
CURTIS, Philippa
Appointed Date: 01 December 1992
61 years old

Resigned Directors

Secretary
CURTIS, Paul Sheridan
Resigned: 01 December 1992

Director
CURTIS, Alan George
Resigned: 01 August 1998
99 years old

Director
SMITH, Michael
Resigned: 01 November 1994
90 years old

Persons With Significant Control

Mr Paul Sheridan Curtis
Notified on: 30 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GEORGE HOUSE (HOLDINGS) LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Oct 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100

...
... and 81 more events
26 Nov 1987
Return made up to 30/10/87; full list of members

25 Apr 1987
Return made up to 31/10/86; full list of members

08 Jan 1987
Group of companies' accounts made up to 31 December 1985

06 May 1986
Annual return made up to 20/12/85

01 Nov 1972
Certificate of incorporation

GEORGE HOUSE (HOLDINGS) LIMITED Charges

23 September 1994
Legal mortgage
Delivered: 8 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 45 franklin road, portslade by sea, east…
29 June 1993
Mortgage
Delivered: 9 July 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the l/h property k/a or being unit…
24 March 1992
Legal charge
Delivered: 31 March 1992
Status: Satisfied on 28 September 1994
Persons entitled: Barclays Bank PLC
Description: 45 franklin road portslade and 67B norway street portslade…
27 November 1991
Charge deed
Delivered: 12 December 1991
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society.
Description: Property k/a units 1-4 poulton close dover. Title no…
7 December 1990
Mortgage
Delivered: 12 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 10, brunel gate, andover hampshire title no. Hp 370797…
7 December 1989
Mortgage
Delivered: 13 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a units 8/9 fratton ind est, milton road…
28 July 1989
Mortgage
Delivered: 8 August 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a factories and premises at peel street -…
23 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 3 October 1989
Persons entitled: Lloyds Bank PLC
Description: F/H 208 durnsford road wimbledon, london SW19 together with…
19 April 1989
Mortgage
Delivered: 29 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 1-4 brunel gate west portway industrial estate andover…
20 October 1988
Mortgage
Delivered: 3 November 1988
Status: Satisfied on 7 February 1991
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 51-55 church rd ashford surrey t/n sy…
16 March 1988
Mortgage
Delivered: 23 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1/4 fitzherbert spur, farlington…
26 February 1988
Mortgage
Delivered: 12 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at west quay road, southampton…
20 April 1983
Legal charge
Delivered: 22 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H compton abbas airfield compton abbas dorset and/or the…
16 July 1980
Mortgage
Delivered: 25 July 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H land & premises being manor park house, aldershot…