About

Registered Number: 04649035
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Dowlish Ford, Illminster, Somerset, TA19 0PF

 

Established in 2003, G & H Property Holdings Ltd are based in Somerset, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Crowe, Gareth James, Ellis, Paul, Hadrill, Rosemary Jane, Smith, David for this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Paul 27 January 2003 01 July 2008 1
HADRILL, Rosemary Jane 28 January 2003 28 November 2003 1
SMITH, David 27 January 2003 28 November 2003 1
Secretary Name Appointed Resigned Total Appointments
CROWE, Gareth James 31 October 2014 - 1

Filing History

Document Type Date
PARENT_ACC - N/A 30 June 2020
AA - Annual Accounts 12 June 2020
MR01 - N/A 07 April 2020
CS01 - N/A 30 January 2020
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 13 June 2019
AA - Annual Accounts 10 June 2019
PARENT_ACC - N/A 10 June 2019
AGREEMENT2 - N/A 10 June 2019
GUARANTEE2 - N/A 10 June 2019
CS01 - N/A 29 January 2019
MR01 - N/A 08 August 2018
AA - Annual Accounts 06 March 2018
PARENT_ACC - N/A 06 March 2018
GUARANTEE2 - N/A 06 March 2018
AGREEMENT2 - N/A 06 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 23 August 2017
PARENT_ACC - N/A 23 August 2017
GUARANTEE2 - N/A 23 June 2017
AGREEMENT2 - N/A 23 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 27 January 2015
TM01 - Termination of appointment of director 06 January 2015
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR01 - N/A 24 November 2014
AP01 - Appointment of director 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AP03 - Appointment of secretary 31 October 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 April 2011
RESOLUTIONS - N/A 12 April 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 12 October 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 04 April 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
RESOLUTIONS - N/A 01 October 2008
CERTNM - Change of name certificate 26 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2008
287 - Change in situation or address of Registered Office 21 February 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
395 - Particulars of a mortgage or charge 14 December 2007
287 - Change in situation or address of Registered Office 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 13 September 2005
225 - Change of Accounting Reference Date 21 February 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 06 May 2004
287 - Change in situation or address of Registered Office 17 March 2004
CERTNM - Change of name certificate 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
RESOLUTIONS - N/A 29 September 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
RESOLUTIONS - N/A 12 May 2003
RESOLUTIONS - N/A 12 May 2003
RESOLUTIONS - N/A 12 May 2003
RESOLUTIONS - N/A 12 May 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
395 - Particulars of a mortgage or charge 14 March 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2020 Outstanding

N/A

A registered charge 06 August 2018 Outstanding

N/A

A registered charge 14 November 2014 Outstanding

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Legal charge 11 December 2007 Fully Satisfied

N/A

Legal mortgage 25 March 2003 Fully Satisfied

N/A

Debenture 13 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.