About

Registered Number: 04261071
Date of Incorporation: 30/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Sovereign House, 12 Warwick Street, Coventry, West Midlands, CV5 6ET

 

Based in Coventry in West Midlands, G W H Properties Ltd was registered on 30 July 2001, it's status at Companies House is "Active". The company has 4 directors listed as Alldrick, Leonie, Craven, Melanie, Logan, David, Willis, Desmond at Companies House. We don't currently know the number of employees at G W H Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLDRICK, Leonie 01 July 2012 - 1
CRAVEN, Melanie 01 July 2012 - 1
LOGAN, David 30 July 2001 18 November 2009 1
WILLIS, Desmond 30 July 2001 11 November 2008 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 July 2018
AA01 - Change of accounting reference date 12 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 August 2017
PSC04 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 01 September 2016
MR04 - N/A 11 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH03 - Change of particulars for secretary 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 06 August 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 12 December 2009
TM01 - Termination of appointment of director 01 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
363a - Annual Return 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 January 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 10 August 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 07 May 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 2002 Outstanding

N/A

Legal charge 17 May 2002 Outstanding

N/A

Debenture 01 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.