About

Registered Number: 03745609
Date of Incorporation: 01/04/1999 (25 years ago)
Company Status: Active
Registered Address: 5 Cae Graynor, Tycroes, Ammanford, SA18 3UJ,

 

Based in Ammanford, Ghb Property Investments Ltd was established in 1999. We do not know the number of employees at Ghb Property Investments Ltd. This company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Harry Philip Angus 01 March 2007 - 1
EVANS, Susan Anne 15 April 1999 - 1
GAUNT, Katherine Morgan 01 March 2007 - 1
EVANS, Robert Angus 15 April 1999 24 March 2007 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Harry Phillip Angus 11 May 2012 - 1
EVANS, David Morgan Angus 01 March 2007 11 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 11 April 2020
PSC07 - N/A 11 April 2020
PSC01 - N/A 11 April 2020
PSC01 - N/A 11 April 2020
CH01 - Change of particulars for director 15 February 2020
CH01 - Change of particulars for director 15 February 2020
CH03 - Change of particulars for secretary 15 February 2020
CH01 - Change of particulars for director 15 February 2020
PSC07 - N/A 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AA - Annual Accounts 23 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 07 April 2017
AD01 - Change of registered office address 11 November 2016
MR04 - N/A 06 June 2016
MR04 - N/A 06 June 2016
MR04 - N/A 06 June 2016
MR04 - N/A 06 June 2016
MR04 - N/A 06 June 2016
MR04 - N/A 06 June 2016
MR04 - N/A 06 June 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 15 March 2016
AD01 - Change of registered office address 16 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 01 April 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 24 March 2014
AP01 - Appointment of director 28 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 30 May 2012
AP03 - Appointment of secretary 17 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
395 - Particulars of a mortgage or charge 15 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 29 July 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
363a - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 18 April 2006
395 - Particulars of a mortgage or charge 20 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 24 April 2003
287 - Change in situation or address of Registered Office 29 November 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 14 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
363a - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 17 July 2000
287 - Change in situation or address of Registered Office 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
287 - Change in situation or address of Registered Office 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
225 - Change of Accounting Reference Date 23 April 1999
NEWINC - New incorporation documents 01 April 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 07 July 2009 Fully Satisfied

N/A

Legal charge 22 May 2008 Fully Satisfied

N/A

Legal charge 22 May 2008 Fully Satisfied

N/A

Legal charge 22 May 2008 Fully Satisfied

N/A

Legal charge 22 May 2008 Fully Satisfied

N/A

Legal charge 22 May 2008 Fully Satisfied

N/A

Legal charge 19 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.