Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G&H PROPERTY HOLDINGS LIMITED
Company Information for

G&H PROPERTY HOLDINGS LIMITED

DOWLISH FORD, ILLMINSTER, SOMERSET, TA19 0PF,
Company Registration Number
04649035
Private Limited Company
Active

Company Overview

About G&h Property Holdings Ltd
G&H PROPERTY HOLDINGS LIMITED was founded on 2003-01-27 and has its registered office in Somerset. The organisation's status is listed as "Active". G&h Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
G&H PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
DOWLISH FORD
ILLMINSTER
SOMERSET
TA19 0PF
Other companies in TA19
 
Previous Names
SIFAM LIMITED26/09/2008
Filing Information
Company Number 04649035
Company ID Number 04649035
Date formed 2003-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB807824322  
Last Datalog update: 2024-06-06 01:13:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G&H PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G&H PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GARETH JAMES CROWE
Company Secretary 2014-10-31
ANDREW BOTELER
Director 2009-08-01
MARK JOHN ALEXANDER WEBSTER
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH COLIN WATSON JONES
Director 2007-05-04 2014-12-31
ANDREW BOTELER
Company Secretary 2009-08-01 2014-10-31
TERRY SCRIBBINS
Director 2008-07-01 2014-05-31
PAUL BENTLEY HEAL
Company Secretary 2009-03-23 2009-08-01
PETER JOHN QUINN
Company Secretary 2007-11-15 2009-03-23
PETER JOHN QUINN
Director 2007-11-15 2009-03-23
ANDREW BOTELER
Company Secretary 2003-01-27 2008-07-01
PAUL ELLIS
Director 2003-01-27 2008-07-01
IAN WILLIAM BAYER
Director 2007-05-04 2008-01-02
ROSEMARY JANE HADRILL
Director 2003-01-28 2003-11-28
DAVID SMITH
Director 2003-01-27 2003-11-28
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-01-27 2003-01-27
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-01-27 2003-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BOTELER VITL LIMITED Director 2018-08-08 CURRENT 2013-04-04 Active
ANDREW BOTELER KENT PERISCOPES LIMITED Director 2016-07-08 CURRENT 2005-04-07 Active
ANDREW BOTELER SPANOPTIC LIMITED Director 2013-10-14 CURRENT 1998-12-30 Active
ANDREW BOTELER GOOCH & HOUSEGO (UK) LIMITED Director 2009-08-01 CURRENT 2006-07-28 Active
ANDREW BOTELER WAVE OPTRONICS LIMITED Director 2009-08-01 CURRENT 2007-04-18 Active
ANDREW BOTELER GOOCH & HOUSEGO (TORQUAY) LIMITED Director 2009-08-01 CURRENT 2002-02-25 Active
ANDREW BOTELER G&H US HOLDINGS LIMITED Director 2009-08-01 CURRENT 2007-09-26 Active
ANDREW BOTELER GOOCH & HOUSEGO PLC Director 2009-08-01 CURRENT 1953-12-12 Active
MARK JOHN ALEXANDER WEBSTER VITL LIMITED Director 2018-08-08 CURRENT 2013-04-04 Active
MARK JOHN ALEXANDER WEBSTER KENT PERISCOPES LIMITED Director 2016-07-08 CURRENT 2005-04-07 Active
MARK JOHN ALEXANDER WEBSTER GOOCH & HOUSEGO (UK) LIMITED Director 2014-10-01 CURRENT 2006-07-28 Active
MARK JOHN ALEXANDER WEBSTER WAVE OPTRONICS LIMITED Director 2014-10-01 CURRENT 2007-04-18 Active
MARK JOHN ALEXANDER WEBSTER SPANOPTIC LIMITED Director 2014-10-01 CURRENT 1998-12-30 Active
MARK JOHN ALEXANDER WEBSTER GOOCH & HOUSEGO (TORQUAY) LIMITED Director 2014-10-01 CURRENT 2002-02-25 Active
MARK JOHN ALEXANDER WEBSTER G&H US HOLDINGS LIMITED Director 2014-10-01 CURRENT 2007-09-26 Active
MARK JOHN ALEXANDER WEBSTER ANTALIA CONSULTING LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2015-11-03
MARK JOHN ALEXANDER WEBSTER GOOCH & HOUSEGO PLC Director 2012-02-22 CURRENT 1953-12-12 Active
MARK JOHN ALEXANDER WEBSTER WEBSPRIORY CONSULTANTS LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-05-02Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-02Audit exemption subsidiary accounts made up to 2022-09-30
2023-04-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-04-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-09-14DIRECTOR APPOINTED MR CHARLES ST JOHN STEWART PEPPIATT
2022-09-14APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ALEXANDER WEBSTER
2022-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046490350006
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046490350008
2022-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-03-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-03-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046490350007
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-09-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN JEWELL
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTELER
2019-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046490350006
2018-03-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-03-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-03-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 295000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 295000
2016-01-27AR0127/01/16 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 295000
2015-01-27AR0127/01/15 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH COLIN WATSON JONES
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046490350005
2014-11-14AP01DIRECTOR APPOINTED MR MARK JOHN ALEXANDER WEBSTER
2014-11-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BOTELER
2014-10-31AP03SECRETARY APPOINTED MR GARETH JAMES CROWE
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY SCRIBBINS
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 295000
2014-01-29AR0127/01/14 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-15AR0127/01/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-31AR0127/01/12 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-12RES13CREDIT AGREEMENT/ DEBENTURE 31/03/2011
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-11AR0127/01/11 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-24AR0127/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY SCRIBBINS / 01/10/2009
2009-10-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY PAUL HEAL
2009-08-24288aDIRECTOR APPOINTED MR ANDREW BOTELER
2009-08-24288aSECRETARY APPOINTED MR ANDREW BOTELER
2009-04-21288aSECRETARY APPOINTED MR PAUL BENTLEY HEAL
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR PETER QUINN
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY PETER QUINN
2009-04-16363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-10-02288aDIRECTOR APPOINTED MR TERRY SCRIBBINS
2008-10-01RES01ADOPT ARTICLES 19/09/2008
2008-09-26CERTNMCOMPANY NAME CHANGED SIFAM LIMITED CERTIFICATE ISSUED ON 26/09/08
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL ELLIS
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY ANDREW BOTELER
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: THE OLD MAGISTRATES COURT EAST STREET ILMINSTER SOMERSET TA19 0AB
2008-02-13363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: UNIT 1 BROOMHILL WAY TORQUAY DEVON TQ2 7QL
2007-05-31288aNEW DIRECTOR APPOINTED
2007-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-09363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-01363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-21225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04
2005-02-21363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-05-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-06363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: TOWN QUAY HOUSE, 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT
2004-03-08CERTNMCOMPANY NAME CHANGED BROOMHILL WAY (PROPERTIES) LIMIT ED CERTIFICATE ISSUED ON 08/03/04
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288bDIRECTOR RESIGNED
2003-12-2488(2)RAD 04/03/03--------- £ SI 294899@1=294899 £ IC 1/294900
2003-09-29RES04£ NC 100/294900 04/03
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-12ELRESS369(4) SHT NOTICE MEET 04/03/03
2003-05-12ELRESS366A DISP HOLDING AGM 04/03/03
2003-04-03288aNEW SECRETARY APPOINTED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-04-03288bSECRETARY RESIGNED
2003-04-03288bDIRECTOR RESIGNED
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to G&H PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G&H PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2011-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
LEGAL CHARGE 2007-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-03-25 Satisfied HSBC BANK PLC
DEBENTURE 2003-03-13 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of G&H PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G&H PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of G&H PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G&H PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as G&H PROPERTY HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where G&H PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G&H PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G&H PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.