You are here: bizstats.co.uk > a-z index > G list

G&H Property Holdings Limited SOMERSET


Founded in 2003, G&H Property Holdings, classified under reg no. 04649035 is an active company. Currently registered at Dowlish Ford TA19 0PF, Somerset the company has been in the business for twenty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2008/09/26 G&H Property Holdings Limited is no longer carrying the name Sifam.

Currently there are 2 directors in the the firm, namely Charles P. and Christopher J.. In addition one secretary - Gareth C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G&H Property Holdings Limited Address / Contact

Office Address Dowlish Ford
Office Address2 Illminster
Town Somerset
Post code TA19 0PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04649035
Date of Incorporation Mon, 27th Jan 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Charles P.

Position: Director

Appointed: 14 September 2022

Christopher J.

Position: Director

Appointed: 09 September 2019

Gareth C.

Position: Secretary

Appointed: 31 October 2014

Mark W.

Position: Director

Appointed: 01 October 2014

Resigned: 13 September 2022

Andrew B.

Position: Secretary

Appointed: 01 August 2009

Resigned: 31 October 2014

Andrew B.

Position: Director

Appointed: 01 August 2009

Resigned: 13 June 2019

Paul H.

Position: Secretary

Appointed: 23 March 2009

Resigned: 01 August 2009

Terry S.

Position: Director

Appointed: 01 July 2008

Resigned: 31 May 2014

Peter Q.

Position: Director

Appointed: 15 November 2007

Resigned: 23 March 2009

Peter Q.

Position: Secretary

Appointed: 15 November 2007

Resigned: 23 March 2009

Gareth J.

Position: Director

Appointed: 04 May 2007

Resigned: 31 December 2014

Ian B.

Position: Director

Appointed: 04 May 2007

Resigned: 02 January 2008

Rosemary H.

Position: Director

Appointed: 28 January 2003

Resigned: 28 November 2003

Paul E.

Position: Director

Appointed: 27 January 2003

Resigned: 01 July 2008

David S.

Position: Director

Appointed: 27 January 2003

Resigned: 28 November 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 January 2003

Resigned: 27 January 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 2003

Resigned: 27 January 2003

Andrew B.

Position: Secretary

Appointed: 27 January 2003

Resigned: 01 July 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Gooch & Housego Plc from Ilminster, England. The abovementioned PSC is classified as "an uk plc" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Gooch & Housego Plc

Dowlish Ford Dowlish Ford, Ilminster, TA19 0PF, England

Legal authority Uk Company Law
Legal form Uk Plc
Country registered England
Place registered England & Wales
Registration number 00526832
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sifam September 26, 2008
Broomhill Way (properties) March 8, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2022/09/30
filed on: 2nd, May 2023
Free Download (17 pages)

Company search

Advertisements