G & H ESTATE AGENTS LTD

23 Old Mill Road 23 Old Mill Road, Torquay, TQ2 6AU, Devon
StatusACTIVE
Company No.07082421
CategoryPrivate Limited Company
Incorporated20 Nov 2009
Age14 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

G & H ESTATE AGENTS LTD is an active private limited company with number 07082421. It was incorporated 14 years, 7 months, 11 days ago, on 20 November 2009. The company address is 23 Old Mill Road 23 Old Mill Road, Torquay, TQ2 6AU, Devon.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terry Barnett

Termination date: 2024-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Barnett

Appointment date: 2024-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Barnett

Notification date: 2022-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Terry Barnett

Appointment date: 2022-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Barnett

Appointment date: 2022-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damon John Gargan

Cessation date: 2022-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clare Alison Gargan

Cessation date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damon John Gargan

Termination date: 2022-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2022

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Damon Gargan

Termination date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Mr Damon John Gargan

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-16

Psc name: Mrs Clare Alison Gargan

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-16

Psc name: Mr Damon John Gargan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jul 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-01

New date: 2018-05-31

Documents

View document PDF

Resolution

Date: 06 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Alison Gargan

Termination date: 2018-12-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2018

Action Date: 01 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Capital return purchase own shares

Date: 18 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 28 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Elizabeth Barnes

Termination date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 28 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alan Hart

Termination date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 17 Mar 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-18

Officer name: Mr Damon John Gargan

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-18

Officer name: Mrs Clare Alison Gargan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2011

Action Date: 08 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-08

Capital : 2.40 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: 23 Old Mill Road Chelston Torquay TA2 6AU England

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gargan & hart estate agents LIMITED\certificate issued on 05/01/11

Documents

View document PDF

Change of name notice

Date: 05 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the prestige homes company (torbay) LIMITED\certificate issued on 24/11/10

Documents

View document PDF

Resolution

Date: 17 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAMOI LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10775146
Status:ACTIVE
Category:Private Limited Company

ATKINSON & CHRISTIE LTD

111 DALLINGER ROAD,LONDON,SE12 0TQ

Number:09170901
Status:ACTIVE
Category:Private Limited Company

CALVERT CLOSE MANAGEMENT COMPANY LTD

OLD BELL COTTAGE,SAFFRON WALDEN,CB11 4RU

Number:11060469
Status:ACTIVE
Category:Private Limited Company

HPM SOCIAL CARE CONSULTANCY LTD

3 NORMAN PLACE ROAD,COVENTRY,CV6 2BP

Number:09886587
Status:ACTIVE
Category:Private Limited Company

MJ TRANSDRIVE LTD

202 PARLAUNT ROAD,SLOUGH,SL3 8AZ

Number:10904951
Status:ACTIVE
Category:Private Limited Company

TALVERNE CONSULTING LIMITED

32 PARK AVENUE NORTH,HERTFORDSHIRE,AL5 2ED

Number:07940368
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source