Company NameG H (Property Services & Maintenance) Ltd
Company StatusActive
Company Number03889261
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Toby Shedden Parry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(19 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameMr Mark Nicholas James Loftus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameMr Alastair William Hopps
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Secretary NameMr Alastair William Hopps
StatusCurrent
Appointed14 August 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameAnnabel Shirley Search
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 08 August 2000)
RoleAdministration Director
Correspondence AddressOld Orchard House Church Street
Goldsborough
Knaresborough
North Yorkshire
HG5 8NR
Director NameMr Robert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(1 day after company formation)
Appointment Duration20 years, 8 months (resigned 14 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Secretary NameRobert John Austin
NationalityBritish
StatusResigned
Appointed02 December 1999(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2001)
RoleFinance Director
Correspondence AddressThe Cottage 8 Dockroyd
Oakworth
Keighley
West Yorkshire
BD22 7RH
Director NameMr Gary Irvine Eckersall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(8 months, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 24 February 2016)
RoleProperty Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameMr Nigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(8 months, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 14 April 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameMr Peter Paul Copley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(8 months, 1 week after company formation)
Appointment Duration20 years (resigned 14 August 2020)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Secretary NameMr David Alan Barber
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameMr Christopher Justin Taee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2004(4 years, 12 months after company formation)
Appointment Duration15 years, 8 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteghgplc.com

Location

Registered Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Grosvenor Facilities Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

2 November 2000Delivered on: 6 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
5 September 2023Director's details changed for Mr Alastair William Hopps on 3 August 2023 (2 pages)
17 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
6 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
13 May 2021Director's details changed for Mr Alexander Toby Shedden Parry on 1 May 2021 (2 pages)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
14 August 2020Appointment of Mr Mark Nicholas James Loftus as a director on 14 August 2020 (2 pages)
14 August 2020Termination of appointment of Robert John Austin as a director on 14 August 2020 (1 page)
14 August 2020Appointment of Mr Alastair William Hopps as a director on 14 August 2020 (2 pages)
14 August 2020Termination of appointment of Christopher Justin Taee as a director on 14 August 2020 (1 page)
14 August 2020Termination of appointment of Peter Paul Copley as a director on 14 August 2020 (1 page)
14 August 2020Appointment of Mr Alastair William Hopps as a secretary on 14 August 2020 (2 pages)
21 April 2020Termination of appointment of Nigel Duncan Taee as a director on 14 April 2020 (1 page)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
5 December 2019Confirmation statement made on 1 December 2019 with updates (3 pages)
8 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 January 2019Appointment of Mr Alexander Toby Shedden Parry as a director on 10 January 2019 (2 pages)
13 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
12 December 2017Notification of Grosvenor Facilities Management Limited as a person with significant control on 1 December 2016 (2 pages)
12 December 2017Notification of Grosvenor Facilities Management Limited as a person with significant control on 1 December 2016 (2 pages)
12 July 2017Director's details changed for Nigel Duncan Taee on 3 July 2017 (2 pages)
12 July 2017Director's details changed for Nigel Duncan Taee on 3 July 2017 (2 pages)
7 April 2017Termination of appointment of David Alan Barber as a secretary on 7 April 2017 (1 page)
7 April 2017Termination of appointment of David Alan Barber as a secretary on 7 April 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
24 February 2016Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 (1 page)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
18 March 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
18 March 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
8 March 2012Second filing of AR01 previously delivered to Companies House made up to 1 December 2011 (19 pages)
8 March 2012Second filing of AR01 previously delivered to Companies House made up to 1 December 2011 (19 pages)
8 March 2012Second filing of AR01 previously delivered to Companies House made up to 1 December 2011 (19 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
  • ANNOTATION A Second filed AR01 document was registered on 08/03/2012
(6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
  • ANNOTATION A Second filed AR01 document was registered on 08/03/2012
(6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
  • ANNOTATION A Second filed AR01 document was registered on 08/03/2012
(6 pages)
11 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
27 January 2011Director's details changed for Mr Christopher Justin Taee on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Mr Christopher Justin Taee on 27 January 2011 (2 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
17 December 2010Registered office address changed from , 62 Duchy Road, Harrogate, North Yorkshire, HG1 2EZ on 17 December 2010 (1 page)
17 December 2010Registered office address changed from , 62 Duchy Road, Harrogate, North Yorkshire, HG1 2EZ on 17 December 2010 (1 page)
15 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
15 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
9 December 2009Director's details changed for Mr Christopher Justin Taee on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Nigel Duncan Taee on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Nigel Duncan Taee on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Peter Paul Copley on 8 December 2009 (2 pages)
9 December 2009Secretary's details changed for Mr David Alan Barber on 8 December 2009 (1 page)
9 December 2009Director's details changed for Mr Peter Paul Copley on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert John Austin on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert John Austin on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Christopher Justin Taee on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Peter Paul Copley on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Gary Irvine Eckersall on 8 December 2009 (2 pages)
9 December 2009Secretary's details changed for Mr David Alan Barber on 8 December 2009 (1 page)
9 December 2009Secretary's details changed for Mr David Alan Barber on 8 December 2009 (1 page)
9 December 2009Director's details changed for Nigel Duncan Taee on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert John Austin on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Mr Christopher Justin Taee on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Gary Irvine Eckersall on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Gary Irvine Eckersall on 8 December 2009 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
26 February 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
19 December 2008Return made up to 01/12/08; full list of members (4 pages)
19 December 2008Return made up to 01/12/08; full list of members (4 pages)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
4 December 2007Return made up to 01/12/07; full list of members (3 pages)
4 December 2007Return made up to 01/12/07; full list of members (3 pages)
24 January 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
24 January 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
21 December 2006Return made up to 01/12/06; full list of members (3 pages)
21 December 2006Return made up to 01/12/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
4 January 2006Return made up to 01/12/05; full list of members (8 pages)
4 January 2006Return made up to 01/12/05; full list of members (8 pages)
20 October 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
20 October 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
16 September 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
16 September 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
24 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
24 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
11 January 2005Return made up to 01/12/04; full list of members (8 pages)
11 January 2005Return made up to 01/12/04; full list of members (8 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
3 February 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
3 February 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
9 December 2003Return made up to 01/12/03; full list of members (8 pages)
9 December 2003Return made up to 01/12/03; full list of members (8 pages)
23 June 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
23 June 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
16 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
12 December 2001Return made up to 01/12/01; full list of members (7 pages)
12 December 2001Return made up to 01/12/01; full list of members (7 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
5 July 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
5 July 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
9 February 2001Return made up to 01/12/00; full list of members (7 pages)
9 February 2001Return made up to 01/12/00; full list of members (7 pages)
6 November 2000Particulars of mortgage/charge (5 pages)
6 November 2000Particulars of mortgage/charge (5 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
26 January 2000Ad 02/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2000Ad 02/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
21 January 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (3 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (3 pages)
11 January 2000Registered office changed on 11/01/00 from: 20 holywell row, london, EC2A 4XH (1 page)
11 January 2000Registered office changed on 11/01/00 from: 20 holywell row, london, EC2A 4XH (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
1 December 1999Incorporation (18 pages)
1 December 1999Incorporation (18 pages)