Background WavePink WaveYellow Wave

G H (PROPERTY SERVICES & MAINTENANCE) LTD (03889261)

G H (PROPERTY SERVICES & MAINTENANCE) LTD (03889261) is an active UK company. incorporated on 1 December 1999. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. G H (PROPERTY SERVICES & MAINTENANCE) LTD has been registered for 26 years. Current directors include HOPPS, Alastair William, LOFTUS, Mark Nicholas James, PARRY, Alexander Toby Shedden.

Company Number
03889261
Status
active
Type
ltd
Incorporated
1 December 1999
Age
26 years
Address
4 Greengate, Harrogate, HG3 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOPPS, Alastair William, LOFTUS, Mark Nicholas James, PARRY, Alexander Toby Shedden
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G H (PROPERTY SERVICES & MAINTENANCE) LTD

G H (PROPERTY SERVICES & MAINTENANCE) LTD is an active company incorporated on 1 December 1999 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. G H (PROPERTY SERVICES & MAINTENANCE) LTD was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03889261

LTD Company

Age

26 Years

Incorporated 1 December 1999

Size

N/A

Accounts

ARD: 31/5

Overdue

22 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

4 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

, 62 Duchy Road, Harrogate, North Yorkshire, HG1 2EZ
From: 1 December 1999To: 17 December 2010
Timeline

9 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Feb 16
Director Joined
Jan 19
Director Left
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HOPPS, Alastair William

Active
Greengate, HarrogateHG3 1GY
Secretary
Appointed 14 Aug 2020

HOPPS, Alastair William

Active
Greengate, HarrogateHG3 1GY
Born January 1986
Director
Appointed 14 Aug 2020

LOFTUS, Mark Nicholas James

Active
Greengate, HarrogateHG3 1GY
Born August 1981
Director
Appointed 14 Aug 2020

PARRY, Alexander Toby Shedden

Active
Greengate, HarrogateHG3 1GY
Born September 1976
Director
Appointed 10 Jan 2019

AUSTIN, Robert John

Resigned
The Cottage 8 Dockroyd, KeighleyBD22 7RH
Secretary
Appointed 02 Dec 1999
Resigned 01 Jun 2001

BARBER, David Alan

Resigned
Greengate, HarrogateHG3 1GY
Secretary
Appointed 01 Jun 2001
Resigned 07 Apr 2017

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 01 Dec 1999
Resigned 02 Dec 1999

AUSTIN, Robert John

Resigned
Greengate, HarrogateHG3 1GY
Born July 1964
Director
Appointed 02 Dec 1999
Resigned 14 Aug 2020

COPLEY, Peter Paul

Resigned
Greengate, HarrogateHG3 1GY
Born July 1956
Director
Appointed 08 Aug 2000
Resigned 14 Aug 2020

ECKERSALL, Gary Irvine, Mr.

Resigned
Greengate, HarrogateHG3 1GY
Born February 1964
Director
Appointed 08 Aug 2000
Resigned 24 Feb 2016

SEARCH, Annabel Shirley

Resigned
Old Orchard House Church Street, KnaresboroughHG5 8NR
Born July 1963
Director
Appointed 02 Dec 1999
Resigned 08 Aug 2000

TAEE, Christopher Justin, Mr.

Resigned
Greengate, HarrogateHG3 1GY
Born September 1968
Director
Appointed 27 Nov 2004
Resigned 14 Aug 2020

TAEE, Nigel Duncan

Resigned
Greengate, HarrogateHG3 1GY
Born February 1961
Director
Appointed 08 Aug 2000
Resigned 14 Apr 2020

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 01 Dec 1999
Resigned 02 Dec 1999

Persons with significant control

1

Greengate, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
11 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
16 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
88(2)R88(2)R
Legacy
21 January 2000
225Change of Accounting Reference Date
Legacy
11 January 2000
287Change of Registered Office
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Incorporation Company
1 December 1999
NEWINCIncorporation