Background WavePink WaveYellow Wave

G&A&L PROPERTIES HOLDINGS LIMITED (13972002)

G&A&L PROPERTIES HOLDINGS LIMITED (13972002) is an active UK company. incorporated on 11 March 2022. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. G&A&L PROPERTIES HOLDINGS LIMITED has been registered for 4 years. Current directors include CLARKE, Gerard Martin, HUNT, Aaron, SOBYE, Leigh Nigel.

Company Number
13972002
Status
active
Type
ltd
Incorporated
11 March 2022
Age
4 years
Address
Calyx House, Taunton, TA1 3DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, Gerard Martin, HUNT, Aaron, SOBYE, Leigh Nigel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G&A&L PROPERTIES HOLDINGS LIMITED

G&A&L PROPERTIES HOLDINGS LIMITED is an active company incorporated on 11 March 2022 with the registered office located in Taunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. G&A&L PROPERTIES HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13972002

LTD Company

Age

4 Years

Incorporated 11 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

WILLETT HOUSE PROPERTIES HOLDINGS LIMITED
From: 11 March 2022To: 18 December 2024
Contact
Address

Calyx House South Road Taunton, TA1 3DU,

Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Sept 23
Capital Reduction
Jan 24
Capital Update
Jan 24
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CLARKE, Gerard Martin

Active
South Road, TauntonTA1 3DU
Born May 1962
Director
Appointed 11 Mar 2022

HUNT, Aaron

Active
South Road, TauntonTA1 3DU
Born August 1972
Director
Appointed 11 Mar 2022

SOBYE, Leigh Nigel

Active
South Road, TauntonTA1 3DU
Born August 1977
Director
Appointed 11 Mar 2022

Persons with significant control

3

Mr Aaron Hunt

Active
South Road, TauntonTA1 3DU
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2022

Mr Gerard Martin Clarke

Active
South Road, TauntonTA1 3DU
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2022

Mr Leigh Nigel Sobye

Active
South Road, TauntonTA1 3DU
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
11 January 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Capital Name Of Class Of Shares
10 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
2 January 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
2 January 2024
SH19Statement of Capital
Legacy
2 January 2024
SH20SH20
Legacy
2 January 2024
CAP-SSCAP-SS
Resolution
2 January 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
19 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Resolution
11 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2022
NEWINCIncorporation