Ggt Estates Limited

General information

Name:

Ggt Estates Ltd

Office Address:

Unit T Lakesview International Business Park Hersden CT3 4GP Canterbury

Number: 05315653

Incorporation date: 2004-12-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Unit T Lakesview International Business Park, Canterbury CT3 4GP Ggt Estates Limited is a Private Limited Company issued a 05315653 registration number. This company was set up twenty years ago. The enterprise's Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. 2022-12-31 is the last time when account status updates were filed.

The company owes its achievements and constant growth to two directors, who are Glen O. and Thomas O., who have been guiding the company since 2004-12-17. In order to help the directors in their tasks, this company has been utilizing the expertise of Glen O. as a secretary since the appointment on 2004-12-17.

The companies with significant control over this firm are as follows: Obee Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Canterbury at Lakesview Business Park, Hersden, CT3 4GP, Kent and was registered as a PSC under the reg no 14442400.

Financial data based on annual reports

Company staff

Glen O.

Role: Director

Appointed: 17 December 2004

Latest update: 15 February 2024

Glen O.

Role: Secretary

Appointed: 17 December 2004

Latest update: 15 February 2024

Thomas O.

Role: Director

Appointed: 17 December 2004

Latest update: 15 February 2024

People with significant control

Obee Holdings Limited
Address: Unit 1 Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14442400
Notified on 21 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas O.
Notified on 6 April 2016
Ceased on 21 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Glen O.
Notified on 6 April 2016
Ceased on 21 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 January 2024
Confirmation statement last made up date 30 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2023/12/01 secretary's details were changed (CH03)
filed on: 12th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode