Company NameGaunt Properties (Edinburgh) Limited
DirectorRoderic David Best
Company StatusActive
Company Number04861781
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roderic David Best
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Secretary NameAlison Anne Best
NationalityBritish
StatusCurrent
Appointed11 August 2003(same day as company formation)
RoleSecretary
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameCCH Nominee Directors Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD13 1EQ
Secretary NameCCH Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alison Best
50.00%
Ordinary
1 at £1Roderic David Best
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,799
Cash£21,488
Current Liabilities£8,888

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

25 September 2003Delivered on: 29 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 22/10/03 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The flatted dwelling house known as 3F4, 242 leith walk, edinburgh.
Outstanding
25 September 2003Delivered on: 29 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 22/10/03 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The flatted dwelling house known as 3F3, 242 leith walk, edinburgh.
Outstanding
25 September 2003Delivered on: 29 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 22/10/03 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The flatted dwelling house known as 3F1, 242 leith walk, edinburgh.
Outstanding
25 September 2003Delivered on: 29 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 22/10/03 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The flatted dwelling house known as 2F7, 242 leith walk, edinburgh.
Outstanding
25 September 2003Delivered on: 29 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 22/10/03 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The flatted dwelling house known as 2F6, 242 leith walk, edinburgh.
Outstanding
25 September 2003Delivered on: 29 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 22/10/03 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The flatted dwelling house known as 2F5, 242 leith walk, edinburgh.
Outstanding
25 September 2003Delivered on: 29 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 22/10/03 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The flatted dwelling house known as 2F4, 242 leith walk, edinburgh.
Outstanding
17 September 2007Delivered on: 16 October 2007
Persons entitled: Mortgage Trust Limited

Classification: A standard security which was presented for registration in scotland on 02 october 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 2F4, 242 leith walk edinburgh.
Outstanding
17 September 2007Delivered on: 16 October 2007
Persons entitled: Mortgage Trust Limited

Classification: A standard security which was presented for registration in scotland on 02 october 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 2F7, 242 leith walk edinburgh.
Outstanding
17 September 2007Delivered on: 16 October 2007
Persons entitled: Mortgage Trust Limited

Classification: A standard security which was presented for registration in scotland on 02 october 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 2F6, 242 leith walk edinburgh.
Outstanding
17 September 2007Delivered on: 16 October 2007
Persons entitled: Mortgage Trust Limited

Classification: A standard security which was presented for registration in scotland on 02 october 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 2F5, 242 leith walk edinburgh.
Outstanding
17 September 2007Delivered on: 16 October 2007
Persons entitled: Mortgage Trust Limited

Classification: A standard security which was presented for registration in scotland on 02 october 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 2F3, 242 leith walk edinburgh.
Outstanding
25 September 2003Delivered on: 29 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 22/10/03 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The flatted dwelling house known as 2F3, 242 leith walk, edinburgh.
Outstanding
17 September 2007Delivered on: 16 October 2007
Persons entitled: Mortgage Trust Limited

Classification: A standard security which was presented for registration in scotland on 02 october 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 3F6, 242 leith walk edinburgh.
Outstanding
17 September 2007Delivered on: 16 October 2007
Persons entitled: Mortgage Trust Limited

Classification: A standard security which was presented for registration in scotland on 02 october 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 3F5, 242 leith walk edinburgh.
Outstanding
2 October 2007Delivered on: 16 October 2007
Persons entitled: Mortgage Trust Limited

Classification: A standard security which was presented for registration in scotland on 02 october 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 3F4, 242 leith walk edinburgh.
Outstanding
17 September 2007Delivered on: 16 October 2007
Persons entitled: Mortgage Trust Limited

Classification: A standard security which was presented for registration in scotland on 02 october 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 3F3, 242 leith walk edinburgh.
Outstanding
17 September 2007Delivered on: 16 October 2007
Persons entitled: Mortgage Trust Limited

Classification: A standard security which was presented for registration in scotland on 02 october 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 3F1, 242 leith walk edinburgh.
Outstanding
17 September 2007Delivered on: 16 October 2007
Persons entitled: Mortgage Trust Limited

Classification: A standard security which was presented for registration in scotland on 02 october 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 3F7, 242 leith walk edinburgh.
Outstanding
25 January 2005Delivered on: 9 February 2005
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £128,213.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 5 ormonde court upper richmond road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
25 September 2003Delivered on: 29 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 22/10/03 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The flatted dwelling house known as 3F7, 242 leith walk, edinburgh.
Outstanding
25 September 2003Delivered on: 29 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 22/10/03 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The flatted dwelling house known as 3F6, 242 leith walk, edinburgh.
Outstanding
25 September 2003Delivered on: 29 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 22/10/03 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The flatted dwelling house known as 3F5, 242 leith walk, edinburgh.
Outstanding
25 October 2003Delivered on: 1 November 2003
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Whole property and assets (including uncalled capital) of the company.
Outstanding

Filing History

12 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
24 June 2020Secretary's details changed for Alison Anne Best on 1 June 2020 (1 page)
23 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 June 2020 (1 page)
23 June 2020Change of details for Mrs Alison Best as a person with significant control on 1 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Roderic David Best on 1 June 2020 (2 pages)
23 June 2020Change of details for Mr Roderic David Best as a person with significant control on 1 June 2020 (2 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
12 September 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
12 August 2019Secretary's details changed for Alison Anne Best on 3 June 2019 (1 page)
9 August 2019Change of details for Mrs Alison Best as a person with significant control on 3 June 2019 (2 pages)
9 August 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 9 August 2019 (1 page)
9 August 2019Director's details changed for Mr Roderic David Best on 3 June 2019 (2 pages)
9 August 2019Change of details for Mr Roderic David Best as a person with significant control on 3 June 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
24 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
16 August 2017Change of details for Mrs Alison Best as a person with significant control on 30 July 2017 (2 pages)
16 August 2017Change of details for Mr Roderic David Best as a person with significant control on 30 July 2017 (2 pages)
16 August 2017Secretary's details changed for Alison Anne Best on 30 July 2017 (1 page)
16 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 16 August 2017 (1 page)
16 August 2017Director's details changed for Mr Roderic David Best on 30 July 2017 (2 pages)
16 August 2017Secretary's details changed for Alison Anne Best on 30 July 2017 (1 page)
16 August 2017Director's details changed for Mr Roderic David Best on 30 July 2017 (2 pages)
16 August 2017Change of details for Mrs Alison Best as a person with significant control on 30 July 2017 (2 pages)
16 August 2017Change of details for Mr Roderic David Best as a person with significant control on 30 July 2017 (2 pages)
16 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 16 August 2017 (1 page)
11 August 2017Change of details for Mrs Alison Best as a person with significant control on 10 August 2017 (2 pages)
11 August 2017Change of details for Mr Roderic David Best as a person with significant control on 10 August 2017 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 August 2017Change of details for Mr Roderic David Best as a person with significant control on 10 August 2017 (2 pages)
11 August 2017Change of details for Mrs Alison Best as a person with significant control on 10 August 2017 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 August 2010Director's details changed for Roderic David Best on 9 August 2010 (2 pages)
27 August 2010Secretary's details changed for Alison Anne Best on 9 August 2010 (2 pages)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
27 August 2010Secretary's details changed for Alison Anne Best on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Roderic David Best on 9 August 2010 (2 pages)
27 August 2010Secretary's details changed for Alison Anne Best on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Roderic David Best on 9 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 September 2009Return made up to 11/08/09; full list of members (3 pages)
14 September 2009Return made up to 11/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 September 2008Return made up to 11/08/08; full list of members (3 pages)
1 September 2008Return made up to 11/08/08; full list of members (3 pages)
30 July 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
30 July 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (4 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (4 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
17 September 2007Return made up to 11/08/07; full list of members (2 pages)
17 September 2007Registered office changed on 17/09/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
17 September 2007Registered office changed on 17/09/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
17 September 2007Return made up to 11/08/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
27 February 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
27 February 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
23 August 2006Registered office changed on 23/08/06 from: bear's den, 12 meeting lane needingworth cambridgeshire PE27 4SN (1 page)
23 August 2006Registered office changed on 23/08/06 from: bear's den, 12 meeting lane needingworth cambridgeshire PE27 4SN (1 page)
23 August 2006Return made up to 11/08/06; full list of members (2 pages)
23 August 2006Return made up to 11/08/06; full list of members (2 pages)
18 August 2006Registered office changed on 18/08/06 from: gaunt cottage coppice row theydon bois essex CM16 7DL (1 page)
18 August 2006Registered office changed on 18/08/06 from: gaunt cottage coppice row theydon bois essex CM16 7DL (1 page)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Return made up to 11/08/05; full list of members (2 pages)
1 March 2006Return made up to 11/08/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
28 September 2004Return made up to 11/08/04; full list of members (6 pages)
28 September 2004Return made up to 11/08/04; full list of members (6 pages)
13 September 2004Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2004Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
18 January 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (5 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (5 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
29 August 2003New director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
11 August 2003Incorporation (12 pages)
11 August 2003Incorporation (12 pages)