Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GELT HOUSE PROPERTY LIMITED
Company Information for

GELT HOUSE PROPERTY LIMITED

31 LONSDALE STREET, CARLISLE, CUMBRIA, CA1 1BJ,
Company Registration Number
00477504
Private Limited Company
Active

Company Overview

About Gelt House Property Ltd
GELT HOUSE PROPERTY LIMITED was founded on 1950-01-23 and has its registered office in Carlisle. The organisation's status is listed as "Active". Gelt House Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GELT HOUSE PROPERTY LIMITED
 
Legal Registered Office
31 LONSDALE STREET
CARLISLE
CUMBRIA
CA1 1BJ
Other companies in CA1
 
Previous Names
CUMEDEN PROPERTIES LIMITED18/11/2013
Filing Information
Company Number 00477504
Company ID Number 00477504
Date formed 1950-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB621159172  
Last Datalog update: 2024-01-08 18:49:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GELT HOUSE PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GELT HOUSE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JANICE MARY ROBSON
Director 2014-07-10
NIGEL GEOFFREY LINDOW ROBSON
Director 2013-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM VASEY
Company Secretary 2007-06-30 2014-05-23
JANICE MARY ROBSON
Director 1993-11-21 2013-11-07
GILES PETER VASEY
Director 2012-02-01 2013-11-07
PETER WILLIAM VASEY
Director 1993-11-21 2013-11-07
LILLIAN ANNE VASEY
Company Secretary 1991-04-27 2007-05-10
LILLIAN ANNE VASEY
Director 1991-04-27 2007-05-10
WILLIAM VASEY
Director 1991-04-27 1993-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE MARY ROBSON ILR PROPERTIES LIMITED Director 2014-09-19 CURRENT 2014-09-05 Active
JANICE MARY ROBSON GELT HOUSE HOLDINGS LIMITED Director 2013-10-03 CURRENT 2013-09-18 Active
NIGEL GEOFFREY LINDOW ROBSON ILR PROPERTIES LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
NIGEL GEOFFREY LINDOW ROBSON GELT HOUSE HOLDINGS LIMITED Director 2013-10-03 CURRENT 2013-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-03-31Unaudited abridged accounts made up to 2022-03-31
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GEOFFREY LINDOW ROBSON
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-03-29AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM LINDOW ROBSON
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-01-05AA31/03/17 TOTAL EXEMPTION FULL
2018-01-05AA31/03/17 TOTAL EXEMPTION FULL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2016-12-28AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-28AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 24500
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 24500
2015-07-20AR0110/07/15 ANNUAL RETURN FULL LIST
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM 56 Warwick Road Carlisle CA1 1DR
2014-08-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 24500
2014-07-23AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-23AP01DIRECTOR APPOINTED MRS JANICE MARY ROBSON
2014-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER VASEY
2014-05-20AR0125/04/14 ANNUAL RETURN FULL LIST
2013-12-05AP01DIRECTOR APPOINTED NIGEL ROBSON
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GILES VASEY
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER VASEY
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JANICE ROBSON
2013-11-18RES15CHANGE OF NAME 07/11/2013
2013-11-18CERTNMCompany name changed cumeden properties LIMITED\certificate issued on 18/11/13
2013-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-08SH03Purchase of own shares
2013-10-29RES01ADOPT ARTICLES 29/10/13
2013-07-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-01AR0125/04/13 FULL LIST
2012-07-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-14AR0125/04/12 FULL LIST
2012-03-02AP01DIRECTOR APPOINTED GILES PETER VASEY
2011-07-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-28AR0125/04/11 FULL LIST
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-29AR0125/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM VASEY / 25/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARY ROBSON / 25/04/2010
2009-08-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-08-19288aSECRETARY APPOINTED PETER WILLIAM VASEY
2008-08-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LILLIAN VASEY
2008-04-28363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-25363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-21363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-24363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-19363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-22363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-11363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
1999-08-01363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-12363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-13363sRETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS
1996-08-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-23363sRETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-11363sRETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS
1994-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-12363sRETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS
1994-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GELT HOUSE PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GELT HOUSE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1967-01-26 Outstanding MRS M. HAUGH
CHARGE 1967-01-26 Outstanding H. K. HUGHES
LEGAL CHARGE 1957-07-11 PART of the property or undertaking has been released from charge J. AIRD.
LEGAL CHARGE 1957-04-30 Satisfied H. K. HUGHES
CHARGE 1956-01-18 Outstanding J J TURNER
LEGAL CHARGE 1954-02-09 PART of the property or undertaking has been released from charge C. G. COWEN
LEGAL CHARGE 1953-02-12 Outstanding MISS L. MARTIN
LEGAL CHARGE 1953-02-12 Outstanding MRS. A. C. HUGHES
LEGAL CHARGE 1950-11-30 Outstanding (MRS) A. E. HUGHES.
LEGAL CHARGE 1950-11-30 Outstanding (MRS) A. C. HUGHES
LEGAL CHARGE 1950-11-30 Outstanding MANCHESTER UNITY FRIENDLY SOCIETYRDER OF OLDFELLOWS.TRUSTEES OF ELLENSIDE LODGE OF THE INDEPENDENT O
LEGAL CHARGE 1950-09-15 Outstanding THOMES YOUNG
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GELT HOUSE PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of GELT HOUSE PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GELT HOUSE PROPERTY LIMITED
Trademarks
We have not found any records of GELT HOUSE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GELT HOUSE PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GELT HOUSE PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GELT HOUSE PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GELT HOUSE PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GELT HOUSE PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.