G.A.K. PROPERTIES LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S71 1HN
Company number 04270463
Status Active
Incorporation Date 15 August 2001
Company Type Private Limited Company
Address THE WAREHOUSE, BEEVOR STREET INDUSTRIAL ESTATE, BARNSLEY, SOUTH YORKSHIRE, S71 1HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of G.A.K. PROPERTIES LIMITED are www.gakproperties.co.uk, and www.g-a-k-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. G A K Properties Limited is a Private Limited Company. The company registration number is 04270463. G A K Properties Limited has been working since 15 August 2001. The present status of the company is Active. The registered address of G A K Properties Limited is The Warehouse Beevor Street Industrial Estate Barnsley South Yorkshire S71 1hn. The company`s financial liabilities are £125.43k. It is £21.39k against last year. The cash in hand is £167.68k. It is £2.72k against last year. And the total assets are £168.99k, which is £3.01k against last year. LOCKWOOD, Graham is a Secretary of the company. LOCKWOOD, Graham is a Director of the company. MAWBY, Keith is a Director of the company. Secretary MARSDEN, Susan Elisabeth has been resigned. Director ELLIS, Patricia Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


g.a.k. properties Key Finiance

LIABILITIES £125.43k
+20%
CASH £167.68k
+1%
TOTAL ASSETS £168.99k
+1%
All Financial Figures

Current Directors

Secretary
LOCKWOOD, Graham
Appointed Date: 15 August 2001

Director
LOCKWOOD, Graham
Appointed Date: 15 August 2001
56 years old

Director
MAWBY, Keith
Appointed Date: 15 August 2001
60 years old

Resigned Directors

Secretary
MARSDEN, Susan Elisabeth
Resigned: 15 August 2001
Appointed Date: 15 August 2001

Director
ELLIS, Patricia Anne
Resigned: 15 August 2001
Appointed Date: 15 August 2001
83 years old

Persons With Significant Control

Mr Keith Mawby
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Lockwood
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.A.K. PROPERTIES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Aug 2016
Confirmation statement made on 15 August 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

29 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 65 more events
11 Sep 2001
New secretary appointed;new director appointed
11 Sep 2001
New director appointed
11 Sep 2001
Secretary resigned
11 Sep 2001
Director resigned
15 Aug 2001
Incorporation

G.A.K. PROPERTIES LIMITED Charges

9 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 trinity mews cranbrook street barnsley.
19 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 trinity mews cranbrook barnsley. The rental income by way…
19 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 trinity mews cranbrook street barnsley. The rental income…
31 May 2006
Legal charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 213 college house huddersfield road barnsley south…
25 May 2006
Mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 9 chapel mews, barnsley, south yorkshire.
25 May 2006
Mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 17 rockingham court, belgrave road, barnsley.
25 May 2006
Mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 12 rockingham court, belgrave road, barnsley, south…
25 May 2006
Mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 1 braithwaite mews, barnsley, south yorkshire.
25 May 2006
Mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 12 chaloner grove, wakefield, west yorkshire.
25 May 2006
Mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 15 cedar apartments, wakefield, west yorkshire.
25 May 2006
Mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 2 braithwaite mews, barnsley, south yorkshire.
25 May 2006
Mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 20 rockingham court, belgrave road, barnsley, south…
21 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 1 July 2006
Persons entitled: Skipton Building Society
Description: 15 cedar apartments, wakefield.
8 December 2003
Legal charge
Delivered: 22 December 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 2 greenside mapplewell barnsley.
8 December 2003
Legal charge
Delivered: 22 December 2003
Status: Satisfied on 15 August 2006
Persons entitled: Skipton Building Society
Description: Flat 1 greenside mapplewell barnsley.
5 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 1 July 2006
Persons entitled: Skipton Building Society
Description: 12 chaloner grove wakefield.
15 September 2003
Legal charge
Delivered: 26 September 2003
Status: Satisfied on 1 July 2006
Persons entitled: Skipton Building Society
Description: 12 rockingham court barnsley.
15 September 2003
Legal charge
Delivered: 26 September 2003
Status: Satisfied on 15 August 2006
Persons entitled: Skipton Building Society
Description: 18 rockingham court barnsley.
15 September 2003
Legal charge
Delivered: 26 September 2003
Status: Satisfied on 1 July 2006
Persons entitled: Skipton Building Society
Description: 9 chapel mews mapplewell barnsley.
15 September 2003
Legal charge
Delivered: 26 September 2003
Status: Satisfied on 1 July 2006
Persons entitled: Skipton Building Society
Description: The property being 20 rockingham court barnsley S7O 1HL.
21 March 2003
Legal charge
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 17 rockingham court belgrave road barnsley. By…
16 July 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 1 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Appartment 12 rockingham court belgrave road barnsley. By…
29 November 2001
Legal charge
Delivered: 19 December 2001
Status: Satisfied on 1 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a flat 9 chapel mews mapplewell barnsley. By way…