BIG G PROPERTIES LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX2 7LU

Company number 04715684
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address 11 KELVIN AVENUE, TRIMMINGHAM HALIFAX, WEST YORKSHIRE, HX2 7LU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Statement of capital following an allotment of shares on 17 March 2017 GBP 4 ; Appointment of Mr Neil Richardson as a director on 15 December 2016. The most likely internet sites of BIG G PROPERTIES LIMITED are www.biggproperties.co.uk, and www.big-g-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Big G Properties Limited is a Private Limited Company. The company registration number is 04715684. Big G Properties Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of Big G Properties Limited is 11 Kelvin Avenue Trimmingham Halifax West Yorkshire Hx2 7lu. The company`s financial liabilities are £307.98k. It is £26.97k against last year. The cash in hand is £3.87k. It is £-6.5k against last year. And the total assets are £4.27k, which is £-6.77k against last year. RICHARDSON, Diane is a Secretary of the company. RICHARDSON, Diane is a Director of the company. RICHARDSON, Eric is a Director of the company. RICHARDSON, Gareth is a Director of the company. RICHARDSON, Neil is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Renting and operating of Housing Association real estate".


big g properties Key Finiance

LIABILITIES £307.98k
+9%
CASH £3.87k
-63%
TOTAL ASSETS £4.27k
-62%
All Financial Figures

Current Directors

Secretary
RICHARDSON, Diane
Appointed Date: 28 March 2003

Director
RICHARDSON, Diane
Appointed Date: 31 December 2003
73 years old

Director
RICHARDSON, Eric
Appointed Date: 31 December 2003
75 years old

Director
RICHARDSON, Gareth
Appointed Date: 28 March 2003
46 years old

Director
RICHARDSON, Neil
Appointed Date: 15 December 2016
43 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Nominee Director
SCOTT, Jacqueline
Resigned: 28 March 2003
Appointed Date: 28 March 2003
74 years old

BIG G PROPERTIES LIMITED Events

31 Mar 2017
Confirmation statement made on 28 March 2017 with updates
31 Mar 2017
Statement of capital following an allotment of shares on 17 March 2017
  • GBP 4

21 Dec 2016
Appointment of Mr Neil Richardson as a director on 15 December 2016
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3

...
... and 41 more events
24 May 2003
New secretary appointed
24 May 2003
New director appointed
08 Apr 2003
Director resigned
08 Apr 2003
Secretary resigned
28 Mar 2003
Incorporation

BIG G PROPERTIES LIMITED Charges

28 February 2013
Mortgage
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 6 church street, halifax, west yorkshire.
22 July 2011
Mortgage
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 church street, halifax t/n WYK410651 together with…
8 April 2011
Mortgage
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 48 & 50 douglas street halifax west…
21 August 2006
Mortgage
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 cjurch street new road halifax t/n WYK157970. Together…
13 December 2005
Mortgage deed
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12 church street, halifax, west yorkshire…
21 February 2005
Mortgage deed
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 church street halifax. Together with all buildings and…
29 August 2003
Mortgage deed
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 14 church street, halifax, west…