G & T PROPERTY ESTATES LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 8TU

Company number 04475514
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address 9 REDHILL GROVE, CHORLEY, LANCASHIRE, PR6 8TU
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 fifty-six events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 4 ; Micro company accounts made up to 30 June 2015; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 4 . The most likely internet sites of G & T PROPERTY ESTATES LIMITED are www.gtpropertyestates.co.uk, and www.g-t-property-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. G T Property Estates Limited is a Private Limited Company. The company registration number is 04475514. G T Property Estates Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of G T Property Estates Limited is 9 Redhill Grove Chorley Lancashire Pr6 8tu. The company`s financial liabilities are £726.76k. It is £104.47k against last year. And the total assets are £59.41k, which is £19.53k against last year. FROST, Graeme is a Director of the company. Secretary FROST, Lynne Elizabeth has been resigned. Secretary WATKINS, Timothy David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FROST, Lynne Elizabeth has been resigned. Director WATKINS, Frances Margaret has been resigned. Director WATKINS, Timothy David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


g & t property estates Key Finiance

LIABILITIES £726.76k
+16%
CASH n/a
TOTAL ASSETS £59.41k
+48%
All Financial Figures

Current Directors

Director
FROST, Graeme
Appointed Date: 02 July 2002
75 years old

Resigned Directors

Secretary
FROST, Lynne Elizabeth
Resigned: 28 February 2013
Appointed Date: 01 May 2005

Secretary
WATKINS, Timothy David
Resigned: 01 May 2005
Appointed Date: 02 July 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002
35 years old

Director
FROST, Lynne Elizabeth
Resigned: 30 September 2004
Appointed Date: 02 July 2002
67 years old

Director
WATKINS, Frances Margaret
Resigned: 30 September 2004
Appointed Date: 02 July 2002
67 years old

Director
WATKINS, Timothy David
Resigned: 01 May 2005
Appointed Date: 02 July 2002
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

G & T PROPERTY ESTATES LIMITED Events

27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4

31 Mar 2016
Micro company accounts made up to 30 June 2015
18 Aug 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4

30 Apr 2015
Total exemption small company accounts made up to 30 June 2014
24 Jul 2014
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4

...
... and 46 more events
10 Jul 2002
New director appointed
10 Jul 2002
New director appointed
10 Jul 2002
New director appointed
10 Jul 2002
New secretary appointed;new director appointed
02 Jul 2002
Incorporation

G & T PROPERTY ESTATES LIMITED Charges

10 July 2010
Mortgage deed
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 75 blackburn road and 1 & 3 lomax street great harwood t/no…
26 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 79 blackburn road, great harwood, blackburn…
26 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 77 blackburn road, great harwood, blackburn…
28 January 2005
Deed of charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 33 lyndhurst avenue knuzden blackburn lancashire, fixed…
31 August 2004
Legal charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 77 bolton street, chorley, lancashire, PR7…
12 March 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property 52 new market street colne lancashire the…
19 August 2003
Legal charge
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 35 hamilton road chorley lancashire PR7…
10 February 2003
Legal charge
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 taylor street and any share held in any landlord or…