F.M.G. PROPERTIES LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 6DN

Company number 01708669
Status Active
Incorporation Date 22 March 1983
Company Type Private Limited Company
Address THE NURSERIES, SOMERFORD KEYNES, CIRENCESTER, GLOUCESTERSHIRE, GL7 6DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 January 2017 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of F.M.G. PROPERTIES LIMITED are www.fmgproperties.co.uk, and www.f-m-g-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. F M G Properties Limited is a Private Limited Company. The company registration number is 01708669. F M G Properties Limited has been working since 22 March 1983. The present status of the company is Active. The registered address of F M G Properties Limited is The Nurseries Somerford Keynes Cirencester Gloucestershire Gl7 6dn. . GOUGH, David Martin is a Secretary of the company. GOUGH, David Martin is a Director of the company. GOUGH, John Mervyn is a Director of the company. Secretary GOUGH, Frederick Mervyn has been resigned. Director GOUGH, Frederick Mervyn has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOUGH, David Martin
Appointed Date: 17 August 2002

Director
GOUGH, David Martin

68 years old

Director
GOUGH, John Mervyn

73 years old

Resigned Directors

Secretary
GOUGH, Frederick Mervyn
Resigned: 17 August 2002

Director
GOUGH, Frederick Mervyn
Resigned: 17 August 2002
95 years old

Persons With Significant Control

David Martin Gough
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Mervyn Gough
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.M.G. PROPERTIES LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 August 2016
08 Feb 2017
Confirmation statement made on 1 January 2017 with updates
01 Jun 2016
Total exemption full accounts made up to 31 August 2015
14 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,200

16 Feb 2015
Director's details changed for John Mervyn Gough on 7 January 2015
...
... and 83 more events
07 Oct 1986
Return made up to 01/09/86; full list of members

07 Oct 1986
Return made up to 17/09/85; full list of members

07 Oct 1986
Return made up to 17/09/85; full list of members

17 Jun 1986
Registered office changed on 17/06/86 from: ham lane south cerney cirencester

17 Jun 1985
Return made up to 05/09/84; full list of members

F.M.G. PROPERTIES LIMITED Charges

16 December 1998
Legal mortgage
Delivered: 19 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a land at the derry ashton keynes wiltshire…
19 October 1994
Charge
Delivered: 27 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
15 October 1993
Legal charge
Delivered: 19 October 1993
Status: Satisfied on 17 September 2004
Persons entitled: Midland Bank PLC
Description: The property k/as morgans yard berkeley close south cerney…
11 October 1991
Legal charge
Delivered: 23 October 1991
Status: Satisfied on 17 September 2004
Persons entitled: Midland Bank PLC
Description: Land at watermoor,cirencester,glos.
30 March 1990
Legal charge
Delivered: 31 March 1990
Status: Satisfied on 17 September 2004
Persons entitled: Midland Bank PLC
Description: Flats 1-6 oakway development, south cerney, gloucestershire…
21 July 1989
Fixed and floating charge
Delivered: 24 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1989
Legal charge
Delivered: 7 July 1989
Status: Satisfied on 17 September 2004
Persons entitled: Midland Bank PLC
Description: Freehold land comprising os 4987 and part os 6585 ashton…
20 March 1989
Legal charge
Delivered: 31 March 1989
Status: Satisfied on 17 September 2004
Persons entitled: Cecil Ernest Ponting.
Description: All that piece or parcel of land situate in the parish of…