G2M RESIDENTIAL 1 LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN9 3QS

Company number 08490596
Status Active
Incorporation Date 16 April 2013
Company Type Private Limited Company
Address 25 JETSTREAM DRIVE, AUCKLEY, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN9 3QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Director's details changed for Mr Paul Darren Morton on 20 February 2017; Director's details changed for Mr Stephen David Gardner on 20 February 2017; Director's details changed for Mr Kyle David Gardner on 20 February 2017. The most likely internet sites of G2M RESIDENTIAL 1 LIMITED are www.g2mresidential1.co.uk, and www.g2m-residential-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. G2m Residential 1 Limited is a Private Limited Company. The company registration number is 08490596. G2m Residential 1 Limited has been working since 16 April 2013. The present status of the company is Active. The registered address of G2m Residential 1 Limited is 25 Jetstream Drive Auckley Doncaster South Yorkshire England Dn9 3qs. The company`s financial liabilities are £1708.22k. It is £342.02k against last year. The cash in hand is £9.26k. It is £3.46k against last year. And the total assets are £217.59k, which is £7.42k against last year. GARDNER, Kyle David is a Director of the company. GARDNER, Stephen David is a Director of the company. MORTON, Paul Darren is a Director of the company. The company operates in "Buying and selling of own real estate".


g2m residential 1 Key Finiance

LIABILITIES £1708.22k
+25%
CASH £9.26k
+59%
TOTAL ASSETS £217.59k
+3%
All Financial Figures

Current Directors

Director
GARDNER, Kyle David
Appointed Date: 16 April 2013
37 years old

Director
GARDNER, Stephen David
Appointed Date: 16 April 2013
67 years old

Director
MORTON, Paul Darren
Appointed Date: 16 April 2013
54 years old

G2M RESIDENTIAL 1 LIMITED Events

21 Feb 2017
Director's details changed for Mr Paul Darren Morton on 20 February 2017
21 Feb 2017
Director's details changed for Mr Stephen David Gardner on 20 February 2017
21 Feb 2017
Director's details changed for Mr Kyle David Gardner on 20 February 2017
20 Feb 2017
Registered office address changed from 84 Rotherham Road Tickhill Doncaster DN11 9NJ to 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 20 February 2017
21 Oct 2016
Total exemption small company accounts made up to 28 February 2016
...
... and 23 more events
13 Jun 2013
Registration of charge 084905960003
13 Jun 2013
Registration of charge 084905960006
13 Jun 2013
Registration of charge 084905960005
08 May 2013
Current accounting period shortened from 30 April 2014 to 28 February 2014
16 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

G2M RESIDENTIAL 1 LIMITED Charges

24 August 2016
Charge code 0849 0596 0020
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 24 beadnell place, newcastle…
26 May 2016
Charge code 0849 0596 0019
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 16 barehirst street, south…
23 May 2016
Charge code 0849 0596 0018
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 98 taylor road, haydock, st…
10 April 2015
Charge code 0849 0596 0017
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 5, 5 marlborough terrace…
10 April 2015
Charge code 0849 0596 0016
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 3, 5 marlborough terrace…
11 March 2014
Charge code 0849 0596 0015
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as:. 1. 13 blanche terrace…
6 February 2014
Charge code 0849 0596 0014
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 9, alderney court mews, 38…
6 February 2014
Charge code 0849 0596 0013
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 8, alderney court mews, 38…
6 February 2014
Charge code 0849 0596 0012
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 7, alderney court mews, 38…
6 February 2014
Charge code 0849 0596 0011
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 5 eastfield road, scunthorpe…
31 January 2014
Charge code 0849 0596 0010
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 406 atlantic road, sheffield, S8…
3 December 2013
Charge code 0849 0596 0009
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as 72 belloc avenue, south…
3 December 2013
Charge code 0849 0596 0008
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold properties known as 2 crusader house, thurland…
27 September 2013
Charge code 0849 0596 0007
Delivered: 30 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as 3 greenfield cottages…
12 June 2013
Charge code 0849 0596 0006
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 9 fern street, colne, BB8 0QY…
12 June 2013
Charge code 0849 0596 0005
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 34 west view, holywell green…
12 June 2013
Charge code 0849 0596 0004
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 44 katherine road, thurcroft…
12 June 2013
Charge code 0849 0596 0003
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 7 longfield avenue, pudsey, LS28…
12 June 2013
Charge code 0849 0596 0002
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 7 coldmoss drive, sandbach, CW11…
12 June 2013
Charge code 0849 0596 0001
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 28 dellfield drive, pennywell…