G2M RESIDENTIAL 2 LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN9 3QS

Company number 08455864
Status Active
Incorporation Date 21 March 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 fifty-nine 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 2 LIMITED are www.g2mresidential2.co.uk, and www.g2m-residential-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. G2m Residential 2 Limited is a Private Limited Company. The company registration number is 08455864. G2m Residential 2 Limited has been working since 21 March 2013. The present status of the company is Active. The registered address of G2m Residential 2 Limited is 25 Jetstream Drive Auckley Doncaster South Yorkshire England Dn9 3qs. The company`s financial liabilities are £2287.34k. It is £-58.58k against last year. The cash in hand is £19.84k. It is £17.18k against last year. And the total assets are £65.98k, which is £16.38k 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 2 Key Finiance

LIABILITIES £2287.34k
-3%
CASH £19.84k
+646%
TOTAL ASSETS £65.98k
+33%
All Financial Figures

Current Directors

Director
GARDNER, Kyle David
Appointed Date: 21 March 2013
37 years old

Director
GARDNER, Stephen David
Appointed Date: 21 March 2013
67 years old

Director
MORTON, Paul Darren
Appointed Date: 21 March 2013
54 years old

G2M RESIDENTIAL 2 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 South Yorkshire 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 49 more events
25 Jul 2013
Registration of charge 084558640012
25 Jul 2013
Registration of charge 084558640013
26 Jun 2013
Registration of charge 084558640001
08 May 2013
Current accounting period shortened from 31 March 2014 to 28 February 2014
21 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

G2M RESIDENTIAL 2 LIMITED Charges

27 February 2014
Charge code 0845 5864 0046
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H k/a 17 317 ormskirk road pemberton t/no.GM168567…
27 February 2014
Charge code 0845 5864 0045
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 43 robertshaw street leigh t/no.GM178524. Notification of…
27 February 2014
Charge code 0845 5864 0044
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H k/a 17 defiance street atherton t/no.GM132374…
27 February 2014
Charge code 0845 5864 0043
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The good l/h title property k/a 141 gordon street leigh…
27 February 2014
Charge code 0845 5864 0042
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h title property k/a 34 cypress road wigan t/no…
27 February 2014
Charge code 0845 5864 0041
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The good l/h title property k/a 184 glebe street leigh t/no…
27 February 2014
Charge code 0845 5864 0040
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The good l/h title property k/a 11 jaffrey street leigh…
27 February 2014
Charge code 0845 5864 0039
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h title property k/a 6 handfield street liverpool…
27 February 2014
Charge code 0845 5864 0038
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h title property k/a 482 ormskirk road pemberton t/no…
19 December 2013
Charge code 0845 5864 0037
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 10 aldferney court mews 38 seacroft…
19 December 2013
Charge code 0845 5864 0036
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 11 alderney court mews 38 seacroft…
19 December 2013
Charge code 0845 5864 0035
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 12 alderney court mews 38 seacroft…
19 December 2013
Charge code 0845 5864 0034
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flats 1-4 6A-8A wash lane lancashire t/no…
19 December 2013
Charge code 0845 5864 0033
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 38 ironside walk sheffield south yorkshire…
13 November 2013
Charge code 0845 5864 0032
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property flat 10, king charles court, downhill…
13 November 2013
Charge code 0845 5864 0031
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property 12 victoria court, victoria street, grimsby…
13 November 2013
Charge code 0845 5864 0030
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property 5 montgomery road, wath upon dearne, south…
13 November 2013
Charge code 0845 5864 0029
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property 6A montgomery road, wath upon dearne, south…
13 November 2013
Charge code 0845 5864 0028
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property 4A montgomery road, wath upon dearne, south…
13 November 2013
Charge code 0845 5864 0027
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property 4 montgomery road, wath upon dearne, south…
13 November 2013
Charge code 0845 5864 0026
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property 6 montgomery road, wath upon dearne, south…
13 November 2013
Charge code 0845 5864 0025
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property 24 canal street, church, accrington…
13 November 2013
Charge code 0845 5864 0024
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 48 second street, bradley bungalows, consett…
13 November 2013
Charge code 0845 5864 0023
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 3 glensdale road, leeds, yorkshire t/no…
13 November 2013
Charge code 0845 5864 0022
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property 16 dinely street, church, accrington…
28 August 2013
Charge code 0845 5864 0021
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 4 clark road leeds west yorkshire t/no…
28 August 2013
Charge code 0845 5864 0020
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property flat 4 crofton court 1 cypress road south…
28 August 2013
Charge code 0845 5864 0019
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 12 mount pleaseant avenue st helens merseyside…
28 August 2013
Charge code 0845 5864 0018
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 76 hawkins street liverpool t/no MS8347…
28 August 2013
Charge code 0845 5864 0017
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 16 gertrude street st helens merseyside t/no…
28 August 2013
Charge code 0845 5864 0016
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 21 thurnham street liverpool t/no MS421802…
26 July 2013
Charge code 0845 5864 0014
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat at 26B knockhill road renfrew t/no.REN103946…
24 July 2013
Charge code 0845 5864 0015
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat A1902 shettleston road glasgow t/no.GLA4524…
16 July 2013
Charge code 0845 5864 0013
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 47 derwent street hartlepool…
16 July 2013
Charge code 0845 5864 0012
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 20 colwyn mount leeds west…
16 July 2013
Charge code 0845 5864 0011
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 62 arthur street chilton county…
16 July 2013
Charge code 0845 5864 0010
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 27-29 st hilda's place leeds west…
16 July 2013
Charge code 0845 5864 0009
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 9 valley terrace howden le wear…
16 July 2013
Charge code 0845 5864 0008
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The good l/h property k/a or being 116 cross lane radcliffe…
16 July 2013
Charge code 0845 5864 0007
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 36 tennyson avenue middlesborough…
16 July 2013
Charge code 0845 5864 0006
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The good l/h property k/a or being 69 standish street st…
16 July 2013
Charge code 0845 5864 0005
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 15 shackleton grove bolton…
16 July 2013
Charge code 0845 5864 0004
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 10 rydal avenue middlesborough…
16 July 2013
Charge code 0845 5864 0003
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 50 stonehill street liverpool…
16 July 2013
Charge code 0845 5864 0002
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 25 wynard mews hartlepool…
21 June 2013
Charge code 0845 5864 0001
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…