G2M RESIDENTIAL 5 LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN9 3QS

Company number 08644997
Status Active
Incorporation Date 9 August 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 seventeen 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 5 LIMITED are www.g2mresidential5.co.uk, and www.g2m-residential-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. G2m Residential 5 Limited is a Private Limited Company. The company registration number is 08644997. G2m Residential 5 Limited has been working since 09 August 2013. The present status of the company is Active. The registered address of G2m Residential 5 Limited is 25 Jetstream Drive Auckley Doncaster South Yorkshire England Dn9 3qs. The company`s financial liabilities are £1358.3k. It is £-168.69k against last year. The cash in hand is £1.26k. It is £-1.15k against last year. And the total assets are £40.84k, which is £-10.6k 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 5 Key Finiance

LIABILITIES £1358.3k
-12%
CASH £1.26k
-48%
TOTAL ASSETS £40.84k
-21%
All Financial Figures

Current Directors

Director
GARDNER, Kyle David
Appointed Date: 09 August 2013
37 years old

Director
GARDNER, Stephen David
Appointed Date: 09 August 2013
67 years old

Director
MORTON, Paul Darren
Appointed Date: 09 August 2013
54 years old

Persons With Significant Control

Mr Kyle David Gardner
Notified on: 6 April 2016
37 years old
Nature of control: Right to appoint and remove directors

Mr Stephen David Gardner
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Mr Paul Darren Morton
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

G2m Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

G2M RESIDENTIAL 5 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 7 more events
31 May 2014
Registration of charge 086449970002, created on 23 May 2014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

12 May 2014
Accounts made up to 28 February 2014
03 Apr 2014
Registration of charge 086449970001, created on 1 April 2014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

09 Aug 2013
Current accounting period shortened from 31 August 2014 to 28 February 2014
09 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

G2M RESIDENTIAL 5 LIMITED Charges

30 September 2014
Charge code 0864 4997 0004
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Leasehold property k/a 148 richmond road south shields…
19 September 2014
Charge code 0864 4997 0003
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property k/a 113 beech drive gateshead t/no. TY360993…
23 May 2014
Charge code 0864 4997 0002
Delivered: 31 May 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property k/a 37 meadow view lowca whitehaven t/no…
1 April 2014
Charge code 0864 4997 0001
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H 13 blanche terrace, stanley, co durham t/no DU204525…