Company number 02746928
Status Active
Incorporation Date 11 September 1992
Company Type Private Limited Company
Address 15/17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Registration of charge 027469280011, created on 12 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of G.P. PROPERTIES LIMITED are www.gpproperties.co.uk, and www.g-p-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and five months. G P Properties Limited is a Private Limited Company.
The company registration number is 02746928. G P Properties Limited has been working since 11 September 1992.
The present status of the company is Active. The registered address of G P Properties Limited is 15 17 Church Street Stourbridge West Midlands Dy8 1lu. The company`s financial liabilities are £254.19k. It is £-4.31k against last year. And the total assets are £652.6k, which is £22.27k against last year. DAVIES, George William is a Secretary of the company. DAVIES, Paul Hilton is a Director of the company. MIDDLETON, Carl Henry Lee is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary DAVIES, Paul Hilton has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director PULLEN, Nigel Roy has been resigned. The company operates in "Development of building projects".
g.p. properties Key Finiance
LIABILITIES
£254.19k
-2%
CASH
n/a
TOTAL ASSETS
£652.6k
+3%
All Financial Figures
Current Directors
Resigned Directors
Nominee Director
BREWER, Kevin, Dr
Resigned: 24 September 1992
Appointed Date: 11 September 1992
73 years old
Director
PULLEN, Nigel Roy
Resigned: 04 February 1994
Appointed Date: 12 September 1992
60 years old
Persons With Significant Control
Mr Paul Hilton Davies
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
G.P. PROPERTIES LIMITED Events
16 Sep 2016
Confirmation statement made on 11 September 2016 with updates
12 Jul 2016
Registration of charge 027469280011, created on 12 July 2016
22 Mar 2016
Total exemption small company accounts made up to 30 September 2015
02 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
11 Feb 1994
Secretary resigned;new secretary appointed;new director appointed
11 Feb 1994
Director resigned;new director appointed
12 July 2016
Charge code 0274 6928 0011
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Central garage, kidderminster road, alveley, bridgnorth…
25 July 2006
Debenture deed
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 2003
Legal mortgage
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a central garage, kidderminster road…
19 August 2002
Mortgage deed
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property k/a 43 and 45…
24 September 1997
Mortgage
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a land at high street amblecote…
9 June 1997
Mortgage deed
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold 5 albion street brierley hill west midlands title…
8 March 1996
Mortgage
Delivered: 9 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property being the site of 40, 41 and 42 hill street…
27 February 1996
Mortgage
Delivered: 1 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 52 and 54 henwood road compton…
7 December 1995
Mortgage
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 113 vale street upper gornal dudley west midlands t/n…
5 September 1994
Legal charge
Delivered: 8 September 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 105 vale street upper gornal dudley west midlands. By way…
18 March 1994
Legal charge
Delivered: 19 March 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 107 vale street, upper gornal, dudley, west midlands. By…