G.N.D. PROPERTIES LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4JW

Company number 01033573
Status Active
Incorporation Date 6 December 1971
Company Type Private Limited Company
Address GEORGE COURT, BARTHOLOMEW'S WALK, ELY, CAMBRIDGESHIRE, CB7 4JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 12 in full. The most likely internet sites of G.N.D. PROPERTIES LIMITED are www.gndproperties.co.uk, and www.g-n-d-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. G N D Properties Limited is a Private Limited Company. The company registration number is 01033573. G N D Properties Limited has been working since 06 December 1971. The present status of the company is Active. The registered address of G N D Properties Limited is George Court Bartholomew S Walk Ely Cambridgeshire Cb7 4jw. The company`s financial liabilities are £40.72k. It is £-22.83k against last year. The cash in hand is £106.34k. It is £66.2k against last year. And the total assets are £106.34k, which is £65.76k against last year. CREGOR, Shimon is a Secretary of the company. CREGOR, Nicola is a Director of the company. CREGOR, Shimon is a Director of the company. Secretary GOODMAN, David John has been resigned. Secretary MATTOCK, Naomi has been resigned. Secretary GALLAGHER & BROCKLEHURST has been resigned. Director GOODMAN, David John has been resigned. Director MATTOCK, Naomi has been resigned. The company operates in "Development of building projects".


g.n.d. properties Key Finiance

LIABILITIES £40.72k
-36%
CASH £106.34k
+164%
TOTAL ASSETS £106.34k
+162%
All Financial Figures

Current Directors

Secretary
CREGOR, Shimon
Appointed Date: 15 February 2011

Director
CREGOR, Nicola
Appointed Date: 15 July 1994
61 years old

Director
CREGOR, Shimon
Appointed Date: 15 July 1994
63 years old

Resigned Directors

Secretary
GOODMAN, David John
Resigned: 02 June 2005
Appointed Date: 17 November 1993

Secretary
MATTOCK, Naomi
Resigned: 17 November 1993

Secretary
GALLAGHER & BROCKLEHURST
Resigned: 15 February 2011
Appointed Date: 02 June 2005

Director
GOODMAN, David John
Resigned: 02 June 2005
86 years old

Director
MATTOCK, Naomi
Resigned: 17 November 1993
90 years old

Persons With Significant Control

Nicola Cregor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shimon Cregor
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.N.D. PROPERTIES LIMITED Events

13 Feb 2017
Confirmation statement made on 27 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 May 2016
Satisfaction of charge 12 in full
14 May 2016
Registration of charge 010335730014, created on 13 May 2016
14 May 2016
Registration of charge 010335730013, created on 13 May 2016
...
... and 91 more events
15 Jan 1988
Accounts for a small company made up to 25 March 1987

15 Jan 1988
Return made up to 10/11/87; full list of members

12 Nov 1986
Return made up to 15/09/86; full list of members

20 Oct 1986
Accounts for a small company made up to 25 March 1986

06 Dec 1971
Incorporation

G.N.D. PROPERTIES LIMITED Charges

13 May 2016
Charge code 0103 3573 0014
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 148A queen victoria street london t/no.LN85543…
13 May 2016
Charge code 0103 3573 0013
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 bishop way, impington, cambridge t/no CB87985…
18 May 2010
Legal charge
Delivered: 27 May 2010
Status: Satisfied on 28 May 2016
Persons entitled: Barclays Bank PLC
Description: Flat 35 bishop way impington cambridge.
22 August 2007
Legal charge
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 243 amhurst road london,. By way of fixed charge the…
8 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 270 and 272 high road wilesden london. By way of fixed…
24 February 2006
Legal charge
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 151 blackstock road stoke wellington london. By way of…
10 February 2006
Debenture
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2003
Legal charge
Delivered: 30 May 2003
Status: Satisfied on 28 January 2006
Persons entitled: Commercial Acceptances Limited
Description: All that f/h land and buildings situate at and k/a 151…
23 August 2001
Legal charge
Delivered: 24 August 2001
Status: Satisfied on 28 January 2006
Persons entitled: First Active PLC
Description: 14 elvaston road victoria park bristol BS3 4QJ.
10 January 1973
Legal charge
Delivered: 16 January 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 254 high st. Potters bar.
10 January 1973
Legal charge
Delivered: 16 January 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 50 high road. Willesdon W.2.
7 September 1972
Legal charge
Delivered: 18 September 1972
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank LTD
Description: 151 blackstock rd, london, N5.
7 September 1972
Charge
Delivered: 13 September 1972
Status: Satisfied on 28 January 2006
Persons entitled: Barclays Bank LTD
Description: 243 amhurst rd hackney, london. N.16.
29 March 1972
Legal charge
Delivered: 19 April 1972
Status: Satisfied on 28 January 2006
Persons entitled: Barclays Bank LTD
Description: 270 & 272, high rd., Willesden, middx.