G.B. PROPERTY DEVELOPMENTS LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8JS
Company number 02863354
Status Active
Incorporation Date 18 October 1993
Company Type Private Limited Company
Address HAWES STRICKLAND, FEDERATION HOUSE, 36/38 ROCKINGHAM ROAD, KETTERING, NORTHAMPTONSHIRE, NN16 8JS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 200 . The most likely internet sites of G.B. PROPERTY DEVELOPMENTS LIMITED are www.gbpropertydevelopments.co.uk, and www.g-b-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Corby Rail Station is 6.2 miles; to Wellingborough Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G B Property Developments Limited is a Private Limited Company. The company registration number is 02863354. G B Property Developments Limited has been working since 18 October 1993. The present status of the company is Active. The registered address of G B Property Developments Limited is Hawes Strickland Federation House 36 38 Rockingham Road Kettering Northamptonshire Nn16 8js. . GREEN, Griffith Terence is a Secretary of the company. GREEN, Griffith Terence is a Director of the company. GREEN, Richard Llewelyn is a Director of the company. Secretary GREEN, Graham Thomas has been resigned. Secretary GREEN, Richard has been resigned. Secretary GREEN, Simon has been resigned. Secretary MARTIN, Victoria Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GREEN, Griffith Terence has been resigned. Director GREEN, Richard has been resigned. Director GREEN, Simon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Peter Wilfred Trevor has been resigned. Director MARTIN, Victoria Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GREEN, Griffith Terence
Appointed Date: 20 November 1998

Director
GREEN, Griffith Terence
Appointed Date: 20 November 1998
70 years old

Director
GREEN, Richard Llewelyn
Appointed Date: 20 November 1998
72 years old

Resigned Directors

Secretary
GREEN, Graham Thomas
Resigned: 20 November 1998
Appointed Date: 06 March 1995

Secretary
GREEN, Richard
Resigned: 10 November 1993
Appointed Date: 18 October 1993

Secretary
GREEN, Simon
Resigned: 04 January 1994
Appointed Date: 10 November 1993

Secretary
MARTIN, Victoria Ann
Resigned: 06 March 1995
Appointed Date: 04 January 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 October 1993
Appointed Date: 18 October 1993

Director
GREEN, Griffith Terence
Resigned: 04 January 1994
Appointed Date: 18 October 1993
70 years old

Director
GREEN, Richard
Resigned: 04 January 1993
Appointed Date: 10 November 1993
70 years old

Director
GREEN, Simon
Resigned: 11 April 2003
Appointed Date: 20 November 1998
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 October 1993
Appointed Date: 18 October 1993

Director
MARTIN, Peter Wilfred Trevor
Resigned: 06 March 1995
Appointed Date: 04 January 1994
73 years old

Director
MARTIN, Victoria Ann
Resigned: 20 November 1998
Appointed Date: 06 March 1995
76 years old

Persons With Significant Control

Mr Griffith Terence Green
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Llewelyn Green
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.B. PROPERTY DEVELOPMENTS LIMITED Events

25 Oct 2016
Confirmation statement made on 8 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200

...
... and 66 more events
12 Dec 1993
Secretary resigned;new secretary appointed

25 Nov 1993
New director appointed

01 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1993
Registered office changed on 31/10/93 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Oct 1993
Incorporation

G.B. PROPERTY DEVELOPMENTS LIMITED Charges

17 February 2006
Legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62/64 high street corby northants.
2 October 2000
Legal mortgage
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 35 butterwick walk corby. Assigns the goodwill of all…
28 September 2000
Legal mortgage
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The village inn lloyds road corby (also k/a the old white…
19 September 2000
Legal mortgage (own account)
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being the freemasons arms,st mary's…
9 May 1994
Legal charge
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 62-64 high street, corby, northants. Floating charge over…