G. A. N. PROPERTIES LIMITED
OTLEY

Hellopages » West Yorkshire » Leeds » LS21 1DZ
Company number 04593507
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address 27 MOOR DRIVE, OTLEY, WEST YORKSHIRE, LS21 1DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Geoffrey Sigston Hargreaves as a secretary on 16 March 2017; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of G. A. N. PROPERTIES LIMITED are www.ganproperties.co.uk, and www.g-a-n-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Burley-in-Wharfedale Rail Station is 3.4 miles; to Bradford Forster Square Rail Station is 8.4 miles; to Bradford Interchange Rail Station is 8.8 miles; to Leeds Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G A N Properties Limited is a Private Limited Company. The company registration number is 04593507. G A N Properties Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of G A N Properties Limited is 27 Moor Drive Otley West Yorkshire Ls21 1dz. . HARGREAVES, Andrew William is a Director of the company. HARGREAVES, Neil Richard is a Director of the company. Secretary HARGREAVES, Geoffrey Sigston has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HARGREAVES, Geoffrey Sigston has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HARGREAVES, Andrew William
Appointed Date: 18 November 2002
63 years old

Director
HARGREAVES, Neil Richard
Appointed Date: 18 November 2002
60 years old

Resigned Directors

Secretary
HARGREAVES, Geoffrey Sigston
Resigned: 16 March 2017
Appointed Date: 18 November 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Director
HARGREAVES, Geoffrey Sigston
Resigned: 19 March 2014
Appointed Date: 18 November 2002
90 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Mr Andrew William Hargreaves
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Richard Hargreaves
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G. A. N. PROPERTIES LIMITED Events

16 Mar 2017
Termination of appointment of Geoffrey Sigston Hargreaves as a secretary on 16 March 2017
16 Jan 2017
Confirmation statement made on 18 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 September 2015
14 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3

30 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 62 more events
07 Dec 2002
Registered office changed on 07/12/02 from: 12 york place leeds west yorkshire LS1 2DS
07 Dec 2002
New secretary appointed;new director appointed
07 Dec 2002
New director appointed
07 Dec 2002
Director resigned
18 Nov 2002
Incorporation

G. A. N. PROPERTIES LIMITED Charges

27 January 2009
Mortgage
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The cottage 1 tannery yard pudsey leeds t/no. WYK340459…
27 January 2009
Mortgage
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 & 4 westdale mews pudsey leeds west yorkshire t/no…
27 January 2009
Mortgage
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 17 claremont pudsey leeds west yorkshire t/no. WYK843024…
27 January 2009
Mortgage
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 claremount pudsey leeds west yorkshire t/no. WYK838594…
27 January 2009
Mortgage
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 15 claremont pudsey leeds west yorkshire t/no. WYK816240…
27 January 2009
Mortgage
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 440 stanningley road bramley leeds west yorkshire t/no…
27 January 2009
Mortgage
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 438 stanningley road bramley leeds west yorkshire t/no…
27 January 2009
Mortgage
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 436 stanningley road bramley leeds west yorkshire t/no…
5 December 2008
Mortgage
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 24A second avenue…
5 December 2008
Mortgage
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjacent to 8 victoria road, guiseley, leeds t/no…
5 December 2008
Mortgage
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H westdale surrey road pudsey west yorkshire t/no…
5 December 2008
Mortgage deed
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 45 hill court drive bramley leeds west…
3 November 2008
An omnibus guarantee and set-off agreement
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 November 2008
Debenture
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 440 stanningley road, bramley, leeds, west…
14 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 438 stanningley road bramley leeds west yorkshire.
26 April 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 17 claremont pudsey leeds west yorkshire.
3 April 2007
Legal charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 436 stanningley road bramley leeds west…
20 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 claremont pudsey leeds west yorkshire.
20 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 claremont pudsey leeds west yorkshire.
26 January 2005
Legal charge
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19 calverley lane bramley leeds west…
13 February 2004
Legal charge
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 3 & 4 westdale mews stanningley pudsey…
13 February 2004
Legal charge
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 15 and 15A lowtown pudsey leeds LS28 7BQ…