G & E PROPERTIES LIMITED
HERTFORDSHIRE BERWAIN LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 3NW

Company number 04350913
Status Active
Incorporation Date 10 January 2002
Company Type Private Limited Company
Address 10 ST MARYS CLOSE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 3NW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 28,000 . The most likely internet sites of G & E PROPERTIES LIMITED are www.geproperties.co.uk, and www.g-e-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. G E Properties Limited is a Private Limited Company. The company registration number is 04350913. G E Properties Limited has been working since 10 January 2002. The present status of the company is Active. The registered address of G E Properties Limited is 10 St Marys Close Letchworth Garden City Hertfordshire Sg6 3nw. . DAVEY, Melissa Jane is a Secretary of the company. GENTLE, Gerald Davies is a Director of the company. Secretary GENTLE, Gerald Davies has been resigned. Secretary WILDS, Linda Elizabeth has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director GENTLE, Enid Margaret has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
DAVEY, Melissa Jane
Appointed Date: 11 October 2005

Director
GENTLE, Gerald Davies
Appointed Date: 08 February 2002
78 years old

Resigned Directors

Secretary
GENTLE, Gerald Davies
Resigned: 18 February 2004
Appointed Date: 08 February 2002

Secretary
WILDS, Linda Elizabeth
Resigned: 10 October 2005
Appointed Date: 18 February 2004

Nominee Secretary
JPCORS LIMITED
Resigned: 08 February 2002
Appointed Date: 10 January 2002

Director
GENTLE, Enid Margaret
Resigned: 20 February 2004
Appointed Date: 08 February 2002
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 08 February 2002
Appointed Date: 10 January 2002

G & E PROPERTIES LIMITED Events

13 Mar 2017
Confirmation statement made on 13 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 May 2016
24 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 28,000

29 Sep 2015
Total exemption small company accounts made up to 31 May 2015
24 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 28,000

...
... and 47 more events
13 Mar 2002
New secretary appointed
19 Feb 2002
Secretary resigned
19 Feb 2002
Director resigned
19 Feb 2002
Registered office changed on 19/02/02 from: suite 17 city business centre lower road london SE16 2XB
10 Jan 2002
Incorporation

G & E PROPERTIES LIMITED Charges

25 February 2005
Debenture
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flats a-e (inclusive) 22 eastcheap,letchworth garden…
5 March 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flats 1,2 and 3 53/53A station road,letchworth garden…