G. N. ESTATES LTD
OSWESTRY

Hellopages » Shropshire » Shropshire » SY11 3LX

Company number 04943547
Status Active
Incorporation Date 24 October 2003
Company Type Private Limited Company
Address 1A STATION BUILDINGS, STATION ROAD GOBOWEN, OSWESTRY, SHROPSHIRE, SY11 3LX
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 forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G. N. ESTATES LTD are www.gnestates.co.uk, and www.g-n-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Chirk Rail Station is 3.5 miles; to Ruabon Rail Station is 4.9 miles; to Wrexham General Rail Station is 8.6 miles; to Gwersyllt Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G N Estates Ltd is a Private Limited Company. The company registration number is 04943547. G N Estates Ltd has been working since 24 October 2003. The present status of the company is Active. The registered address of G N Estates Ltd is 1a Station Buildings Station Road Gobowen Oswestry Shropshire Sy11 3lx. . EDWARDS, Nigel John is a Director of the company. Secretary EDWARDS, Gillian Mary has been resigned. Secretary EDWARDS, Nigel John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EDWARDS, Gillian Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EDWARDS, Nigel John
Appointed Date: 16 February 2004
72 years old

Resigned Directors

Secretary
EDWARDS, Gillian Mary
Resigned: 31 December 2011
Appointed Date: 17 May 2006

Secretary
EDWARDS, Nigel John
Resigned: 17 May 2006
Appointed Date: 16 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 February 2004
Appointed Date: 24 October 2003

Director
EDWARDS, Gillian Mary
Resigned: 17 May 2006
Appointed Date: 16 February 2004
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 February 2004
Appointed Date: 24 October 2003

Persons With Significant Control

Mr Nigel John Edwards
Notified on: 23 October 2016
72 years old
Nature of control: Ownership of shares – 75% or more

G. N. ESTATES LTD Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 24 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
29 Mar 2004
Ad 16/02/04--------- £ si 99@1=99 £ ic 1/100
29 Mar 2004
New director appointed
29 Mar 2004
New secretary appointed;new director appointed
29 Mar 2004
Registered office changed on 29/03/04 from: 1A station buildings station rd gobowen oswestry shropshire SY11 3LX
24 Oct 2003
Incorporation

G. N. ESTATES LTD Charges

31 May 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 3 peter place crewe cheshire t/no…
2 October 2006
Legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h property known as 361 alton street crewe cheshire…
11 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 32 casson street crewe cheshire t/nos…
10 July 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 155 timbrell avenue crewe cheshire t/no CH448077. The…
10 July 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 44 richard street crewe cheshire t/no CH74424. The rental…
10 July 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 3 rigg street crewe cheshire. The rental…
9 June 2006
Legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 98 oakley street crewe cheshire t/n…