N & G PROPERTIES LIMITED
BURNHAM NORTHAMPTONSHIRE AND GENERAL PROPERTIES LIMITED

Hellopages » Buckinghamshire » South Bucks » SL1 8DF

Company number 00431255
Status Active
Incorporation Date 17 March 1947
Company Type Private Limited Company
Address BRIGHTWELL GRANGE, BRITWELL ROAD, BURNHAM, BUCKS, ENGLAND, SL1 8DF
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 one hundred and two events have happened. The last three records are Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Nicholas Duncan Waller as a director on 30 September 2016. The most likely internet sites of N & G PROPERTIES LIMITED are www.ngproperties.co.uk, and www.n-g-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and seven months. N G Properties Limited is a Private Limited Company. The company registration number is 00431255. N G Properties Limited has been working since 17 March 1947. The present status of the company is Active. The registered address of N G Properties Limited is Brightwell Grange Britwell Road Burnham Bucks England Sl1 8df. The company`s financial liabilities are £125.03k. It is £5.87k against last year. The cash in hand is £152.54k. It is £-3.84k against last year. . WALLER, Louise Jane is a Director of the company. Secretary GRECH-MARGUERAT, Marcel Samuel has been resigned. Secretary HALTON, John has been resigned. Director HALTON, John has been resigned. Director HAY, Katherine Emma has been resigned. Director REID, Mavis Anne has been resigned. Director WALLER, Nicholas Duncan has been resigned. Director WALLER, William David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


n & g properties Key Finiance

LIABILITIES £125.03k
+4%
CASH £152.54k
-3%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WALLER, Louise Jane
Appointed Date: 20 August 2008
64 years old

Resigned Directors

Secretary
GRECH-MARGUERAT, Marcel Samuel
Resigned: 31 March 2009
Appointed Date: 20 August 2008

Secretary
HALTON, John
Resigned: 31 March 2009

Director
HALTON, John
Resigned: 07 October 2008
96 years old

Director
HAY, Katherine Emma
Resigned: 30 September 2016
Appointed Date: 16 June 2009
61 years old

Director
REID, Mavis Anne
Resigned: 30 September 2016
91 years old

Director
WALLER, Nicholas Duncan
Resigned: 30 September 2016
Appointed Date: 16 June 2009
66 years old

Director
WALLER, William David
Resigned: 27 July 1993
94 years old

Persons With Significant Control

Ms Louise Jane Waller
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Katherine Emma Hay
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N & G PROPERTIES LIMITED Events

08 Mar 2017
Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Termination of appointment of Nicholas Duncan Waller as a director on 30 September 2016
19 Oct 2016
Termination of appointment of Mavis Anne Reid as a director on 30 September 2016
19 Oct 2016
Termination of appointment of Katherine Emma Hay as a director on 30 September 2016
...
... and 92 more events
24 Nov 1987
Full accounts made up to 31 March 1987

24 Nov 1987
Return made up to 05/11/87; full list of members

13 Mar 1986
Full accounts made up to 31 March 1986

13 Mar 1986
Return made up to 19/12/86; full list of members

17 Mar 1947
Certificate of incorporation

N & G PROPERTIES LIMITED Charges

19 September 2016
Charge code 0043 1255 0013
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 & 11A duke street princess risborough wycombe…
19 September 2016
Charge code 0043 1255 0012
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 market square amersham…
19 September 2016
Charge code 0043 1255 0011
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 91 london road high wycombe…
8 February 1966
Mortgage
Delivered: 17 February 1966
Status: Satisfied on 2 May 1995
Persons entitled: Westminster Bank LTD
Description: 97, north road brighton, sussex.
6 December 1963
Legal charge
Delivered: 13 December 1963
Status: Satisfied
Persons entitled: H F Batcheldor E K Martell
Description: 6, houghton parade, dunstable, beds.
30 September 1960
Legal charge
Delivered: 10 October 1960
Status: Satisfied on 3 August 2012
Persons entitled: Westminster Bank LTD
Description: The arcade and market square, st neots, hunts including all…
28 August 1960
Legal charge
Delivered: 7 September 1960
Status: Satisfied on 3 August 2012
Persons entitled: P Ross Dairy I Ross
Description: 14 abingdon square northampton.
16 May 1960
Legal charge
Delivered: 30 May 1960
Status: Satisfied on 3 August 2012
Persons entitled: Westminster Bank LTD
Description: 9, union st, bedford, beds.
17 December 1959
Legal charge
Delivered: 23 December 1959
Status: Satisfied on 3 August 2012
Persons entitled: Westminster Bank LTD
Description: 17 and 17A st. Johns st., Bedford, including all other…
22 December 1958
Legal charge
Delivered: 29 December 1958
Status: Satisfied on 3 August 2012
Persons entitled: Westminster Bank LTD
Description: 42 - 52 (even) princes st., Toddington, bedford. Including…
2 August 1956
Mortgage
Delivered: 8 August 1956
Status: Satisfied on 3 August 2012
Persons entitled: Essex & East Midlands Building Society
Description: 14 abingdon square northampton.
2 August 1956
Mortgage
Delivered: 8 August 1956
Status: Satisfied on 3 August 2012
Persons entitled: Essex & East Midlands Building Society
Description: 14 abingdon square northampton.
10 April 1947
Memorandum of deposit
Delivered: 12 January 1947
Status: Satisfied on 3 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/H shops, office, garage, 10 & 11 dalkeith place…