CHARLES GORDON PROPERTIES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 04760416
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
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 fifty-two events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Previous accounting period extended from 31 May 2016 to 30 November 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1,000 . The most likely internet sites of CHARLES GORDON PROPERTIES LIMITED are www.charlesgordonproperties.co.uk, and www.charles-gordon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Gordon Properties Limited is a Private Limited Company. The company registration number is 04760416. Charles Gordon Properties Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Charles Gordon Properties Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . STRANGE, Peter Ralph is a Secretary of the company. STRANGE, Alice Mary is a Director of the company. STRANGE, Jacqueline Mary is a Director of the company. STRANGE, Peter Ralph is a Director of the company. STRANGE, Tom Charles is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director STRANGE, William Peter Fleming has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STRANGE, Peter Ralph
Appointed Date: 12 May 2003

Director
STRANGE, Alice Mary
Appointed Date: 25 July 2007
36 years old

Director
STRANGE, Jacqueline Mary
Appointed Date: 12 May 2003
70 years old

Director
STRANGE, Peter Ralph
Appointed Date: 12 May 2003
73 years old

Director
STRANGE, Tom Charles
Appointed Date: 25 August 2004
39 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Director
STRANGE, William Peter Fleming
Resigned: 14 June 2011
Appointed Date: 12 May 2003
41 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Persons With Significant Control

Mrs Jacqueline Mary Strange
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHARLES GORDON PROPERTIES LIMITED Events

25 May 2017
Confirmation statement made on 12 May 2017 with updates
14 Dec 2016
Previous accounting period extended from 31 May 2016 to 30 November 2016
03 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000

...
... and 42 more events
14 May 2003
New secretary appointed;new director appointed
14 May 2003
Director resigned
14 May 2003
Secretary resigned
14 May 2003
Registered office changed on 14/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
12 May 2003
Incorporation

CHARLES GORDON PROPERTIES LIMITED Charges

8 July 2011
Legal charge
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 wainwell mews lincoln t/no:LL110461.
8 July 2011
Legal charge
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 and 29 grove street retford t/no:NT288020 and NTI94681.
22 June 2006
Legal charge
Delivered: 23 June 2006
Status: Satisfied on 3 August 2011
Persons entitled: National Westminster Bank PLC
Description: 27 and 29 grove street and land on west side st johns…
22 June 2006
Legal charge
Delivered: 23 June 2006
Status: Satisfied on 3 August 2011
Persons entitled: National Westminster Bank PLC
Description: 13 wainwell mews lincoln. By way of fixed charge the…
1 September 2003
Legal mortgage
Delivered: 5 September 2003
Status: Satisfied on 6 July 2006
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 27 grove street retford…
1 September 2003
Legal mortgage
Delivered: 5 September 2003
Status: Satisfied on 6 July 2006
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 13 wainwell mews lincoln…