G.L.D. (PROPERTIES) LIMITED
BOLTON


Company number 01498536
Status Active
Incorporation Date 27 May 1980
Company Type Private Limited Company
Address 187 STOPES ROAD, LITTLE LEVER, BOLTON
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Daniel Gregory on 30 June 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of G.L.D. (PROPERTIES) LIMITED are www.gldproperties.co.uk, and www.g-l-d-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. G L D Properties Limited is a Private Limited Company. The company registration number is 01498536. G L D Properties Limited has been working since 27 May 1980. The present status of the company is Active. The registered address of G L D Properties Limited is 187 Stopes Road Little Lever Bolton. . MCNALLY, Suzanne is a Secretary of the company. GREGORY, Daniel is a Director of the company. GREGORY, Stephen John is a Director of the company. MCNALLY, Suzanne is a Director of the company. Secretary GREGORY, Jill Amanda has been resigned. Secretary MCNALLY, Suzanne has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MCNALLY, Suzanne
Appointed Date: 01 December 2003

Director
GREGORY, Daniel
Appointed Date: 10 March 2014
37 years old

Director

Director
MCNALLY, Suzanne
Appointed Date: 10 March 2014
58 years old

Resigned Directors

Secretary
GREGORY, Jill Amanda
Resigned: 12 January 2004
Appointed Date: 16 July 1996

Secretary
MCNALLY, Suzanne
Resigned: 16 July 1996

Persons With Significant Control

Mr Stephen John Gregory
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G.L.D. (PROPERTIES) LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Director's details changed for Daniel Gregory on 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Nov 2016
Registration of charge 014985360052, created on 26 October 2016
01 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 103 more events
20 Nov 1986
Declaration of satisfaction of mortgage/charge

23 Aug 1986
Declaration of satisfaction of mortgage/charge

10 Jul 1986
Particulars of mortgage/charge

03 Jul 1986
Particulars of mortgage/charge

27 May 1980
Certificate of incorporation

G.L.D. (PROPERTIES) LIMITED Charges

26 October 2016
Charge code 0149 8536 0052
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 66 lever st radcliffe manchester. 80 lever st radcliffe…
17 July 2015
Charge code 0149 8536 0051
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 131 water street, radcliffe, manchester…
10 December 2014
Charge code 0149 8536 0050
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 March 2008
Mortgage deed
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 8 hampson street radcliffe gm 220 together…
18 March 2008
Mortgage deed
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold being 97 ainsworth road radcliffe LA90411 together…
18 March 2008
Mortgage deed
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold being 264 ainsworth road radcliffe LA332514 together…
18 March 2008
Mortgage deed
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold being 54 lever street radcliffe gm 543172 together…
18 March 2008
Mortgage deed
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold being 26 to 30 (even nos) lever street and 85…
18 March 2008
Mortgage deed
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold being 22 lever street radcliffe LA175337 together…
16 January 2006
Mortgage
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 41 allen street,radcliffe,greater manchester.t/n…
16 January 2006
Mortgage
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 357 bolton road,radcliffe,manchester.t/n GM497279. Together…
16 January 2006
Mortgage
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 159 bell lane bury.t/n LA91308. Together with all…
17 August 2005
Mortgage
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 14 bridgefield street, radcliffe t/no la…
17 August 2005
Mortgage
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 72 rochdale old road bury t/n gm…
9 May 2001
Mortgage
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold land and dwelling house known as 41 allen…
9 May 2001
Mortgage
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold land and dwelling house known as 159 bell lane,bury.
9 May 2001
Mortgage
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold land and dwelling house known as 357 bolton…
29 July 1996
Mortgage
Delivered: 1 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property at 33 allen street, radcliffe, bury, greater…
25 June 1993
Mortgage
Delivered: 16 July 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property being 58 royds street tottingham bury t/n…
26 February 1993
Mortgage
Delivered: 5 March 1993
Status: Satisfied on 20 October 1993
Persons entitled: Lloyds Bank PLC
Description: L/H 104A ainsworth road radcliffe bury t/n gm 366884…
26 February 1993
Mortgage
Delivered: 5 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at westcombe drive bury t/n gm 576942 together…
26 February 1993
Mortgage
Delivered: 5 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 159 bell lane bury t/n la 91308 together with all…
2 March 1989
Memorandum of deposit
Delivered: 6 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Dwelling house 357, bolton road, radcliffe greater…
18 November 1988
Memorandum of deposit
Delivered: 3 December 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 232 bolton road, radcliffe greater manchester.
3 August 1988
Memorandum of deposit
Delivered: 6 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 41 allen street, radcliffe, greater manchester.
5 January 1988
Memorandum of deposit
Delivered: 16 January 1988
Status: Satisfied on 16 May 1989
Persons entitled: Lloyds Bank PLC
Description: Dwelling house - 2 denton street, bury, greater manchester.
9 July 1986
Memorandum of deposit
Delivered: 10 July 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 146, cross lane, radcliffe, greater manchester.
30 June 1986
Memorandum of deposit
Delivered: 3 July 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property situate at & known as 82 cross lane…
6 February 1986
Memorandum of deposit
Delivered: 7 February 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property 96 cross lane radcliffe, greater manchester.
21 December 1985
Memorandum of deposit
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 73 ainsworth road bury 71, 75, 75A, 77, 77A ainsworth road…
10 August 1985
Memorandum of deposit
Delivered: 10 August 1985
Status: Satisfied on 18 October 1985
Persons entitled: Lloyds Bank PLC
Description: The site numbered 71, 73, 75, 75A, 77 & 77A, ainsworth…
6 July 1985
Memorandum of deposit
Delivered: 6 July 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 3 denton street, chesham bury, greater manchester.
5 July 1985
Memorandum of deposit
Delivered: 6 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 stephen street south bury, greater manchester.
12 March 1985
Memorandum of deposit
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 13 & 15 ainsworth road bury gtr. Manchester.
12 March 1985
Deed of memorandum of deposit
Delivered: 15 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land & property being known as 13 & 15 ainsworth road bury…
11 March 1985
Deed of memorandum of deposit
Delivered: 22 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 46 stopes road, radcliffe, greater manchester.
11 March 1985
Deed of memorandum of deposit
Delivered: 22 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 bolton street, radcliffe greater manchester.
6 April 1984
Deed of memo of deposit
Delivered: 19 June 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at springside road, walmersley bury, county of gt…
21 February 1984
Mortgage
Delivered: 27 February 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land adjacent to stopes tavern, stopes road, little…
21 January 1984
Memorandum of deposit
Delivered: 21 January 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 18 chesham road, chesham, bury, greater manchester.
19 January 1984
Memorandum of deposit
Delivered: 19 January 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 16 chesham road, chesham, bury, greater manchester.
28 December 1983
Memorandum of deposit.
Delivered: 28 December 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 154, hornby street, bury, greater manchester.
10 November 1983
Memorandum of deposit
Delivered: 10 November 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H 22 pine street, bury greater manchester.
26 October 1983
Memorandum of deposit
Delivered: 12 November 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 170 bolton road kearsley bolton gtr. Manchester.
9 September 1983
Memorandum of deposit
Delivered: 5 September 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land on the east side of settle street little lever…
12 August 1983
Memorandum of deposit
Delivered: 16 August 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land on the east side of hillstone close greenmount…
29 July 1983
Memorandum of deposit
Delivered: 30 July 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Dwilling house and land at 24 st annes street bury.
29 July 1983
Memorandum of deposit
Delivered: 30 July 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south side of bury road breightment bolton.
7 June 1983
Deed of memorandum of deposit
Delivered: 20 June 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land situate at moss side farm greenhalgh moss lane…
24 March 1983
Deed of memorandum of deposit
Delivered: 14 April 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: South west side of stopes rd little lever bolton greater…
17 March 1983
Deed of memorandum of deposit
Delivered: 17 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land on the north side of parkinson street, bury…
16 March 1983
Deed of memorandum of deposit dated 16 march 1983
Delivered: 23 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the west of grosvenor street bury gtr…