GLOUCESTER PARK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 5JN

Company number 03139609
Status Active
Incorporation Date 19 December 1995
Company Type Private Limited Company
Address 84 PARK SOUTH, AUSTIN ROAD, LONDON, SW11 5JN
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 sixty events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-24 GBP 100 . The most likely internet sites of GLOUCESTER PARK PROPERTIES LIMITED are www.gloucesterparkproperties.co.uk, and www.gloucester-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Barbican Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gloucester Park Properties Limited is a Private Limited Company. The company registration number is 03139609. Gloucester Park Properties Limited has been working since 19 December 1995. The present status of the company is Active. The registered address of Gloucester Park Properties Limited is 84 Park South Austin Road London Sw11 5jn. The company`s financial liabilities are £201.06k. It is £118.44k against last year. The cash in hand is £146.85k. It is £123.52k against last year. And the total assets are £230.29k, which is £122.53k against last year. AZRAQ, Sami is a Director of the company. Secretary AZRAQ, Samia has been resigned. Secretary OAKLEY, Stephen Michael has been resigned. The company operates in "Buying and selling of own real estate".


gloucester park properties Key Finiance

LIABILITIES £201.06k
+143%
CASH £146.85k
+529%
TOTAL ASSETS £230.29k
+113%
All Financial Figures

Current Directors

Director
AZRAQ, Sami
Appointed Date: 19 December 1995
63 years old

Resigned Directors

Secretary
AZRAQ, Samia
Resigned: 01 February 2006
Appointed Date: 19 December 1995

Secretary
OAKLEY, Stephen Michael
Resigned: 17 June 2015
Appointed Date: 01 February 2006

Persons With Significant Control

Mr Sami Azraq
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

GLOUCESTER PARK PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 19 December 2016 with updates
23 Apr 2016
Total exemption small company accounts made up to 31 October 2015
24 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Jun 2015
Termination of appointment of Stephen Michael Oakley as a secretary on 17 June 2015
...
... and 50 more events
15 Dec 1996
Return made up to 19/12/96; full list of members
02 Sep 1996
Accounting reference date notified as 25/10
05 Apr 1996
Particulars of mortgage/charge
05 Apr 1996
Particulars of mortgage/charge
19 Dec 1995
Incorporation

GLOUCESTER PARK PROPERTIES LIMITED Charges

15 April 2005
Debenture
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Flat 14, 39 craven hill gardens paddington london.
15 April 2005
Legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Flat 14, 39 craven hill gardens paddington london.
3 January 2002
Legal charge
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 14, 39 craven hill gardens, london, W2 3EA.
3 January 2002
Legal charge
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Emmanuel house, 18 rochester row, london, SW1P 1BS.. Fixed…
3 February 1998
Legal charge
Delivered: 7 February 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 12 emanuel house 18 rochester row london…
3 February 1998
Debenture
Delivered: 7 February 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking rights properties and…
21 March 1996
Legal charge
Delivered: 5 April 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flat 14, 39 craven hill gardens, london together with all…
21 March 1996
Debenture
Delivered: 5 April 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge on all the undertaking property assets and…