G & L PROPERTY DEVELOPMENT LTD
YORK

Hellopages » North Yorkshire » York » YO30 4WG

Company number 04988592
Status Active
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address LAWRENCE HOUSE, JAMES NICOLSON LINK, YORK, YO30 4WG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 300 . The most likely internet sites of G & L PROPERTY DEVELOPMENT LTD are www.glpropertydevelopment.co.uk, and www.g-l-property-development.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and ten months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G L Property Development Ltd is a Private Limited Company. The company registration number is 04988592. G L Property Development Ltd has been working since 08 December 2003. The present status of the company is Active. The registered address of G L Property Development Ltd is Lawrence House James Nicolson Link York Yo30 4wg. The company`s financial liabilities are £747.68k. It is £3.97k against last year. And the total assets are £419.75k, which is £125.15k against last year. D'ALESSIO, Lynne is a Secretary of the company. D'ALESSIO, Alessandro Ronaldo is a Director of the company. D'ALESSIO, Giovanni Nicola is a Director of the company. D'ALESSIO, Giovanni Antonio is a Director of the company. Secretary DAVID NEWTON + CO. NOMINEES (TWO) LIMITED has been resigned. Director DAVID NEWTON + CO. NOMINEES (ONE) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


g & l property development Key Finiance

LIABILITIES £747.68k
+0%
CASH n/a
TOTAL ASSETS £419.75k
+42%
All Financial Figures

Current Directors

Secretary
D'ALESSIO, Lynne
Appointed Date: 08 December 2003

Director
D'ALESSIO, Alessandro Ronaldo
Appointed Date: 06 July 2015
43 years old

Director
D'ALESSIO, Giovanni Nicola
Appointed Date: 06 July 2015
52 years old

Director
D'ALESSIO, Giovanni Antonio
Appointed Date: 08 December 2003
77 years old

Resigned Directors

Secretary
DAVID NEWTON + CO. NOMINEES (TWO) LIMITED
Resigned: 08 December 2003
Appointed Date: 08 December 2003

Director
DAVID NEWTON + CO. NOMINEES (ONE) LIMITED
Resigned: 08 December 2003
Appointed Date: 08 December 2003

Persons With Significant Control

Mr Giovanni Antonio D'Alessio
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynne D'Alessio
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G & L PROPERTY DEVELOPMENT LTD Events

23 Dec 2016
Confirmation statement made on 8 December 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 300

18 Dec 2015
Director's details changed for Mr Alessandro D'alessio on 6 July 2015
18 Dec 2015
Director's details changed for Mr Giovanni D'alessio on 6 July 2015
...
... and 45 more events
30 Dec 2003
Director resigned
30 Dec 2003
New director appointed
30 Dec 2003
New secretary appointed
30 Dec 2003
Registered office changed on 30/12/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG
08 Dec 2003
Incorporation

G & L PROPERTY DEVELOPMENT LTD Charges

14 March 2014
Charge code 0498 8592 0005
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 cross street rotherham. Notification of addition to or…
21 August 2008
Legal charge
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All that l/h property 21 cross street kimberworth rotherham…
6 November 2007
Legal charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property 356 crookesmoor roa crookesmoor…
19 June 2007
Legal charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 5 charnwood grove kimberworth rotherham…
3 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 242 kimberworth road rotherham in the county of south…