Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G & T PROPERTY ESTATES LIMITED
Company Information for

G & T PROPERTY ESTATES LIMITED

1 Lomax Street, Great Harwood, Blackburn, BB6 7DJ,
Company Registration Number
04475514
Private Limited Company
Active

Company Overview

About G & T Property Estates Ltd
G & T PROPERTY ESTATES LIMITED was founded on 2002-07-02 and has its registered office in Blackburn. The organisation's status is listed as "Active". G & T Property Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G & T PROPERTY ESTATES LIMITED
 
Legal Registered Office
1 Lomax Street
Great Harwood
Blackburn
BB6 7DJ
Other companies in PR6
 
Filing Information
Company Number 04475514
Company ID Number 04475514
Date formed 2002-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-05-18
Return next due 2024-06-01
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-22 18:09:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G & T PROPERTY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GRAEME FROST
Director 2002-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE ELIZABETH FROST
Company Secretary 2005-05-01 2013-02-28
TIMOTHY DAVID WATKINS
Company Secretary 2002-07-02 2005-05-01
TIMOTHY DAVID WATKINS
Director 2002-07-02 2005-05-01
LYNNE ELIZABETH FROST
Director 2002-07-02 2004-09-30
FRANCES MARGARET WATKINS
Director 2002-07-02 2004-09-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-07-02 2002-07-02
COMBINED NOMINEES LIMITED
Nominated Director 2002-07-02 2002-07-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-07-02 2002-07-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-02CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-08DISS40Compulsory strike-off action has been discontinued
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-08-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/18 FROM PO Box BB12 8SH 3 3 Lomax Street Gh Harwood Blackburn Lancashire BB6 7DJ United Kingdom
2018-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/18 FROM PO Box BB12 8SH 3 3 Lomax Street Gh Harwood Blackburn Lancashire BB6 7DJ United Kingdom
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM 14 Bosworth Close Allerton Bradford BD15 7BT England
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM 9 Redhill Grove Chorley Lancashire PR6 8TU
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME FROST
2017-07-09LATEST SOC09/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-27AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-18AR0123/06/15 ANNUAL RETURN FULL LIST
2015-04-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-24AR0123/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0123/06/13 ANNUAL RETURN FULL LIST
2013-03-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/13 FROM 6 Redhill Grove Chorley Lancashire PR6 8TU England
2013-02-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYNNE FROST
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/13 FROM 77 Bolton Street Chorley Lancashire PR7 3AG
2012-10-24DISS40Compulsory strike-off action has been discontinued
2012-10-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-22AR0123/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0123/06/11 FULL LIST
2011-04-12AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-26AR0123/06/10 FULL LIST
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE ELIZABETH FROST / 23/06/2010
2010-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FROST / 23/06/2010
2010-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-07AR0123/06/09 FULL LIST
2009-07-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 186 EAVES LANE CHORLEY LANCASHIRE PR6 0AU
2008-06-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-07-06363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-28363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-06-28288aNEW SECRETARY APPOINTED
2005-06-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/05
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288bDIRECTOR RESIGNED
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-20225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-07-23363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-02-14395PARTICULARS OF MORTGAGE/CHARGE
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10287REGISTERED OFFICE CHANGED ON 10/07/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-10288bDIRECTOR RESIGNED
2002-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-1088(2)RAD 02/07/02--------- £ SI 3@1=3 £ IC 1/4
2002-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to G & T PROPERTY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-23
Fines / Sanctions
No fines or sanctions have been issued against G & T PROPERTY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2010-07-20 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-04-28 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-04-28 Outstanding PARAGON MORTGAGES LIMITED
DEED OF CHARGE 2005-02-01 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-09-01 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-03-13 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-08-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-02-14 Satisfied PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 551,700
Creditors Due After One Year 2011-07-01 £ 551,700
Creditors Due Within One Year 2012-07-01 £ 607,545
Creditors Due Within One Year 2011-07-01 £ 560,701

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G & T PROPERTY ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 4
Called Up Share Capital 2011-07-01 £ 4
Current Assets 2012-07-01 £ 37,080
Current Assets 2011-07-01 £ 37,080
Debtors 2012-07-01 £ 37,080
Debtors 2011-07-01 £ 37,080
Fixed Assets 2012-07-01 £ 1,233,375
Fixed Assets 2011-07-01 £ 1,158,991
Secured Debts 2012-07-01 £ 551,700
Shareholder Funds 2012-07-01 £ 111,210
Shareholder Funds 2011-07-01 £ 83,670
Tangible Fixed Assets 2012-07-01 £ 1,233,375
Tangible Fixed Assets 2011-07-01 £ 1,158,991

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G & T PROPERTY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G & T PROPERTY ESTATES LIMITED
Trademarks
We have not found any records of G & T PROPERTY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & T PROPERTY ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as G & T PROPERTY ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where G & T PROPERTY ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyG & T PROPERTY ESTATES LIMITEDEvent Date2012-10-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & T PROPERTY ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G & T PROPERTY ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4