Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G2 PROPERTIES LIMITED
Company Information for

G2 PROPERTIES LIMITED

ANGLO HOUSE, WORCESTER ROAD, STOURPORT-ON-SEVERN, DY13 9AW,
Company Registration Number
04922413
Private Limited Company
Active

Company Overview

About G2 Properties Ltd
G2 PROPERTIES LIMITED was founded on 2003-10-06 and has its registered office in Stourport-on-severn. The organisation's status is listed as "Active". G2 Properties 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
G2 PROPERTIES LIMITED
 
Legal Registered Office
ANGLO HOUSE
WORCESTER ROAD
STOURPORT-ON-SEVERN
DY13 9AW
Other companies in DY13
 
Filing Information
Company Number 04922413
Company ID Number 04922413
Date formed 2003-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 11:23:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G2 PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARDIMAN ASSOCIATES LIMITED   PERRIGO CONSULTANTS LIMITED
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.
Companies with same name G2 PROPERTIES LIMITED
The following companies were found which have the same name as G2 PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G2 PROPERTIES, LLC 551 FIFTH AVENUE / 21ST FL New York NEW YORK NY 10176 Active Company formed on the 2000-01-14
G2 PROPERTIES, LLC. 700 Animosa Drive Durango CO 81301 Good Standing Company formed on the 2002-04-05
G2 Properties, LLC 808 5TH ST JUNEAU AK 99801 Company formed on the 2005-01-24
G2 PROPERTIES, LLC 19701 NE 35TH CT RIDGEFIELD WA 986420000 Active Company formed on the 2002-02-14
G2 Properties, LLC 205 Hampton Roads Avenue Hampton VA 23661 Active Company formed on the 2015-03-13
G2 PROPERTIES LLC 1621 VICTOR RD. - LANCASTER OH 43130 Active Company formed on the 2008-11-13
G2 PROPERTIES L.L.C. 3315 E RUSSELL RD STE. A-4-147 LAS VEGAS NV 89120 Revoked Company formed on the 2012-02-21
G2 Properties Inc. 701 Broadway Ave. Saskatoon Saskatchewan Active Company formed on the 2012-04-24
G2 PROPERTIES, LLC 1626 RINGLING BLVD SARASOTA FL 34236 Inactive Company formed on the 2005-09-14
G2 PROPERTIES DEVELOPMENT LLC 13799 Park Blvd North Seminole FL 33776 Inactive Company formed on the 2010-08-02
G2 PROPERTIES, L.L.C. BAJO|CUVA|COHEN|TURKEL TAMPA FL 33602 Active Company formed on the 2005-11-17
G2 PROPERTIES, LP 5104 FAIRWAY DR SAN ANGELO TX 76904 Forfeited Company formed on the 2004-03-10
G2 PROPERTIES LLC Georgia Unknown
G2 PROPERTIES INC California Unknown
G2 PROPERTIES LLC Michigan UNKNOWN
G2 PROPERTIES LLC New Jersey Unknown
G2 PROPERTIES LLC California Unknown
G2 PROPERTIES LLC North Carolina Unknown
G2 Properties LLC Indiana Unknown
G2 PROPERTIES L.L.C Oklahoma Unknown

Company Officers of G2 PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALEXANDER GRAHAM
Company Secretary 2003-10-06
PAUL ALEXANDER GRAHAM
Director 2003-10-06
ANDREW CHARLES GREGORY
Director 2003-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MARTIN COOKE
Director 2004-03-27 2005-12-01
MOLE CONSULTING LTD
Company Secretary 2003-10-06 2003-10-06
CARDINAL CONSULTANCY LTD
Director 2003-10-06 2003-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALEXANDER GRAHAM ASPECTS CARE LIMITED Company Secretary 2005-11-30 CURRENT 2004-11-23 Active
PAUL ALEXANDER GRAHAM GRAHAM FAMILY PROPERTIES LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
PAUL ALEXANDER GRAHAM VIVERE HEALTH LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
PAUL ALEXANDER GRAHAM ZEEE.B.C LIMITED Director 2014-12-19 CURRENT 2014-04-29 Dissolved 2015-09-29
PAUL ALEXANDER GRAHAM ALTERNATIVE CHILDREN'S SERVICES LTD Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2018-01-23
PAUL ALEXANDER GRAHAM PJ'S CHIPS LTD Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
PAUL ALEXANDER GRAHAM ASPECTS SUPPORT AND HOUSING ASSOCIATION Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-02-17
PAUL ALEXANDER GRAHAM ASPECTS CARE PROPERTIES (UK) LIMITED Director 2005-02-11 CURRENT 2005-02-09 Active
PAUL ALEXANDER GRAHAM ASPECTS CARE LIMITED Director 2004-12-06 CURRENT 2004-11-23 Active

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
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-28CH01Director's details changed for Mr Andrew Charles Gregory on 2020-12-02
2020-09-09CH01Director's details changed for Mr Paul Alexander Graham on 2020-09-01
2020-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ALEXANDER GRAHAM on 2020-09-01
2020-09-09PSC04Change of details for Mr Andrew Charles Gregory as a person with significant control on 2020-09-01
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-07-30AP01DIRECTOR APPOINTED MR ANDREW MUIR
2019-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM C/O T2 Accounatncy Anglo House Worcester Road Stourport-on-Severn Worcestershire DY13 9AW
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-26AR0106/10/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-11AR0106/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-30LATEST SOC30/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-30AR0106/10/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/12 FROM C/O High Access Old Anglo House Abberley Avenue Stourport-on-Severn Worcestershire DY13 0LZ England
2012-11-01AR0106/10/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-30AR0106/10/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AR0106/10/10 ANNUAL RETURN FULL LIST
2010-08-04AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/09 FROM 94 Colebrook Road Shirley Solihull West Midlands B90 1AT
2009-10-30AR0106/10/09 ANNUAL RETURN FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER GRAHAM / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GREGORY / 30/10/2009
2009-08-19AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-02363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-25287REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 105 POPLAR ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8DG
2006-12-05363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-20363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2006-02-19288bDIRECTOR RESIGNED
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-04363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-10-07288aNEW DIRECTOR APPOINTED
2003-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-25287REGISTERED OFFICE CHANGED ON 25/10/03 FROM: C/O GRANT & CO IMPERIAL HOUSE, LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-10-14288bSECRETARY RESIGNED
2003-10-06NEWINCINCORPORATION 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 G2 PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G2 PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G2 PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2011-11-01 £ 131,424
Creditors Due Within One Year 2011-11-01 £ 99,855

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 G2 PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2011-11-01 £ 9,120
Current Assets 2011-11-01 £ 9,120
Fixed Assets 2011-11-01 £ 171,306
Shareholder Funds 2011-11-01 £ 50,853
Tangible Fixed Assets 2011-11-01 £ 171,306

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G2 PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G2 PROPERTIES LIMITED
Trademarks
We have not found any records of G2 PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G2 PROPERTIES 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 G2 PROPERTIES 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 G2 PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G2 PROPERTIES 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 G2 PROPERTIES 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.