UKBizDB.co.uk

G & G PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G & G Property Limited. The company was founded 9 years ago and was given the registration number 09654548. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:G & G PROPERTY LIMITED
Company Number:09654548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director24 June 2015Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director24 June 2015Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director01 July 2016Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director24 June 2015Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director24 June 2015Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director01 June 2019Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director06 July 2017Active

People with Significant Control

Mr Ben Daniel Sidney Mendoza
Notified on:14 May 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Mendoza
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Wyclif Fraser Steele
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Persons with significant control

Cessation of a person with significant control.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.