N & G PROPERTIES LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
N & G PROPERTIES LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
N & G PROPERTIES LIMITED was incorporated 77 years ago on 17/03/1947 and has the registered number: 00431255. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
N & G PROPERTIES LIMITED was incorporated 77 years ago on 17/03/1947 and has the registered number: 00431255. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
N & G PROPERTIES LIMITED - MANCHESTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O CHRISTIAN DOUGLASS ACCOUNTANTS LIMITED 2 JORDAN STREET
MANCHESTER
M15 4PY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/11/2023 | 08/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LOUISE JANE WALLER | Jan 1961 | British | Director | 2008-08-20 | CURRENT |
WILLIAM DAVID WALLER | Dec 1930 | British | Director | RESIGNED | |
NICHOLAS DUNCAN WALLER | Aug 1959 | United States | Director | 2009-06-16 UNTIL 2016-09-30 | RESIGNED |
MAVIS ANNE REID | Dec 1933 | British | Director | RESIGNED | |
KATHERINE EMMA HAY | Jan 1964 | British | Director | 2009-06-16 UNTIL 2016-09-30 | RESIGNED |
MR JOHN HALTON | Jun 1929 | British | Director | RESIGNED | |
MR JOHN HALTON | Jun 1929 | British | Secretary | RESIGNED | |
MARCEL SAMUEL GRECH-MARGUERAT | Oct 1950 | British | Secretary | 2008-08-20 UNTIL 2009-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
N&G Properties Group Limited | 2016-09-30 | Manchester | Ownership of shares 75 to 100 percent | |
Ms Louise Jane Waller | 2016-04-06 - 2016-09-30 | 1/1961 | Beaconsfield Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Ms Katherine Emma Hay | 2016-04-06 - 2016-09-30 | 1/1964 | Beaconsfield Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
N & G Properties Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-26 | 31-03-2023 | £190,973 Cash £1,157,843 equity |
N & G Properties Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-21 | 31-03-2022 | £206,327 Cash £1,191,867 equity |
N & G Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-25 | 31-03-2021 | £79,573 Cash £1,174,919 equity |
N & G Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-17 | 31-03-2020 | £42,438 Cash £1,198,240 equity |
N & G Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-31 | 31-03-2019 | £89,235 Cash £1,223,333 equity |
N & G Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-21 | 31-03-2018 | £41,641 Cash £1,108,764 equity |
Micro-entity Accounts - N & G PROPERTIES LIMITED | 2017-12-23 | 31-03-2017 | £492,462 equity |
N & G Properties Limited - Abbreviated accounts 16.3 | 2016-12-24 | 31-03-2016 | £152,545 Cash £1,186,752 equity |