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

G & G PROPERTIES LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
03723544
Private Limited Company
Active

Company Overview

About G & G Properties Ltd
G & G PROPERTIES LIMITED was founded on 1999-02-25 and has its registered office in . The organisation's status is listed as "Active". G & G Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G & G PROPERTIES LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in N3
 
Filing Information
Company Number 03723544
Company ID Number 03723544
Date formed 1999-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 27/05/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 22:57:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & G PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA 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 G & G PROPERTIES LIMITED
The following companies were found which have the same name as G & G PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G & G PROPERTIES (INVESTMENTS) LIMITED C/O Bruten & Co Ltd 4a Wellington Terrace London W2 4LW Active Company formed on the 2002-07-30
G & G PROPERTIES (UK) LIMITED 4A WELLINGTON TERRACE LONDON W2 4LW Active Company formed on the 2002-06-25
G & G PROPERTIES MANAGEMENT LLC 1100 CONNECTING ROAD Niagara NIAGARA FALLS NY 14304 Active Company formed on the 2011-06-24
G & G Properties; G & G Properties LLC 8206 Urban Ct Arvada CO 80005 Good Standing Company formed on the 2012-05-25
G & G Properties, LLC 1407 Hiwan Ct Fort Collins CO 80525 Good Standing Company formed on the 2005-01-01
G & G PROPERTIES 408 LLC 700 NORTH F STREET PO BOX 1051 ABERDEEN WA 98520 Dissolved Company formed on the 2005-03-01
G & G PROPERTIES UNLIMITED INC. 17009 CEDAR FALLS RD SE NORTH BEND WA 98045 Dissolved Company formed on the 2006-07-07
G & G PROPERTIES AND CONSULTING LLC 2806 N KEYSTONE ST BURBANK CA 91504 ACTIVE Company formed on the 2012-10-12
G & G PROPERTIES LLC P O BOX 14138 PALM DESERT CA 92255-4138 ACTIVE Company formed on the 2000-07-31
G & G PROPERTIES OF LONG ISLAND CORP. 88 CLAYWOOD DRIVE Suffolk BRENTWOOD NY 11717 Active Company formed on the 2015-10-15
G & G Properties of the Rockies, LLC 1942 Hwy 24 Leadvillle CO 80461 Delinquent Company formed on the 2005-03-01
G & G Properties Service Inc. 71 WAYNE STREET PROVIDENCE RI 02908 Active Company formed on the 2015-12-04
G & G PROPERTIES LLC 3302 driftwood dr hampton VA 23666 Active Company formed on the 2011-08-22
G & G PROPERTIES OF OHIO, LLC 140 WEST LIBERTY STREET - WOOSTER OH 44691 Dissolved/Dead Company formed on the 2011-07-08
G & G PROPERTIES UNLIMITED, LLC 3464 WEST 125TH - CLEVELAND OH 44111 Active Company formed on the 2005-11-28
G & G PROPERTIES, LLC 5509 BLUE PINE DRIVE - CINCINNATI OH 45247 Active Company formed on the 2003-11-17
G & G PROPERTIES, LTD. 2817 E BAYVIEW LN - SANDUSKY OH 44870 Active Company formed on the 1996-03-01
G & G Properties, Inc. 811 ANNAPOLIS AVENUE SHEFFIELD, Alabama 35660 Active Company formed on the 1981-04-06
G & G PROPERTIES LIMITED, LLC 4785 CAUGHLIN PARKWAY RENO NV 89519 Active Company formed on the 2003-02-24
G & G PROPERTIES, A NEVADA LIMITED PARTNERSHIP 1350 E FLAMINGO ST #264 LAS VEGAS NV 89119 Expired Company formed on the 1999-08-17

Company Officers of G & G PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DUNCAN GOURGEY
Director 1999-02-25
MAURICE SALEH GOURGEY
Director 2000-03-31
NEIL JOSEPH GOURGEY
Director 1999-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
PEDERSEN HOLDINGS LIMITED
Company Secretary 2014-08-06 2017-02-15
PEDERSEN GROUP MANAGEMENT LTD
Company Secretary 2006-05-08 2014-08-06
ROBERT JOHN HODGE
Director 2000-03-31 2010-07-20
NICHOLAS JOHN CLWYD GRIFFITH
Director 2000-03-31 2010-05-10
NEIL JOSEPH GOURGEY
Company Secretary 1999-02-25 2006-05-08
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-02-25 1999-02-25
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-02-25 1999-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DUNCAN GOURGEY CAN MEDICARE LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
CHARLES DUNCAN GOURGEY PEDERSEN HOLDINGS LIMITED Director 2014-04-09 CURRENT 1985-04-04 Active
CHARLES DUNCAN GOURGEY BANKSIDE HOTELS LIMITED Director 2014-01-17 CURRENT 1996-06-14 Active
CHARLES DUNCAN GOURGEY LANGELAND CAPITAL LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
CHARLES DUNCAN GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
CHARLES DUNCAN GOURGEY BRENTFORD HOTELS LIMITED Director 2011-07-21 CURRENT 2010-04-29 Active
CHARLES DUNCAN GOURGEY CANDYSIDE LIMITED Director 2010-09-10 CURRENT 2010-09-06 Active
CHARLES DUNCAN GOURGEY SQUARE SLICE LIMITED Director 2008-09-11 CURRENT 2008-08-05 Active
CHARLES DUNCAN GOURGEY CHEZ NICO 1999 LIMITED Director 2008-02-15 CURRENT 1998-11-16 Dissolved 2014-07-03
CHARLES DUNCAN GOURGEY CHEZ NICO RESTAURANTS LIMITED Director 2008-02-15 CURRENT 1985-03-26 Dissolved 2015-05-26
CHARLES DUNCAN GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
CHARLES DUNCAN GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-12-02 CURRENT 2005-05-27 Active
CHARLES DUNCAN GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-11-18 CURRENT 2004-05-24 Dissolved 2016-10-11
CHARLES DUNCAN GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
CHARLES DUNCAN GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-12-08 CURRENT 2003-11-03 Dissolved 2013-09-13
CHARLES DUNCAN GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
CHARLES DUNCAN GOURGEY WINCHESTER HOTEL LIMITED Director 2003-12-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
CHARLES DUNCAN GOURGEY SCOREBRIDGE LIMITED Director 2001-07-30 CURRENT 1979-10-16 Dissolved 2018-01-26
CHARLES DUNCAN GOURGEY SPRINGMORES LIMITED Director 1999-01-26 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (BRENTFORD) LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (THAMESIDE) LIMITED Director 2007-02-28 CURRENT 2007-02-26 Active
MAURICE SALEH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2006-09-11 CURRENT 2006-09-11 Liquidation
MAURICE SALEH GOURGEY SPRINGMORES LIMITED Director 2006-08-29 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2015-12-30
MAURICE SALEH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-10-18 CURRENT 2004-05-24 Dissolved 2016-10-11
MAURICE SALEH GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
MAURICE SALEH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2004-11-17 CURRENT 2004-11-17 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-10-26 CURRENT 2004-10-26 Dissolved 2017-12-12
MAURICE SALEH GOURGEY PEDERSEN GROUP LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2015-03-03
MAURICE SALEH GOURGEY PEDERSEN (GB) LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
MAURICE SALEH GOURGEY CHARTER SERVICES (2004) LIMITED Director 2004-02-17 CURRENT 2004-02-17 Liquidation
MAURICE SALEH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-11-03 CURRENT 2003-11-03 Dissolved 2013-09-13
MAURICE SALEH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-10-31 CURRENT 2003-10-31 In Administration/Administrative Receiver
MAURICE SALEH GOURGEY PEDERSEN (UK) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-17
MAURICE SALEH GOURGEY QUIRINALE LIMITED Director 2002-07-22 CURRENT 2002-07-11 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (DUXFORD) LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-07-01
MAURICE SALEH GOURGEY CHEZ NICO 1999 LIMITED Director 1998-12-07 CURRENT 1998-11-16 Dissolved 2014-07-03
MAURICE SALEH GOURGEY PEDERSEN LEISURE LIMITED Director 1994-03-16 CURRENT 1994-03-08 Active
MAURICE SALEH GOURGEY PARLIAMENT HOTELS LIMITED Director 1992-08-31 CURRENT 1980-12-15 Active
MAURICE SALEH GOURGEY SASHDEN LIMITED Director 1991-09-22 CURRENT 1977-03-24 Dissolved 2015-05-27
MAURICE SALEH GOURGEY SCOREBRIDGE LIMITED Director 1991-09-03 CURRENT 1979-10-16 Dissolved 2018-01-26
MAURICE SALEH GOURGEY PEDERSEN GROUP MANAGEMENT LIMITED Director 1991-09-03 CURRENT 1982-05-12 Liquidation
NEIL JOSEPH GOURGEY BRENTFORD HOTELS LIMITED Director 2011-07-21 CURRENT 2010-04-29 Active
NEIL JOSEPH GOURGEY CANDYSIDE LIMITED Director 2010-09-10 CURRENT 2010-09-06 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
2024-05-2231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06APPOINTMENT TERMINATED, DIRECTOR MAURICE SALEH GOURGEY
2023-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-02-26Director's details changed for Mr Charles Duncan Gourgey on 2023-02-01
2023-02-26CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-02-26Director's details changed for Maurice Saleh Gourgey on 2023-02-01
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-08-20AA01Previous accounting period shortened from 28/08/19 TO 27/08/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-08-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28AA01Previous accounting period shortened from 29/08/18 TO 28/08/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-01-25CH01Director's details changed for Mr Neil Joseph Gourgey on 2019-01-25
2018-05-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-15TM02Termination of appointment of Pedersen Holdings Limited on 2017-02-15
2017-01-03AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0125/02/15 ANNUAL RETURN FULL LIST
2014-08-06TM02Termination of appointment of Pedersen Group Management Ltd on 2014-08-06
2014-08-06AP04Appointment of Pedersen Holdings Limited as company secretary on 2014-08-06
2014-06-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0125/02/14 ANNUAL RETURN FULL LIST
2014-02-28CH01Director's details changed for Mr Neil Joseph Gourgey on 2014-01-17
2013-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-05-28AA01Previous accounting period shortened from 30/08/12 TO 29/08/12
2013-03-06AR0125/02/13 ANNUAL RETURN FULL LIST
2012-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-05-25AA01Previous accounting period shortened from 31/08/11 TO 30/08/11
2012-03-02AR0125/02/12 ANNUAL RETURN FULL LIST
2011-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-04-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-03-04AR0125/02/11 FULL LIST
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH GOURGEY / 22/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUNCAN GOURGEY / 26/02/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HODGE / 15/01/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRIFFITH
2010-02-26AR0125/02/10 FULL LIST
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-24225PREVEXT FROM 28/08/2008 TO 31/08/2008
2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-29363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRIFFITH / 31/08/2007
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288cSECRETARY'S PARTICULARS CHANGED
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-11363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-26288bSECRETARY RESIGNED
2006-05-26288aNEW SECRETARY APPOINTED
2006-03-21363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-15363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-06363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-03-13363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-01-16225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 28/08/01
2000-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-03AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-05-1788(2)RAD 31/03/00--------- £ SI 98@1=98 £ IC 2/100
2000-05-10288aNEW DIRECTOR APPOINTED
2000-05-10288aNEW DIRECTOR APPOINTED
2000-05-10288aNEW DIRECTOR APPOINTED
2000-03-09363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to G & G 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 G & G PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-11-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE AND MORTGAGE DEBENTURE 2000-05-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 G & G PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of G & G PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G & G PROPERTIES LIMITED
Trademarks
We have not found any records of G & G PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & G 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 (41100 - Development of building projects) as G & G PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where G & G 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 G & G 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 G & G 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.