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

G & A PROPERTIES (MIDLANDS) LTD

LITTLE PADDOCKS WARBAGE LANE, DODFORD, BROMSGROVE, WORCESTERSHIRE, B61 9BH,
Company Registration Number
06439593
Private Limited Company
Active

Company Overview

About G & A Properties (midlands) Ltd
G & A PROPERTIES (MIDLANDS) LTD was founded on 2007-11-28 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". G & A Properties (midlands) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G & A PROPERTIES (MIDLANDS) LTD
 
Legal Registered Office
LITTLE PADDOCKS WARBAGE LANE
DODFORD
BROMSGROVE
WORCESTERSHIRE
B61 9BH
Other companies in B45
 
Filing Information
Company Number 06439593
Company ID Number 06439593
Date formed 2007-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB381885161  
Last Datalog update: 2024-04-06 16:39:34
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 & A PROPERTIES (MIDLANDS) LTD

Current Directors
Officer Role Date Appointed
TERESA DAWN BATHURST
Company Secretary 2007-11-28
GARY JOHN BATHURST
Director 2007-11-28
MATTHEW BROOME
Director 2007-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
CENTRAL SECRETARIES LIMITED
Company Secretary 2007-11-28 2007-11-28
CENTRAL DIRECTORS LIMITED
Director 2007-11-28 2007-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN BATHURST MIDTECH BUILDING SERVICES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
GARY JOHN BATHURST G B TRADE SALES LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
MATTHEW BROOME MIDTECH BUILDING SERVICES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
MATTHEW BROOME G & A MECHANICAL SERVICES LTD Director 2001-10-03 CURRENT 2001-10-03 Liquidation

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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA DAWN BATHURST
2022-10-24PSC07CESSATION OF GARY JOHN BATHURST AS A PERSON OF SIGNIFICANT CONTROL
2022-10-20AP01DIRECTOR APPOINTED MRS TERESA DAWN BATHURST
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROOME
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 064395930006
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064395930005
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-29AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BROOME
2019-02-20DISS40Compulsory strike-off action has been discontinued
2019-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13AA01Previous accounting period extended from 30/11/17 TO 31/03/18
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0128/11/15 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Matthew Broome on 2015-01-26
2015-08-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM 42 Hillview Road Rubery Birmingham B45 9HH
2015-07-21CH01Director's details changed for Gary John Bathurst on 2015-07-03
2015-07-21CH03SECRETARY'S DETAILS CHNAGED FOR TERESA DAWN BATHURST on 2015-07-03
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0128/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0128/11/13 ANNUAL RETURN FULL LIST
2012-12-21AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0128/11/12 ANNUAL RETURN FULL LIST
2012-02-22AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0128/11/11 ANNUAL RETURN FULL LIST
2011-11-30DISS40Compulsory strike-off action has been discontinued
2011-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-28AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0128/11/10 ANNUAL RETURN FULL LIST
2010-08-27AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0128/11/09 ANNUAL RETURN FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROOME / 28/11/2009
2009-04-07AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-26288aSECRETARY APPOINTED TERESA DAWN BATHURST
2008-02-26288aDIRECTOR APPOINTED GARY JOHN BATHURST
2008-02-26288aDIRECTOR APPOINTED MATTHEW BROOME
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288bSECRETARY RESIGNED
2007-12-0788(2)RAD 28/11/07--------- £ SI 1@1=1 £ IC 1/2
2007-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to G & A PROPERTIES (MIDLANDS) LTD 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 Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against G & A PROPERTIES (MIDLANDS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-29 Outstanding SKIPTON BUILDING SOCIETY
LEGAL MORTGAGE 2008-10-22 Outstanding HSBC BANK PLC
DEBENTURE 2008-08-07 Outstanding HSBC BANK PLC
MORTGAGE DEED 2008-04-29 Outstanding MORTGAGE EXPRESS
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 & A PROPERTIES (MIDLANDS) LTD

Intangible Assets
Patents
We have not found any records of G & A PROPERTIES (MIDLANDS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for G & A PROPERTIES (MIDLANDS) LTD
Trademarks
We have not found any records of G & A PROPERTIES (MIDLANDS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & A PROPERTIES (MIDLANDS) LTD. 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 & A PROPERTIES (MIDLANDS) LTD 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 & A PROPERTIES (MIDLANDS) LTD 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 & A PROPERTIES (MIDLANDS) LTDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & A PROPERTIES (MIDLANDS) LTD 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 & A PROPERTIES (MIDLANDS) LTD 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.