Group 2 Properties Limited

General information

Name:

Group 2 Properties Ltd

Office Address:

Grayingham Lodge Cottage Gainsborough Road DN21 4AN Northorpe

Number: 04698250

Incorporation date: 2003-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Group 2 Properties Limited has existed in the United Kingdom for 21 years. Started with Companies House Reg No. 04698250 in 2003, it have office at Grayingham Lodge Cottage, Northorpe DN21 4AN. The enterprise's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. Group 2 Properties Ltd filed its account information for the financial period up to 2023-03-31. Its most recent annual confirmation statement was released on 2023-03-14.

Trisha T. and Jonathan R. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for nine years. Furthermore, the director's efforts are supported by a secretary - Tricia T., who was officially appointed by the following business 12 years ago.

Jonathan R. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Trisha T.

Role: Director

Appointed: 11 June 2015

Latest update: 28 March 2024

Tricia T.

Role: Secretary

Appointed: 24 October 2012

Latest update: 28 March 2024

Jonathan R.

Role: Director

Appointed: 14 March 2003

Latest update: 28 March 2024

People with significant control

Jonathan R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 15th June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15th June 2015
Annual Accounts 14th September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address Springfield Farm South Lane Middle Rasen Market Rasen LN8 3LG. Change occurred on November 7, 2023. Company's previous address: Grayingham Lodge Cottage Gainsborough Road Northorpe Lincolnshire DN21 4AN. (AD01)
filed on: 7th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies