About

Registered Number: 04671265
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 20 Mannin Way Lancaster Business Park, Caton Road, Lancaster, Lancashire, LA1 3SW,

 

Gatenby Ground Properties Ltd was founded on 19 February 2003 and has its registered office in Lancaster, it has a status of "Active". There is only one director listed for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALSH, Louise Mary 31 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 26 March 2019
MR01 - N/A 31 July 2018
AA - Annual Accounts 29 June 2018
MR04 - N/A 13 March 2018
MR04 - N/A 13 March 2018
MR04 - N/A 13 March 2018
MR04 - N/A 13 March 2018
MR04 - N/A 13 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 28 June 2017
TM02 - Termination of appointment of secretary 18 April 2017
AP03 - Appointment of secretary 13 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AD01 - Change of registered office address 28 September 2015
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 February 2013
LQ02 - Notice of ceasing to act as receiver or manager 03 August 2012
LQ02 - Notice of ceasing to act as receiver or manager 03 August 2012
3.6 - Abstract of receipt and payments in receivership 25 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 25 July 2012
AA - Annual Accounts 19 June 2012
LQ01 - Notice of appointment of receiver or manager 21 February 2012
LQ01 - Notice of appointment of receiver or manager 21 February 2012
LQ01 - Notice of appointment of receiver or manager 21 February 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 02 March 2009
363a - Annual Return 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 07 February 2008
AA - Annual Accounts 29 March 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2004
395 - Particulars of a mortgage or charge 11 June 2004
395 - Particulars of a mortgage or charge 11 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 28 February 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 14 October 2003
225 - Change of Accounting Reference Date 05 October 2003
395 - Particulars of a mortgage or charge 25 September 2003
395 - Particulars of a mortgage or charge 25 September 2003
395 - Particulars of a mortgage or charge 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2018 Outstanding

N/A

Legal mortgage 03 June 2004 Fully Satisfied

N/A

Legal mortgage 03 June 2004 Fully Satisfied

N/A

Legal mortgage 14 January 2004 Fully Satisfied

N/A

Legal mortgage 14 January 2004 Fully Satisfied

N/A

Debenture 10 October 2003 Fully Satisfied

N/A

Legal mortgage 12 September 2003 Fully Satisfied

N/A

Legal mortgage 12 September 2003 Fully Satisfied

N/A

Legal mortgage 11 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.