About

Registered Number: 04698250
Date of Incorporation: 14/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Grayingham Lodge Cottage, Gainsborough Road, Northorpe, Lincolnshire, DN21 4AN

 

Having been setup in 2003, Group 2 Properties Ltd are based in Northorpe in Lincolnshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Thornton, Tricia, Roberts, Carole Maureen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THORNTON, Tricia 24 October 2012 - 1
ROBERTS, Carole Maureen 14 March 2003 24 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 27 August 2019
MR04 - N/A 08 August 2019
MR04 - N/A 18 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 June 2018
MR04 - N/A 12 June 2018
MR04 - N/A 12 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 07 February 2013
AP03 - Appointment of secretary 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 24 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 25 March 2008
395 - Particulars of a mortgage or charge 19 January 2008
395 - Particulars of a mortgage or charge 15 January 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 13 April 2004
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 23 August 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 11 January 2008 Fully Satisfied

N/A

Deed of charge 11 January 2008 Fully Satisfied

N/A

Debenture 13 August 2003 Fully Satisfied

N/A

Legal mortgage 13 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.