About

Registered Number: 05603603
Date of Incorporation: 26/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 61 Gibfield Park Avenue, Gibfield Park, Atherton, Manchester, M46 0SY

 

Netgiant Properties Ltd was registered on 26 October 2005 and are based in Atherton, Manchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 21 November 2017
MR04 - N/A 03 June 2017
MR01 - N/A 08 April 2017
MR01 - N/A 08 April 2017
MR04 - N/A 04 April 2017
MR04 - N/A 31 March 2017
MR01 - N/A 24 March 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 24 November 2014
AA01 - Change of accounting reference date 16 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 11 January 2013
AA01 - Change of accounting reference date 20 June 2012
AA01 - Change of accounting reference date 03 May 2012
AA - Annual Accounts 04 April 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 28 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 22 April 2008
RESOLUTIONS - N/A 01 April 2008
MEM/ARTS - N/A 10 March 2008
CERTNM - Change of name certificate 04 March 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
287 - Change in situation or address of Registered Office 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 24 October 2006
225 - Change of Accounting Reference Date 11 October 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2017 Outstanding

N/A

A registered charge 29 March 2017 Outstanding

N/A

A registered charge 10 March 2017 Outstanding

N/A

Mortgage 23 February 2012 Fully Satisfied

N/A

Legal charge 23 April 2008 Fully Satisfied

N/A

Debenture 16 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.