About

Registered Number: 05417645
Date of Incorporation: 07/04/2005 (20 years ago)
Company Status: Active
Registered Address: White Stubbs Manor, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA

 

Founded in 2005, Two G Properties Ltd has its registered office in Hertfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT, Catherine 07 April 2005 29 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 02 March 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 28 December 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 28 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 30 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 02 August 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AA - Annual Accounts 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 22 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 July 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 20 January 2009
395 - Particulars of a mortgage or charge 15 November 2008
395 - Particulars of a mortgage or charge 15 November 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 08 February 2007
225 - Change of Accounting Reference Date 03 November 2006
363s - Annual Return 13 April 2006
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 November 2008 Outstanding

N/A

Debenture 14 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.