Company NameK G Properties (Northern) Limited
DirectorsIan Gillis and Marilyn Esther Gillis
Company StatusActive
Company Number10450227
CategoryPrivate Limited Company
Incorporation Date28 October 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Gillis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Michaels Road
Leeds
West Yorkshire
LS6 3AW
Director NameMrs Marilyn Esther Gillis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address8 Pennyfield Close
Leeds
LS6 4NZ

Location

Registered Address24 St Michaels Road
Leeds
West Yorkshire
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

28 August 2020Delivered on: 11 September 2020
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 13 greenheys bolton BL2 3QR united kingdom title number GM95621.
Outstanding
24 July 2020Delivered on: 28 July 2020
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 32 williamson square wingate TS28 5JQ united kingdom title number DU264333.
Outstanding
31 October 2019Delivered on: 5 November 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 5 tansley avenue wigston LE18 4ND united kingdom title number LT203064.
Outstanding
14 March 2019Delivered on: 14 March 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 19 moricambe crescent anthorn wigton CA7 5AS united kingdom title number CU123070.
Outstanding
30 January 2019Delivered on: 31 January 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 45 first avenue woodlands doncaster DN6 7QJ united kingdom title number SYK86912.
Outstanding
17 October 2018Delivered on: 30 October 2018
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 69 dunoon drive blackburn BB1 2JH united kingdom title number LA699519.
Outstanding
8 June 2018Delivered on: 19 June 2018
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 23 frances road earlsheaton dewsbury WF12 8JG united kingdom title number WYK226234.
Outstanding
4 October 2017Delivered on: 19 October 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 113 dovecot street. Stockton-on-tees. TS18 1HG. United kingdom.
Outstanding
3 March 2023Delivered on: 6 March 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 7 lever street, blackpool, FY3 9EF.
Outstanding
24 October 2022Delivered on: 26 October 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 58 salisbury place. Bishop auckland. DL14 7NB.
Outstanding
16 February 2021Delivered on: 2 March 2021
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 2 mead lane, cwmbran NP44 1NW, united kingdom.
Outstanding
17 December 2020Delivered on: 5 January 2021
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 2 springfield avenue, helsby, frodsham, WA6 0BZ, united kingdom.
Outstanding
30 October 2020Delivered on: 4 November 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 15 petersgate long eaton nottingham NG10 4DE title number DY150177.
Outstanding
9 September 2020Delivered on: 21 September 2020
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 298 clipsley lane haydock st helens WA11 0JQ united kingdom title number MS251187.
Outstanding
19 May 2017Delivered on: 22 May 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 58 salisbury place. Bishop auckland. DL14 7NB. United kingdom.
Outstanding

Filing History

5 January 2021Registration of charge 104502270012, created on 17 December 2020 (4 pages)
4 November 2020Registration of charge 104502270011, created on 30 October 2020 (3 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
21 September 2020Registration of charge 104502270010, created on 9 September 2020 (4 pages)
11 September 2020Registration of charge 104502270009, created on 28 August 2020 (4 pages)
11 August 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
28 July 2020Registration of charge 104502270008, created on 24 July 2020 (4 pages)
5 November 2019Registration of charge 104502270007, created on 31 October 2019 (4 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
14 March 2019Registration of charge 104502270006, created on 14 March 2019 (3 pages)
31 January 2019Registration of charge 104502270005, created on 30 January 2019 (3 pages)
30 October 2018Registration of charge 104502270004, created on 17 October 2018 (3 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
19 June 2018Registration of charge 104502270003, created on 8 June 2018 (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
19 October 2017Registration of charge 104502270002, created on 4 October 2017 (3 pages)
19 October 2017Registration of charge 104502270002, created on 4 October 2017 (3 pages)
6 September 2017Previous accounting period shortened from 31 October 2017 to 30 May 2017 (1 page)
6 September 2017Previous accounting period shortened from 31 October 2017 to 30 May 2017 (1 page)
6 September 2017Micro company accounts made up to 30 May 2017 (2 pages)
6 September 2017Micro company accounts made up to 30 May 2017 (2 pages)
22 May 2017Registration of charge 104502270001, created on 19 May 2017 (3 pages)
22 May 2017Registration of charge 104502270001, created on 19 May 2017 (3 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)