Company NameG T N Properties Limited
Company StatusActive
Company Number03390632
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gurcharan Singh Nanra
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 9 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address4 Cricklewood Broadway
London
NW2 3HD
Director NameHarvinder Kaur Nanra
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 9 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address4 Cricklewood Broadway
London
NW2 3HD
Director NameNirmal Kaur Nanra
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 9 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address4 Cricklewood Broadway
London
NW2 3HD
Director NameMr Talvinder Singh Nanra
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 9 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address4 Cricklewood Broadway
London
NW2 3HD
Secretary NameMr Talvinder Singh Nanra
NationalityBritish
StatusCurrent
Appointed12 July 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 9 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address4 Cricklewood Broadway
London
NW2 3HD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address4 Cricklewood Broadway
London
NW2 3HD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

250 at £1Mr G.s. Nanra
25.00%
Ordinary
250 at £1Mr T.s. Nanra
25.00%
Ordinary
250 at £1Mrs H.k. Nanra
25.00%
Ordinary
250 at £1Mrs N.k. Nanra
25.00%
Ordinary

Financials

Year2014
Net Worth£1,201,799
Cash£425,126
Current Liabilities£61,066

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

27 May 2005Delivered on: 28 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due.
Particulars: 76 capthorne avenue, harrow, middlesex.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
12 October 2020Satisfaction of charge 1 in full (1 page)
6 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 June 2020Director's details changed for Harvinder Kaur Nanra on 15 June 2020 (2 pages)
19 June 2020Director's details changed for Mr Talvinder Singh Nanra on 15 June 2020 (2 pages)
19 June 2020Director's details changed for Mr Gurcharan Singh Nanra on 15 June 2020 (2 pages)
19 June 2020Director's details changed for Mr Gurcharan Singh Nanra on 15 June 2020 (2 pages)
19 June 2020Secretary's details changed for Mr Talvinder Singh Nanra on 15 June 2020 (1 page)
19 June 2020Director's details changed for Nirmal Kaur Nanra on 15 June 2020 (2 pages)
19 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
11 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
15 June 2018Notification of Gurcharan Singh Nanra as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Notification of Talvinder Singh Nanra as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(7 pages)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(7 pages)
4 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(7 pages)
4 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(7 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-23
  • GBP 1,000
(7 pages)
23 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-23
  • GBP 1,000
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(7 pages)
8 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Director's details changed for Nirmal Kaur Nanra on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Nirmal Kaur Nanra on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Harvinder Kaur Nanra on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Gurcharan Singh Nanra on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Harvinder Kaur Nanra on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Gurcharan Singh Nanra on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Nirmal Kaur Nanra on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Talvinder Singh Nanra on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Talvinder Singh Nanra on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Harvinder Kaur Nanra on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Talvinder Singh Nanra on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Gurcharan Singh Nanra on 1 October 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Return made up to 23/06/09; full list of members (5 pages)
23 June 2009Return made up to 23/06/09; full list of members (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Return made up to 23/06/08; full list of members (5 pages)
9 July 2008Return made up to 23/06/08; full list of members (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Return made up to 23/06/07; full list of members (3 pages)
9 August 2007Return made up to 23/06/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Return made up to 23/06/06; full list of members (3 pages)
15 August 2006Return made up to 23/06/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 September 2005Return made up to 23/06/05; full list of members (9 pages)
6 September 2005Return made up to 23/06/05; full list of members (9 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 October 2004Return made up to 23/06/04; full list of members (9 pages)
4 October 2004Return made up to 23/06/04; full list of members (9 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 July 2003Return made up to 23/06/03; full list of members (9 pages)
1 July 2003Return made up to 23/06/03; full list of members (9 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 June 2002Return made up to 23/06/02; full list of members (9 pages)
27 June 2002Return made up to 23/06/02; full list of members (9 pages)
17 October 2001Registered office changed on 17/10/01 from: 84 carr road northolt middlesex UB5 4RD (1 page)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 October 2001Registered office changed on 17/10/01 from: 84 carr road northolt middlesex UB5 4RD (1 page)
19 July 2001Return made up to 23/06/01; full list of members (8 pages)
19 July 2001Return made up to 23/06/01; full list of members (8 pages)
4 August 2000Return made up to 23/06/00; full list of members (8 pages)
4 August 2000Return made up to 23/06/00; full list of members (8 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 July 1999Return made up to 23/06/99; full list of members (6 pages)
7 July 1999Return made up to 23/06/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 December 1998Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
31 December 1998Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Return made up to 23/06/98; full list of members (8 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Return made up to 23/06/98; full list of members (8 pages)
29 June 1997Director resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
23 June 1997Incorporation (14 pages)
23 June 1997Incorporation (14 pages)