Company NameGGM Properties Limited
DirectorGerard Anthony Mason
Company StatusActive
Company Number04407359
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Gerard Anthony Mason
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon Business Centre 38 Clarendon Road
Eccles
Manchester
M30 9ES
Secretary NameSoraya Niaz Mason Mason
NationalityBritish
StatusCurrent
Appointed01 October 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence AddressClarendon Business Centre 38 Clarendon Road
Eccles
Manchester
M30 9ES
Secretary NameNatasha McCarthy
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 2 Eastdale
The Avenue
Hale
Cheshire
WA15 0LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClarendon Business Centre 38 Clarendon Road
Eccles
Manchester
M30 9ES
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gerard Anthony Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£907,465
Cash£104,717
Current Liabilities£8,185,866

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

1 August 2019Delivered on: 13 August 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Property at NO2 royal court, tatton street, knutsford, cheshire, WA16 6EN.
Outstanding
1 August 2019Delivered on: 13 August 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Property at NO1 royal court, tatton street, knutsford, cheshire, WA16 6EN.
Outstanding
18 May 2017Delivered on: 22 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property situated and known as 113 southwark street london SE1 0JF and registered at hm land registry under title number SGL293288.
Outstanding
16 December 2014Delivered on: 23 December 2014
Persons entitled: Global Equity Finance Limited

Classification: A registered charge
Particulars: Property: 61 mosley street, manchester M2 3HZ - title number GM922188.
Outstanding
19 February 2013Delivered on: 2 March 2013
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of eccles new road, salford, greater manchester, t/no: LA57051, by way of fixed charge all fixtures and fittings, all the plant and machinery, vehicles and computer equipment see image for full details.
Outstanding
15 April 2008Delivered on: 17 April 2008
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H regatta house salford quays manchester t/no GM474905 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 September 2004Delivered on: 24 September 2004
Persons entitled: Coutts & Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 southwark street and 2 & 4 burrell street london t/no SGL293288 together with 212 washway road sale t/no GM119479. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 September 2004Delivered on: 23 September 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 113 southwark street and 2 & 4 burrell street london t/no SGL293288 together with all other interests therein and the proceeds of sale thereof. All goodwill adn teh ebnefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 February 2023Delivered on: 27 February 2023
Persons entitled: Mark Boler

Classification: A registered charge
Particulars: Charter house, bartec 4, lynx west trading estate, yeovil, somerset, BA20 2YU.
Outstanding
1 August 2019Delivered on: 13 August 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
3 September 2004Delivered on: 23 September 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 212 washwood road sale t/no GM119479 together with all other interests therein and the proceeds of sale thereof. All goodwill and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
27 February 2023Registration of charge 044073590011, created on 16 February 2023 (24 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 December 2019Secretary's details changed for Soraya Niaz Mason Mason on 3 December 2019 (1 page)
3 December 2019Director's details changed for Mr Gerard Anthony Mason on 3 December 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 August 2019Registration of charge 044073590009, created on 1 August 2019 (8 pages)
13 August 2019Registration of charge 044073590010, created on 1 August 2019 (6 pages)
13 August 2019Registration of charge 044073590008, created on 1 August 2019 (8 pages)
30 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 May 2017Registration of charge 044073590007, created on 18 May 2017 (9 pages)
22 May 2017Registration of charge 044073590007, created on 18 May 2017 (9 pages)
26 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
23 December 2014Registration of charge 044073590006, created on 16 December 2014 (18 pages)
23 December 2014Registration of charge 044073590006, created on 16 December 2014 (18 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
4 November 2013Amended accounts made up to 31 December 2012 (6 pages)
4 November 2013Amended accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2013Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 1 March 2013 (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 June 2009Registered office changed on 26/06/2009 from 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page)
26 June 2009Registered office changed on 26/06/2009 from 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page)
23 June 2009Return made up to 02/04/09; full list of members (3 pages)
23 June 2009Return made up to 02/04/09; full list of members (3 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 May 2008Return made up to 02/04/08; full list of members (3 pages)
1 May 2008Return made up to 02/04/08; full list of members (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 June 2007Return made up to 02/04/07; full list of members (2 pages)
1 June 2007Return made up to 02/04/07; full list of members (2 pages)
3 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
3 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Return made up to 02/04/06; full list of members (2 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Return made up to 02/04/06; full list of members (2 pages)
24 January 2006Accounts for a small company made up to 31 December 2004 (6 pages)
24 January 2006Accounts for a small company made up to 31 December 2004 (6 pages)
28 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
28 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
24 September 2004Particulars of mortgage/charge (9 pages)
24 September 2004Particulars of mortgage/charge (9 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
21 July 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
13 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
2 April 2002Incorporation (17 pages)
2 April 2002Incorporation (17 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Secretary resigned (1 page)