Company NameNetgiant Properties Ltd
DirectorsGary Martin Flynn and Joanne Flynn
Company StatusActive
Company Number05603603
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Previous NameG K Direct Limited

Business Activity

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

Directors

Director NameMr Gary Martin Flynn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Gibfield Park Avenue
Gibfield Park
Atherton
Manchester
M46 0SY
Secretary NameMs Joanne Flynn
NationalityBritish
StatusCurrent
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Gibfield Park Avenue
Gibfield Park
Atherton
Manchester
M46 0SY
Director NameMs Joanne Flynn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(1 year, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Gibfield Park Avenue
Gibfield Park
Atherton
Manchester
M46 0SY
Director NameMr Keith Robert Scott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lansdowne Close
Ramsbottom
Bury
BL0 9WE
Director NameSacrono Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressSamuel Crompton House
33-37 Bury Old Road
Bolton
BL2 2AY
Secretary NameSacrosec Ltd (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressKeven Pilling House
1 Myrtle Street
Bolton
Lancashire
BL1 3AH

Contact

Websitecartridgemonkey.com
Email address[email protected]
Telephone0845 3656666
Telephone regionUnknown

Location

Registered Address61 Gibfield Park Avenue
Gibfield Park
Atherton
Manchester
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Netgiant LTD
98.04%
Ordinary A
2 at £1Mildred Septhon
1.96%
Ordinary B

Financials

Year2014
Net Worth-£54,501
Cash£3,133
Current Liabilities£32,397

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

29 March 2017Delivered on: 8 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 43 gibfield park avenue atherton manchester.
Outstanding
29 March 2017Delivered on: 8 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 10 ash court gibfield park avenue atherton manchester.
Outstanding
10 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 February 2012Delivered on: 28 February 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit GF1, atherleigh business park, wigan, greater manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 April 2008Delivered on: 24 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H unit FF10 the quad, atherleigh business park, nook road, leigh, (aka 61 gibfield park avenue, atherton, manchester) lancashire. Fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details.
Outstanding
16 April 2008Delivered on: 22 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
9 November 2023Change of details for Netgiant Limited as a person with significant control on 26 October 2023 (2 pages)
11 July 2023Secretary's details changed for Ms Joanne Flynn on 4 July 2023 (1 page)
11 July 2023Director's details changed for Ms Joanne Flynn on 4 July 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 November 2022Director's details changed for Mrs Joanne Flynn on 10 November 2022 (2 pages)
10 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
10 November 2022Secretary's details changed for Mrs Joanne Flynn on 10 November 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 November 2021Director's details changed for Mrs Joanne Flynn on 22 November 2021 (2 pages)
23 November 2021Secretary's details changed for Mrs Joanne Flynn on 22 November 2021 (1 page)
23 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
27 January 2021Director's details changed for Mrs Joanne Flynn on 27 January 2021 (2 pages)
27 January 2021Secretary's details changed for Mrs Joanne Flynn on 27 January 2021 (1 page)
27 January 2021Director's details changed for Mr Gary Martin Flynn on 27 January 2021 (2 pages)
23 December 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
23 December 2020Change of details for Netgiant Limited as a person with significant control on 3 July 2020 (2 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
3 June 2017Satisfaction of charge 3 in full (4 pages)
3 June 2017Satisfaction of charge 3 in full (4 pages)
8 April 2017Registration of charge 056036030005, created on 29 March 2017 (9 pages)
8 April 2017Registration of charge 056036030006, created on 29 March 2017 (9 pages)
8 April 2017Registration of charge 056036030005, created on 29 March 2017 (9 pages)
8 April 2017Registration of charge 056036030006, created on 29 March 2017 (9 pages)
4 April 2017Satisfaction of charge 1 in full (1 page)
4 April 2017Satisfaction of charge 1 in full (1 page)
31 March 2017Satisfaction of charge 2 in full (2 pages)
31 March 2017Satisfaction of charge 2 in full (2 pages)
24 March 2017Registration of charge 056036030004, created on 10 March 2017 (5 pages)
24 March 2017Registration of charge 056036030004, created on 10 March 2017 (5 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 102
(6 pages)
7 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 102
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 102
(6 pages)
24 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 102
(6 pages)
16 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
16 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 102
(6 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 102
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
20 June 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
20 June 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
3 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
3 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mrs Joanne Flynn on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Gary Martin Flynn on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mr Gary Martin Flynn on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mrs Joanne Flynn on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mrs Joanne Flynn on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Gary Martin Flynn on 1 October 2009 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 November 2008Return made up to 26/10/08; full list of members (4 pages)
14 November 2008Return made up to 26/10/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Registered office changed on 27/05/2008 from kevan pilling house 1 myrtle street bolton BL1 3AH (1 page)
27 May 2008Registered office changed on 27/05/2008 from kevan pilling house 1 myrtle street bolton BL1 3AH (1 page)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 April 2008Ad 18/04/08-18/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
24 April 2008Ad 18/04/08-18/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
10 March 2008Memorandum and Articles of Association (10 pages)
10 March 2008Memorandum and Articles of Association (10 pages)
4 March 2008Company name changed g k direct LIMITED\certificate issued on 04/03/08 (2 pages)
4 March 2008Company name changed g k direct LIMITED\certificate issued on 04/03/08 (2 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 26/10/07; full list of members (3 pages)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Return made up to 26/10/07; full list of members (3 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page)
6 February 2007Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page)
9 November 2006Ad 26/10/06--------- £ si 2@1 (2 pages)
9 November 2006Ad 26/10/06--------- £ si 2@1 (2 pages)
26 October 2006Return made up to 26/10/06; full list of members (2 pages)
26 October 2006Return made up to 26/10/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 October 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
11 October 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
26 October 2005Incorporation (15 pages)
26 October 2005Incorporation (15 pages)