Company NameG6 Developments Limited
DirectorsJulie Janet Gallagher and Michael Thomas Gallagher
Company StatusActive
Company Number09241303
CategoryPrivate Limited Company
Incorporation Date30 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Julie Janet Gallagher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address230 Moston Lane Moston
Manchester
M40 9NS
Director NameMr Michael Thomas Gallagher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leeds Close Unsworth
Bury
Lancashire
BL9 8LD

Location

Registered Address230 Moston Lane Moston
Manchester
M40 9NS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

20 December 2018Delivered on: 31 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 13 sulby street manchester title number GM934742.
Outstanding
18 May 2018Delivered on: 2 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 18 bluebell avenue manchester.
Outstanding
18 May 2018Delivered on: 2 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 77 rufford drive whitefield manchester.
Outstanding
26 June 2017Delivered on: 5 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 196 baguley crescent middleton t/no GM60818.
Outstanding
29 June 2017Delivered on: 5 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 chinley avenue moston manchester.
Outstanding
8 March 2017Delivered on: 17 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 230 moston lane manchester t/no GM268775.
Outstanding
8 March 2017Delivered on: 17 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 40 mapledon road moston manchester t/no GM895089.
Outstanding
8 March 2017Delivered on: 17 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 281 moston lane moston manchester t/no GM332366.
Outstanding
26 November 2019Delivered on: 28 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 12 bluestone road moston manchester, 9 chinley avenue moston manchester, 19 chinley avenue moston manchester, 77 rufford drive whitefield manchester, 13 sulby street moston manchester, 382 moston lane moston manchester, 230 moston lane moston manchester and 281 moston lane moston manchester.
Outstanding
26 November 2019Delivered on: 28 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 196 baguley crescent middleton manchester, 18 bluebell avenue moston manchester, 23 sandy lane middleton manchester, 40 mapledon road blackley manchester.
Outstanding
12 November 2019Delivered on: 14 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 February 2019Delivered on: 1 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 23 sandy lane middleton manchester.
Outstanding
2 March 2017Delivered on: 3 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
28 November 2019Registration of charge 092413030012, created on 26 November 2019 (35 pages)
28 November 2019Registration of charge 092413030013, created on 26 November 2019 (34 pages)
14 November 2019Registration of charge 092413030011, created on 12 November 2019 (41 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
1 March 2019Registration of charge 092413030010, created on 22 February 2019 (8 pages)
31 December 2018Registration of charge 092413030009, created on 20 December 2018 (8 pages)
4 October 2018Correction of a Director's date of birth incorrectly stated on incorporation / mrs julie janet gallagher (2 pages)
7 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 June 2018Registration of charge 092413030007, created on 18 May 2018 (8 pages)
2 June 2018Registration of charge 092413030008, created on 18 May 2018 (8 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 July 2017Registration of charge 092413030006, created on 26 June 2017 (8 pages)
5 July 2017Registration of charge 092413030005, created on 29 June 2017 (8 pages)
5 July 2017Registration of charge 092413030006, created on 26 June 2017 (8 pages)
5 July 2017Registration of charge 092413030005, created on 29 June 2017 (8 pages)
17 March 2017Registration of charge 092413030002, created on 8 March 2017 (9 pages)
17 March 2017Registration of charge 092413030004, created on 8 March 2017 (9 pages)
17 March 2017Registration of charge 092413030003, created on 8 March 2017 (8 pages)
17 March 2017Registration of charge 092413030002, created on 8 March 2017 (9 pages)
17 March 2017Registration of charge 092413030003, created on 8 March 2017 (8 pages)
17 March 2017Registration of charge 092413030004, created on 8 March 2017 (9 pages)
3 March 2017Registration of charge 092413030001, created on 2 March 2017 (5 pages)
3 March 2017Registration of charge 092413030001, created on 2 March 2017 (5 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
30 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-30
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 13/11/2014 as it was invalid or ineffective
(32 pages)
30 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-30
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 13/11/2014 as it was invalid or ineffective
(32 pages)