Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N & G PROPERTIES LIMITED
Company Information for

N & G PROPERTIES LIMITED

C/O CHRISTIAN DOUGLASS ACCOUNTANTS LIMITED 2 JORDAN STREET, KNOTT MILL, MANCHESTER, M15 4PY,
Company Registration Number
00431255
Private Limited Company
Active

Company Overview

About N & G Properties Ltd
N & G PROPERTIES LIMITED was founded on 1947-03-17 and has its registered office in Manchester. The organisation's status is listed as "Active". N & G Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
N & G PROPERTIES LIMITED
 
Legal Registered Office
C/O CHRISTIAN DOUGLASS ACCOUNTANTS LIMITED 2 JORDAN STREET
KNOTT MILL
MANCHESTER
M15 4PY
Other companies in HP9
 
Filing Information
Company Number 00431255
Company ID Number 00431255
Date formed 1947-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 18:49:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N & G PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name N & G PROPERTIES LIMITED
The following companies were found which have the same name as N & G PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
N & G PROPERTIES, LLC 2868 ARBOR HILLS DR DUBUQUE IA 52001 Active Company formed on the 2016-12-20
N & G PROPERTIES, LLC 30923 FAIRVIEW AVENUE TAVARES FL 32778 Inactive Company formed on the 2015-12-02
N & G PROPERTIES OF NORTH FLORIDA LLC 3367 SOUTH U.S. HIGHWAY 441 LAKE CITY FL 32025 Inactive Company formed on the 2013-04-16
N & G PROPERTIES OF OCALA, LLC 3420 SW 34TH AVE CIR OCALA FL 34474 Inactive Company formed on the 2011-11-18
N & G PROPERTIES, LTD. 931 WEKIVA SPRINGS RD LONGWOOD FL 32779 Inactive Company formed on the 1995-12-21

Company Officers of N & G PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LOUISE JANE WALLER
Director 2008-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE EMMA HAY
Director 2009-06-16 2016-09-30
MAVIS ANNE REID
Director 1991-07-11 2016-09-30
NICHOLAS DUNCAN WALLER
Director 2009-06-16 2016-09-30
MARCEL SAMUEL GRECH-MARGUERAT
Company Secretary 2008-08-20 2009-03-31
JOHN HALTON
Company Secretary 1991-07-11 2009-03-31
JOHN HALTON
Director 1991-07-11 2008-10-07
WILLIAM DAVID WALLER
Director 1991-07-11 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE JANE WALLER N&G PROPERTIES GROUP LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
LOUISE JANE WALLER WALLER CONSULTANTS LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-22AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004312550013
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-07-03CH01Director's details changed for Ms Louise Jane Waller on 2018-07-03
2018-07-03PSC05Change of details for N&G Properties Group Limited as a person with significant control on 2018-07-03
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM The Clock House Station Approach Marlow SL7 1NT England
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-24PSC02Notification of N&G Properties Group Limited as a person with significant control on 2016-09-30
2017-11-24PSC07CESSATION OF LOUISE JANE WALLER AS A PSC
2017-11-24PSC07CESSATION OF KATHERINE EMMA HAY AS A PSC
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 33000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALLER
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS REID
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HAY
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004312550012
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004312550013
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004312550011
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 33000
2015-07-21AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-21CH01Director's details changed for Nicholas Duncan Waller on 2015-04-09
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 33000
2014-07-18AR0111/07/14 FULL LIST
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-11AR0111/07/13 FULL LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DUNCAN WALLER / 10/03/2013
2012-09-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-16AR0111/07/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DUNCAN WALLER / 02/04/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE EMMA HAY / 02/04/2012
2011-07-25AR0111/07/11 FULL LIST
2011-06-23AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O SAVAGE & COMPANY VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKS HP11 2NF
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-21AR0111/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DUNCAN WALLER / 01/10/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE WALLER / 01/10/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAVIS ANNE REID / 01/10/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE EMMA HAY / 01/10/2009
2009-09-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM C/O SAVAGE AND COMPANY VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKS HP11 2NF
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / MAVIS WALLER / 14/08/2008
2009-07-16288bAPPOINTMENT TERMINATED SECRETARY JOHN HALTON
2009-07-16288bAPPOINTMENT TERMINATED SECRETARY MARCEL GRECH-MARGUERAT
2009-07-16288aDIRECTOR APPOINTED NICHOLAS DUNCAN WALLER
2009-07-16288aDIRECTOR APPOINTED KATHERINE EMMA HAY
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM EQUIPOISE HOUSE, GROVE PLACE, BEDFORD MK40 3LE
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN HALTON
2008-09-10288aSECRETARY APPOINTED MARCEL SAMUEL GRECH-MARGUERAT
2008-09-10288aDIRECTOR APPOINTED LOUISE JANE WALLER
2008-08-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-23363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-02363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-23363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-06363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-15363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-26363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-02363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
1999-11-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-25CERTNMCOMPANY NAME CHANGED NORTHAMPTONSHIRE AND GENERAL PRO PERTIES LIMITED CERTIFICATE ISSUED ON 26/10/99
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-10363sRETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to N & G PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N & G PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
We do not yet have the details of N & G PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N & G PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of N & G PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N & G PROPERTIES LIMITED
Trademarks
We have not found any records of N & G PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N & G PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as N & G PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for N & G PROPERTIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council OFFICES AND PREMISES 91b, London Road, High Wycombe, Bucks, HP11 1BU 1
Wycombe District Council 91b, London Road, High Wycombe, Bucks, HP11 1BU HP11 1BU 1

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N & G PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N & G PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.