Background WavePink WaveYellow Wave

G & G PROPERTIES LIMITED (03723544)

G & G PROPERTIES LIMITED (03723544) is an active UK company. incorporated on 25 February 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. G & G PROPERTIES LIMITED has been registered for 27 years. Current directors include GOURGEY, Charles Duncan, GOURGEY, Neil Joseph.

Company Number
03723544
Status
active
Type
ltd
Incorporated
25 February 1999
Age
27 years
Address
48 Rochester Row, London, SW1P 1JU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOURGEY, Charles Duncan, GOURGEY, Neil Joseph
SIC Codes
41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & G PROPERTIES LIMITED

G & G PROPERTIES LIMITED is an active company incorporated on 25 February 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. G & G PROPERTIES LIMITED was registered 27 years ago.(SIC: 41100, 70229)

Status

active

Active since 27 years ago

Company No

03723544

LTD Company

Age

27 Years

Incorporated 25 February 1999

Size

N/A

Accounts

ARD: 27/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 September 2024 - 27 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

48 Rochester Row London, SW1P 1JU,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 25 February 1999To: 24 February 2025
Timeline

4 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Left
May 10
Director Left
Aug 10
Director Left
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GOURGEY, Charles Duncan

Active
Ballards Lane, LondonN3 1XW
Born July 1971
Director
Appointed 25 Feb 1999

GOURGEY, Neil Joseph

Active
Rochester Row, LondonSW1P 1JU
Born December 1975
Director
Appointed 25 Feb 1999

GOURGEY, Neil Joseph

Resigned
153 Watermans Quay Regent, LondonSW6 2UW
Secretary
Appointed 25 Feb 1999
Resigned 08 May 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Feb 1999
Resigned 25 Feb 1999

PEDERSEN GROUP MANAGEMENT LTD

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 08 May 2006
Resigned 06 Aug 2014

PEDERSEN HOLDINGS LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 06 Aug 2014
Resigned 15 Feb 2017

GOURGEY, Maurice Saleh

Resigned
Ballards Lane, LondonN3 1XW
Born November 1935
Director
Appointed 31 Mar 2000
Resigned 25 Nov 2022

GRIFFITH, Nicholas John Clwyd

Resigned
Ty Newydd, Vale Of GlamorganCF5 6EY
Born April 1964
Director
Appointed 31 Mar 2000
Resigned 10 May 2010

HODGE, Robert John

Resigned
Graig Road, CardiffCF14 0UF
Born April 1955
Director
Appointed 31 Mar 2000
Resigned 20 Jul 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Feb 1999
Resigned 25 Feb 1999
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 August 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Small
12 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Legacy
5 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Legacy
9 November 2010
MG01MG01
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
24 June 2009
225Change of Accounting Reference Date
Legacy
25 February 2009
363aAnnual Return
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Legacy
28 October 2007
288cChange of Particulars
Legacy
11 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
25 July 2005
288cChange of Particulars
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
225Change of Accounting Reference Date
Legacy
26 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
88(2)R88(2)R
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Incorporation Company
25 February 1999
NEWINCIncorporation