G Leisure Property Development Limited WASHINGTON


Founded in 2016, G Leisure Property Development, classified under reg no. 10484243 is an active company. Currently registered at C/o Debere Limited Swallow House NE37 1EZ, Washington the company has been in the business for eight years. Its financial year was closed on Fri, 29th Nov and its latest financial statement was filed on Tuesday 30th November 2021.

The company has one director. Mark G., appointed on 15 October 2021. There are currently no secretaries appointed. As of 9 June 2024, there were 2 ex directors - Leanne M., Mark G. and others listed below. There were no ex secretaries.

G Leisure Property Development Limited Address / Contact

Office Address C/o Debere Limited Swallow House
Office Address2 Parsons Road
Town Washington
Post code NE37 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10484243
Date of Incorporation Thu, 17th Nov 2016
Industry Development of building projects
End of financial Year 29th November
Company age 8 years old
Account next due date Wed, 29th Nov 2023 (193 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Mark G.

Position: Director

Appointed: 15 October 2021

Leanne M.

Position: Director

Appointed: 06 March 2018

Resigned: 21 September 2021

Mark G.

Position: Director

Appointed: 17 November 2016

Resigned: 13 May 2020

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is Mark G. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Leanne M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Mark G.

Notified on 21 September 2021
Nature of control: 75,01-100% shares

Leanne M.

Notified on 13 May 2020
Ceased on 21 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark G.

Notified on 17 November 2016
Ceased on 13 May 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Current Assets 138 573152 973151 073168 573
Debtors  8 8836 98324 483
Net Assets Liabilities100-4 481-7 268-21 714-87 739
Other Debtors  8 883 17 500
Property Plant Equipment 228 361454 740527 907680 794
Total Inventories 138 573144 090144 090144 090
Other
Accrued Liabilities Deferred Income 3 2506 37530 69992 483
Additions Other Than Through Business Combinations Property Plant Equipment  320 24873 167152 887
Amounts Owed By Group Undertakings Participating Interests   6 9836 983
Amounts Owed To Associates Joint Ventures Participating Interests 42 058115 747180 933270 139
Amounts Owed To Directors 104 285365 477136 062217 503
Balances Amounts Owed By Related Parties   6 9836 983
Balances Amounts Owed To Related Parties 5495 09954 94913 500
Bank Borrowings Overdrafts 222 760222 760135 357352 760
Creditors 45 308122 122346 989396 122
Income From Related Parties   6 98313 500
Net Current Assets Liabilities 93 26530 851-195 916-227 549
Other Creditors    20 000
Payments To Related Parties  69 13949 850 
Property Plant Equipment Gross Cost 228 361548 609527 907680 794
Provisions For Liabilities Balance Sheet Subtotal -938-1 509-5 117-29 279
Total Assets Less Current Liabilities 321 626579 460331 991453 245
Advances Credits Directors54 014104 285271 608136 062217 503
Advances Credits Made In Period Directors 65 564167 323135 546 
Advances Credits Repaid In Period Directors 15 293   
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Number Shares Allotted100    
Par Value Share1    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search