Gillplot Property Limited LEICESTER


Gillplot Property Limited is a private limited company situated at The Old Mill, 9 Soar Lane, Leicester LE3 5DE. Its net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-08-06, this 5-year-old company is run by 1 director.
Director Lakhbir H., appointed on 10 January 2022.
The company is classified as "development of building projects" (SIC: 41100).
The latest confirmation statement was filed on 2023-08-05 and the deadline for the subsequent filing is 2024-08-19. Additionally, the accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Gillplot Property Limited Address / Contact

Office Address The Old Mill
Office Address2 9 Soar Lane
Town Leicester
Post code LE3 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11501309
Date of Incorporation Mon, 6th Aug 2018
Industry Development of building projects
End of financial Year 31st August
Company age 6 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Lakhbir H.

Position: Director

Appointed: 10 January 2022

Lukhbir G.

Position: Director

Appointed: 06 August 2018

Resigned: 07 February 2024

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Gilligans Property Limited from Bexley, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Beeson Estates Limited that put Bexley as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gilligans Property Limited

3 Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

Legal authority England
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11497839
Notified on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beeson Estates Limited

3 Montpelier Avenue, Bexley, Kent, DA5 3AP

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 11497742
Notified on 6 August 2018
Ceased on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand  577 2878 243
Current Assets1 811 5594 151 7052 703 1263 885 552
Debtors 1 588 845339 2942 089 959
Net Assets Liabilities481 150405 891384 200402 023
Other Debtors  339 2942 089 959
Total Inventories 2 562 8601 786 5451 787 350
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5004 755-1 500 
Administrative Expenses 13 89151 224 
Average Number Employees During Period112 
Bank Borrowings Overdrafts  1 713 8581 713 859
Comprehensive Income Expense -75 259-21 691 
Creditors228 909508 559605 0681 769 670
Gross Profit Loss  79 338 
Interest Payable Similar Charges Finance Costs 61 36849 805 
Net Current Assets Liabilities1 582 6503 643 1462 098 0582 115 882
Number Shares Issued Fully Paid 100100 
Other Creditors  1 5001 218 297
Par Value Share  1 
Profit Loss -75 259-21 691 
Profit Loss On Ordinary Activities Before Tax -75 259-21 691 
Total Assets Less Current Liabilities1 582 6503 643 1462 098 0582 115 882
Trade Creditors Trade Payables  603 568551 373
Work In Progress 2 562 8601 786 545 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Solvency Statement dated 08/04/24
filed on: 12th, April 2024
Free Download (1 page)

Company search