Global Property Developments Limited NORTHAMPTONSHIRE


Global Property Developments started in year 1999 as Private Limited Company with registration number 03833142. The Global Property Developments company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Northamptonshire at 31 Nightingale Drive. Postal code: NN12 6RA.

At present there are 2 directors in the the company, namely Daniel F. and Eileen F.. In addition one secretary - Daniel F. - is with the firm. As of 15 June 2024, there was 1 ex director - Andrew F.. There were no ex secretaries.

Global Property Developments Limited Address / Contact

Office Address 31 Nightingale Drive
Office Address2 Towcester
Town Northamptonshire
Post code NN12 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03833142
Date of Incorporation Fri, 27th Aug 1999
Industry Construction of domestic buildings
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (138 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Daniel F.

Position: Director

Appointed: 03 December 2003

Eileen F.

Position: Director

Appointed: 01 August 2000

Daniel F.

Position: Secretary

Appointed: 02 February 2000

Andrew F.

Position: Director

Appointed: 02 February 2000

Resigned: 01 August 2000

Suzanne B.

Position: Nominee Secretary

Appointed: 27 August 1999

Resigned: 02 February 2000

Kevin B.

Position: Nominee Director

Appointed: 27 August 1999

Resigned: 02 February 2000

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Eileen F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Daniel F. This PSC owns 25-50% shares and has 25-50% voting rights.

Eileen F.

Notified on 2 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Daniel F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth65 81078 70374 730       
Balance Sheet
Cash Bank In Hand6 53523 14111 341       
Cash Bank On Hand  11 34136 6014 77519 5112 58927 22728 85539 230
Current Assets20 58558 41360 79188 55168 25390 61449 82955 72728 855 
Debtors1 8007 402 24 000  8 000   
Intangible Fixed Assets14 00010 0008 000       
Net Assets Liabilities  74 730227 723229 847231 476227 159   
Net Assets Liabilities Including Pension Asset Liability65 81078 70374 730       
Property Plant Equipment  276 343404 349431 884429 485416 849504 212500 000 
Stocks Inventory12 25027 87049 450       
Tangible Fixed Assets277 816276 911276 343       
Total Inventories  49 45027 95063 47871 10339 24028 500  
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve10 94623 83919 866       
Shareholder Funds65 81078 70374 730       
Other
Accrued Liabilities   3 2531 8251 9001 9502 4002 5202 772
Accumulated Amortisation Impairment Intangible Assets  32 00034 00036 00038 00040 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment  48 76150 25537 14045 88958 52571 162695 
Average Number Employees During Period   1111111
Bank Borrowings  15 3754 722      
Bank Borrowings Overdrafts  5 0664 722102     
Corporation Tax Payable   7 130  2 5943 0874 2471 843
Creditors  5 066268 788271 901288 531239 519233 891189 945196 464
Creditors Due After One Year26 36815 4505 066       
Creditors Due Within One Year220 223251 171265 338       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 2764 000  74 679 
Disposals Property Plant Equipment    24 27625 700  74 679 
Fixed Assets291 816286 911284 343410 349435 884431 485416 849504 212500 000540 000
Increase From Amortisation Charge For Year Intangible Assets   2 0002 0002 0002 000   
Increase From Depreciation Charge For Year Property Plant Equipment   1 49411 16112 74912 63612 6374 212 
Intangible Assets  8 0006 0004 0002 000    
Intangible Assets Gross Cost  40 00040 00040 00040 00040 00040 00040 000 
Intangible Fixed Assets Aggregate Amortisation Impairment26 00030 00032 000       
Intangible Fixed Assets Amortisation Charged In Period 4 0002 000       
Intangible Fixed Assets Cost Or Valuation40 00040 000        
Investment Property        500 000540 000
Investment Property Fair Value Model        500 000540 000
Merchandise   8 2008 5008 6159 2509 500  
Net Current Assets Liabilities-199 638-192 758-204 547-180 237-203 648-197 917-189 690-178 164-161 090-157 234
Number Shares Allotted 1010       
Number Shares Issued Fully Paid    101040   
Other Creditors  231 354227 394 3 965    
Other Taxation Social Security Payable  19 852554694854    
Par Value Share 11 111   
Property Plant Equipment Gross Cost  325 104454 604469 024475 374475 374575 374500 695 
Provisions For Liabilities Balance Sheet Subtotal   2 3892 3892 092    
Revaluation Reserve54 85454 85454 854       
Secured Debts35 87725 75915 375       
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Additions  448       
Tangible Fixed Assets Cost Or Valuation324 656324 656325 104       
Tangible Fixed Assets Depreciation46 84047 74548 761       
Tangible Fixed Assets Depreciation Charged In Period 9051 016       
Total Additions Including From Business Combinations Property Plant Equipment   5 50038 69632 050    
Total Assets Less Current Liabilities92 17894 15379 796230 112232 236233 568227 159326 048338 910382 766
Total Increase Decrease From Revaluations Property Plant Equipment   124 000   100 000  
Trade Creditors Trade Payables  3 8232 38710 37619 4551 450   
Trade Debtors Trade Receivables   24 000  8 000   
Work In Progress   19 75054 97862 48829 99019 000  
Number Shares Issued But Not Fully Paid      40   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 19th, October 2023
Free Download (8 pages)

Company search

Advertisements