Globe Property Limited WALSALL


Globe Property Limited is a private limited company that can be found at Globe House, 3 Bradford Place, Walsall WS1 1PL. Its net worth is estimated to be around 175532 pounds, and the fixed assets that belong to the company come to 105 pounds. Incorporated on 1998-11-26, this 25-year-old company is run by 3 directors and 1 secretary.
Director Manjit G., appointed on 01 May 2006. Director Parmjit G., appointed on 18 May 2000. Director Rajinder G., appointed on 26 November 1998.
Switching the focus to secretaries, we can name: Parmjit G., appointed on 26 November 1998.
The company is classified as "management of real estate on a fee or contract basis" (Standard Industrial Classification code: 68320), "development of building projects" (Standard Industrial Classification: 41100), "renting and operating of housing association real estate" (Standard Industrial Classification: 68201).
The last confirmation statement was filed on 2023-03-18 and the deadline for the subsequent filing is 2024-04-01. Furthermore, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Globe Property Limited Address / Contact

Office Address Globe House
Office Address2 3 Bradford Place
Town Walsall
Post code WS1 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03674709
Date of Incorporation Thu, 26th Nov 1998
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Manjit G.

Position: Director

Appointed: 01 May 2006

Parmjit G.

Position: Director

Appointed: 18 May 2000

Parmjit G.

Position: Secretary

Appointed: 26 November 1998

Rajinder G.

Position: Director

Appointed: 26 November 1998

Suzanne B.

Position: Nominee Secretary

Appointed: 26 November 1998

Resigned: 26 November 1998

Kevin B.

Position: Nominee Director

Appointed: 26 November 1998

Resigned: 26 November 1998

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Parmjit G. This PSC and has 25-50% shares. The second one in the PSC register is Parmjit G. This PSC owns 25-50% shares.

Parmjit G.

Notified on 16 May 2017
Nature of control: 25-50% shares

Parmjit G.

Notified on 16 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-03-312015-03-312016-03-31
Net Worth175 532180 7084 52015 075-211 471-47 790
Balance Sheet
Cash Bank In Hand183 23265 36011 6158 99568 2777 540
Current Assets399 898382 945422 650406 761405 134176 436
Debtors216 666317 585411 035397 76686 457168 896
Tangible Fixed Assets10523 78414 8595 934  
Net Assets Liabilities Including Pension Asset Liability175 532180 7084 520   
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve84 09189 267-86 921-76 366-52 512-139 231
Shareholder Funds175 532180 7084 52015 075-211 471-47 790
Other
Creditors Due After One Year 217 302231 258184 415184 765184 767
Creditors Due Within One Year 268 553445 585428 205396 440683 967
Fixed Assets215 105238 784229 859220 934215 000 
Investments Fixed Assets 215 000215 000215 000215 000644 508
Net Assets Liability Excluding Pension Asset Liability  4 52015 07538 929-47 790
Net Current Assets Liabilities144 837159 2265 919-21 4448 694-507 531
Number Shares Allotted  100100100100
Other Loans After Five Years By Instalments  184 415184 415184 765184 767
Par Value Share  1111
Percentage Subsidiary Held     100
Revaluation Reserve91 34191 34191 34191 34191 34191 341
Share Capital Allotted Called Up Paid 100100100100100
Tangible Fixed Assets Cost Or Valuation127 743154 518154 518154 518154 518154 518
Tangible Fixed Assets Depreciation127 638130 734139 659148 584154 518154 518
Tangible Fixed Assets Depreciation Charged In Period  8 9258 9255 934 
Total Assets Less Current Liabilities359 942398 010235 778199 490-26 706136 977
Creditors Due After One Year Total Noncurrent Liabilities184 410217 302    
Creditors Due Within One Year Total Current Liabilities255 061268 553    
Tangible Fixed Assets Additions 26 775    
Tangible Fixed Assets Depreciation Charge For Period 3 096    
Total Investments Fixed Assets215 000215 000    
Instalment Debts Due After5 Years 184 413184 415   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 44 83428 854   
Secured Debts 209 635201 922   
Amount Specific Advance Or Credit Directors 141 683196 129   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (13 pages)

Company search

Advertisements