Golfwise Properties Limited CHELMSFORD


Golfwise Properties started in year 2013 as Private Limited Company with registration number 08731695. The Golfwise Properties company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Chelmsford at Suite 3, The Hamilton Centre. Postal code: CM1 3BY.

The firm has 5 directors, namely Michael J., Roger C. and Jayne B. and others. Of them, Andrew B., David B. have been with the company the longest, being appointed on 14 October 2013 and Michael J. and Roger C. and Jayne B. have been with the company for the least time - from 22 January 2014. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Golfwise Properties Limited Address / Contact

Office Address Suite 3, The Hamilton Centre
Office Address2 Rodney Way
Town Chelmsford
Post code CM1 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08731695
Date of Incorporation Mon, 14th Oct 2013
Industry Residents property management
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Michael J.

Position: Director

Appointed: 22 January 2014

Roger C.

Position: Director

Appointed: 22 January 2014

Jayne B.

Position: Director

Appointed: 22 January 2014

Andrew B.

Position: Director

Appointed: 14 October 2013

David B.

Position: Director

Appointed: 14 October 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we established, there is David B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jayne B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael J., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

David B.

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

Jayne B.

Notified on 4 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth363 5609 211       
Balance Sheet
Cash Bank In Hand3 1265753 176       
Cash Bank On Hand  3 176909009151 7007865 399145
Current Assets3 2266753 2761901 0001 0151 80088684 38169 463
Debtors10010010010010010010010078 98269 318
Net Assets Liabilities  9 21115 69323 52132 72940 48142 7764 381 
Net Assets Liabilities Including Pension Asset Liability363 5609 211       
Other Debtors  10010010010010010078 98269 318
Property Plant Equipment  155 344155 344155 344155 344155 344155 344  
Tangible Fixed Assets155 344155 344155 344       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-643 4609 111       
Shareholder Funds363 5609 211       
Other
Average Number Employees During Period   5555555
Bank Borrowings Overdrafts  69 37864 46959 62244 33135 02430 766  
Creditors  69 37864 46959 62244 33135 02430 76680 00066 086
Creditors Due After One Year78 15074 17769 378       
Creditors Due Within One Year80 38478 28280 031       
Net Current Assets Liabilities-77 158-77 607-76 755-75 182-72 201-78 284-79 839-81 8024 3813 377
Number Shares Allotted100100100       
Number Shares Issued Fully Paid   100      
Other Creditors  73 37867 75966 62072 83772 83975 71566 03366 086
Other Taxation Social Security Payable  2 2892 9771 8402 1604 0262 77313 967 
Par Value Share1111      
Property Plant Equipment Gross Cost  155 344155 344155 344155 344155 344155 344  
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions155 344         
Tangible Fixed Assets Cost Or Valuation155 344155 344        
Total Assets Less Current Liabilities78 18677 73878 58980 16283 14377 06075 50573 5424 3813 377
Disposals Property Plant Equipment        155 344 
Trade Creditors Trade Payables      72043  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 10th, April 2024
Free Download (7 pages)

Company search