Greatgate Overseas Development Company Limited


Founded in 1992, Greatgate Overseas Development Company, classified under reg no. 02721200 is an active company. Currently registered at 77 Brondesbury Park NW6 7AX, the company has been in the business for 32 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

There is a single director in the firm at the moment - Shi L., appointed on 15 October 1992. In addition, a secretary was appointed - Shi L., appointed on 5 July 1993. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sheila C. who worked with the the firm until 8 June 1993.

Greatgate Overseas Development Company Limited Address / Contact

Office Address 77 Brondesbury Park
Office Address2 London
Town
Post code NW6 7AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02721200
Date of Incorporation Mon, 8th Jun 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Shi L.

Position: Secretary

Appointed: 05 July 1993

Shi L.

Position: Director

Appointed: 15 October 1992

Nachuan L.

Position: Director

Appointed: 11 June 2019

Resigned: 14 June 2019

Sheila C.

Position: Secretary

Appointed: 08 June 1993

Resigned: 08 June 1993

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1993

Resigned: 04 July 1993

Yan W.

Position: Director

Appointed: 18 January 1993

Resigned: 30 November 2005

Hong L.

Position: Director

Appointed: 15 October 1992

Resigned: 20 September 2016

Dh & B Managers Limited

Position: Corporate Nominee Director

Appointed: 08 June 1992

Resigned: 15 October 1992

Dh & B Directors Limited

Position: Corporate Nominee Director

Appointed: 08 June 1992

Resigned: 15 October 1992

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1992

Resigned: 08 June 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Shijun L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shijun L.

Notified on 6 April 2016
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 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth325 7662 441 540      
Balance Sheet
Cash Bank On Hand 2 7965 8667 3028 4485 6513 2396 923
Current Assets2 8764 4235 86610 47213 2296 7896 3098 232
Debtors1 1581 627 3 1704 7811 1383 0701 309
Net Assets Liabilities 2 441 5402 448 8462 463 5622 470 0692 502 0892 509 4762 523 616
Property Plant Equipment 2 898 9122 937 3032 934 6602 932 4922 930 7142 929 2562 928 061
Cash Bank In Hand1 7182 796      
Net Assets Liabilities Including Pension Asset Liability325 7662 441 540      
Tangible Fixed Assets749 3922 898 912      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve22 76130 435      
Shareholder Funds325 7662 441 540      
Other
Accumulated Depreciation Impairment Property Plant Equipment 59 60862 83265 47667 64469 42170 87972 074
Average Number Employees During Period   22222
Creditors 461 79532 52925 59020 81418 46817 28315 232
Creditors Free-text Comment    20 814   
Fixed Assets749 3922 898 9122 937 3042 934 6602 932 4922 930 7142 929 2562 928 061
Increase From Depreciation Charge For Year Property Plant Equipment  3 2252 6442 1681 7781 4581 195
Net Current Assets Liabilities-423 626-457 372-26 662-15 118-7 585-11 679-10 974-7 000
Property Plant Equipment Gross Cost 2 958 5203 000 1363 000 1363 000 1363 000 1363 000 1353 000 135
Total Additions Including From Business Combinations Property Plant Equipment  41 616     
Total Assets Less Current Liabilities325 7662 441 5402 910 6412 919 5422 924 9072 919 0352 918 2822 921 061
Creditors Due Within One Year426 502461 795      
Number Shares Allotted 1 000      
Other Debtors Due After One Year1 1581 627      
Par Value Share 1      
Revaluation Reserve302 0052 410 105      
Secured Debts426 502461 795      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 44 047      
Tangible Fixed Assets Cost Or Valuation806 3732 958 520      
Tangible Fixed Assets Depreciation56 98159 608      
Tangible Fixed Assets Depreciation Charged In Period 2 627      
Tangible Fixed Assets Increase Decrease From Revaluations 2 108 100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Data of total exemption small company accounts made up to 2016/11/30
filed on: 14th, August 2017
Free Download (4 pages)

Company search

Advertisements