Grs Real Estate Limited ERDINGTON


Founded in 2016, Grs Real Estate, classified under reg no. 10494042 is an active company. Currently registered at Lions Club B24 9BA, Erdington the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Chandrakant P., Nayan P.. Of them, Nayan P. has been with the company the longest, being appointed on 23 November 2016 and Chandrakant P. has been with the company for the least time - from 11 July 2020. As of 29 May 2024, there were 2 ex directors - Bipin P., Vikramaditya T. and others listed below. There were no ex secretaries.

Grs Real Estate Limited Address / Contact

Office Address Lions Club
Office Address2 Church Road
Town Erdington
Post code B24 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10494042
Date of Incorporation Wed, 23rd Nov 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Chandrakant P.

Position: Director

Appointed: 11 July 2020

Nayan P.

Position: Director

Appointed: 23 November 2016

Bipin P.

Position: Director

Appointed: 28 July 2020

Resigned: 10 November 2023

Vikramaditya T.

Position: Director

Appointed: 23 November 2016

Resigned: 16 September 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Bipin P. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Chandrakant P. This PSC has significiant influence or control over the company,. The third one is Nayan P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Bipin P.

Notified on 28 July 2020
Nature of control: significiant influence or control

Chandrakant P.

Notified on 11 July 2020
Nature of control: significiant influence or control

Nayan P.

Notified on 23 November 2016
Nature of control: significiant influence or control

Vikramaditya T.

Notified on 23 November 2016
Ceased on 16 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2256 45529 79516 3061 285
Current Assets 262 82732 81419 3251 285
Debtors  3 372   
Net Assets Liabilities 2204 546185 949181 352139 525
Other Debtors  2 172   
Property Plant Equipment  530 939537 464534 968531 420
Total Inventories  3 0003 0193 019 
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 5733 3195 8159 363
Additions Other Than Through Business Combinations Property Plant Equipment  532 5128 271  
Amounts Owed To Group Undertakings Participating Interests  120 000373 000358 000363 450
Amounts Owed To Other Related Parties Other Than Directors  1402 240-196 
Average Number Employees During Period  2649
Bank Borrowings Overdrafts2 260 0007 9377 0505 302
Creditors2 9 2203 3927 89122 572
Depreciation Rate Used For Property Plant Equipment  20202020
Increase From Depreciation Charge For Year Property Plant Equipment  1 5731 7462 4963 548
Net Current Assets Liabilities-2253 60729 42211 434-21 287
Other Creditors  961 3 49018 367
Other Taxation Social Security Payable  3 6576841 191438
Property Plant Equipment Gross Cost  532 512540 783540 783540 783
Total Assets Less Current Liabilities-22584 546566 886546 402510 133
Trade Creditors Trade Payables  4 4624683 4063 767
Trade Debtors Trade Receivables  1 200   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on Friday 10th November 2023
filed on: 17th, November 2023
Free Download (1 page)

Company search