Grant Bleakley Property Services Ltd MIDDLESEX


Grant Bleakley Property Services started in year 2000 as Private Limited Company with registration number 04098368. The Grant Bleakley Property Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Middlesex at 52 High Street. Postal code: HA5 5PW. Since Wed, 13th Oct 2021 Grant Bleakley Property Services Ltd is no longer carrying the name Anton Management Services.

There is a single director in the firm at the moment - Grant B., appointed on 30 October 2000. In addition, a secretary was appointed - Grant B., appointed on 21 December 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Philip G. who worked with the the firm until 21 December 2013.

Grant Bleakley Property Services Ltd Address / Contact

Office Address 52 High Street
Office Address2 Pinner
Town Middlesex
Post code HA5 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04098368
Date of Incorporation Mon, 30th Oct 2000
Industry Management consultancy activities other than financial management
Industry Floor and wall covering
End of financial Year 30th March
Company age 24 years old
Account next due date Mon, 30th Dec 2024 (233 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Grant B.

Position: Secretary

Appointed: 21 December 2013

Grant B.

Position: Director

Appointed: 30 October 2000

Michael W.

Position: Director

Appointed: 01 April 2004

Resigned: 04 May 2012

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2000

Resigned: 30 October 2000

Philip G.

Position: Secretary

Appointed: 30 October 2000

Resigned: 21 December 2013

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 30 October 2000

Resigned: 30 October 2000

Philip G.

Position: Director

Appointed: 30 October 2000

Resigned: 21 December 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Grant B. This PSC has significiant influence or control over the company,.

Grant B.

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

Company previous names

Anton Management Services October 13, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 0326 9359 964       
Balance Sheet
Cash Bank On Hand  86 94963 75870 48557 46321 50760 311302 700192 978
Current Assets94 079106 635295 809278 745288 125119 49363 254186 494320 601195 779
Debtors94 077101 497208 860214 987217 64062 03041 747126 18317 9012 801
Other Debtors  208 860214 987217 64062 03041 747126 18317 9012 801
Property Plant Equipment  10 7858 0746 8105 1073 8302 84010 7777 698
Cash Bank In Hand25 13886 949       
Tangible Fixed Assets14 74514 37910 785       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve7 0306 9339 962       
Shareholder Funds7 0326 9359 964       
Other
Accumulated Depreciation Impairment Property Plant Equipment  72 06574 77577 06978 77280 04981 0391 5404 619
Average Number Employees During Period      181681
Corporation Tax Payable  18 55018 62117 38417 176    
Creditors  296 640273 256280 472108 25851 215171 80986 28335 006
Fixed Assets14 75514 38910 7958 0846 8205 1173 8402 85010 777 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     210 526113 824133 456  
Increase From Depreciation Charge For Year Property Plant Equipment   2 7102 2941 7031 2779901 5403 079
Investments Fixed Assets1010101010101010  
Net Current Assets Liabilities-7 723-7 454-8315 4897 65311 23512 03914 685234 318160 773
Other Creditors  230 802194 584195 86550 6945 59726 11616 06232 978
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        81 039 
Other Disposals Property Plant Equipment        83 879 
Other Investments Other Than Loans      1010  
Other Taxation Social Security Payable  39 99354 66660 38735 18840 131129 64069 061576
Property Plant Equipment Gross Cost  82 84982 84983 87983 87983 87983 87912 317 
Total Additions Including From Business Combinations Property Plant Equipment    1 030   12 317 
Total Assets Less Current Liabilities7 0326 9359 96413 57314 47316 35215 87917 535245 095168 471
Trade Creditors Trade Payables  7 2955 3856 8365 2005 48716 0531 1601 452
Creditors Due Within One Year101 802114 089296 640       
Number Shares Allotted 21       
Par Value Share 11       
Share Capital Allotted Called Up Paid221       
Tangible Fixed Assets Additions 4 427        
Tangible Fixed Assets Cost Or Valuation78 42282 84982 849       
Tangible Fixed Assets Depreciation63 67768 47072 064       
Tangible Fixed Assets Depreciation Charged In Period 4 7933 594       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, July 2023
Free Download (9 pages)

Company search

Advertisements