You are here: bizstats.co.uk > a-z index > G list > G list

G & A Estates Limited MANCHESTER


G & A Estates started in year 2013 as Private Limited Company with registration number 08819384. The G & A Estates company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Manchester at 47b Broughton Street. Postal code: M8 8AQ.

The firm has 2 directors, namely Ashwani K., Ganpat K.. Of them, Ashwani K., Ganpat K. have been with the company the longest, being appointed on 18 December 2013. As of 21 May 2024, our data shows no information about any ex officers on these positions.

G & A Estates Limited Address / Contact

Office Address 47b Broughton Street
Office Address2 Cheetham Hill
Town Manchester
Post code M8 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08819384
Date of Incorporation Wed, 18th Dec 2013
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ashwani K.

Position: Director

Appointed: 18 December 2013

Ganpat K.

Position: Director

Appointed: 18 December 2013

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Ganpat K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ashwani K. This PSC owns 25-50% shares and has 25-50% voting rights.

Ganpat K.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Ashwani K.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 0001 000       
Balance Sheet
Cash Bank On Hand  41734296 9747101 227
Current Assets 1 00016 71718 13432 6441 6001 1248605 667
Debtors1 0001 00016 30018 10032 3481 6001501504 440
Net Assets Liabilities  -1 461-3 646-4 097-14 568-13 215-12 854-13 842
Other Debtors 1 00016 19018 10032 290   165
Property Plant Equipment  1 2723 0722 4581 9661 9661 573 
Reserves/Capital
Called Up Share Capital1 0001 000       
Shareholder Funds1 0001 000       
Other
Accrued Liabilities   650650650   
Accumulated Depreciation Impairment Property Plant Equipment  3183189321 4241 4241 817 
Additions Other Than Through Business Combinations Investment Property Fair Value Model   111 751 173 292   
Corporation Tax Payable    3838   
Creditors  19 45080 93774 20768 51863 38255 144260 307
Fixed Assets  1 272114 823114 209287 009287 009286 616286 616
Increase From Depreciation Charge For Year Property Plant Equipment  318 614492 393 
Investment Property   111 751111 751285 043285 043285 043285 043
Investment Property Fair Value Model   111 751111 751285 043285 043285 043 
Net Current Assets Liabilities 1 000-2 733-37 532-44 099-233 059-236 842-244 326-254 640
Number Shares Allotted1 0001 000       
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 0001 000
Other Creditors  19 45080 937 68 51863 38255 144256 787
Other Remaining Borrowings   80 93774 20768 518   
Other Taxation Social Security Payable     38383838
Par Value Share11 111111
Profit Loss   -2 185-451-10 4711 353361 
Property Plant Equipment Gross Cost  1 5903 3903 3903 3903 3903 390 
Share Capital Allotted Called Up Paid1 0001 000       
Total Additions Including From Business Combinations Property Plant Equipment  1 5901 800     
Total Assets Less Current Liabilities1 0001 000-1 46177 29170 11053 95050 16742 29031 976
Trade Creditors Trade Payables   -4571 688-11333 482
Trade Debtors Trade Receivables  110 581 6001501504 275
Bank Borrowings Overdrafts     513   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 2024/01/16
filed on: 17th, January 2024
Free Download (2 pages)

Company search

Advertisements