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

G. P. Developments (ascot) Limited OXFORD


Founded in 2015, G. P. Developments (ascot), classified under reg no. 09812462 is an active company. Currently registered at Cranbrook House 287-291 Banbury OX2 7JQ, Oxford the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Peter W., Gregory B.. Of them, Peter W., Gregory B. have been with the company the longest, being appointed on 6 October 2015. As of 15 May 2024, our data shows no information about any ex officers on these positions.

G. P. Developments (ascot) Limited Address / Contact

Office Address Cranbrook House 287-291 Banbury
Office Address2 Summertown
Town Oxford
Post code OX2 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09812462
Date of Incorporation Tue, 6th Oct 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Peter W.

Position: Director

Appointed: 06 October 2015

Gregory B.

Position: Director

Appointed: 06 October 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Lesley C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gregory B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lesley C.

Notified on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Peter W.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Gregory B.

Notified on 30 June 2016
Ceased on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth102      
Balance Sheet
Cash Bank On Hand102207 564554223 262317 499170 87721 262
Current Assets1021 804 1892 508 460689 049401 511223 31143 910
Debtors 720 1 05084 01252 43422 648
Net Assets Liabilities10226 16151 468219 76898 49661 99536 793
Other Debtors 720 1 05084 01252 43422 648
Total Inventories 1 595 9052 507 906464 737   
Cash Bank In Hand102      
Net Assets Liabilities Including Pension Asset Liability102      
Reserves/Capital
Shareholder Funds102      
Other
Accrued Liabilities Deferred Income 2 5002 5052 5042 5054 1395 117
Average Number Employees During Period2222222
Creditors -1 458 468-2 215 839-469 281-303 015-161 316-7 117
Net Current Assets Liabilities102345 721292 621219 76898 49661 99536 793
Other Creditors 319 560241 15386 6961054 773 
Other Taxation Social Security Payable 7 4356 94558 243   
Total Assets Less Current Liabilities102345 721292 621    
Trade Creditors Trade Payables 350 0001 050 000321 838300 405152 4042 000
Advances Credits Directors     46 68516 416
Number Shares Allotted102      
Par Value Share1      
Share Capital Allotted Called Up Paid102      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Persons with significant control
Change of registered address from Cranbrook House 287-291 Banbury Summertown Oxford OX2 7JQ United Kingdom on Tue, 19th Dec 2023 to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements