G R D Property Investments Limited ALDERMASTON


G R D Property Investments started in year 2003 as Private Limited Company with registration number 04953071. The G R D Property Investments company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Aldermaston at 1 Andromeda House. Postal code: RG7 8AP.

At present there are 2 directors in the the company, namely Darren H. and Graham K.. In addition one secretary - Graham K. - is with the firm. As of 20 April 2024, there was 1 ex director - Russel K.. There were no ex secretaries.

G R D Property Investments Limited Address / Contact

Office Address 1 Andromeda House
Office Address2 Calleva Park
Town Aldermaston
Post code RG7 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04953071
Date of Incorporation Tue, 4th Nov 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Darren H.

Position: Director

Appointed: 04 November 2003

Graham K.

Position: Director

Appointed: 04 November 2003

Graham K.

Position: Secretary

Appointed: 04 November 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 2003

Resigned: 04 November 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 November 2003

Resigned: 04 November 2003

Russel K.

Position: Director

Appointed: 04 November 2003

Resigned: 20 March 2018

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Graham K. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Darren H. This PSC owns 25-50% shares. The third one is Russell K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Graham K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Darren H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Russell K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth150 747169 700193 958322 979      
Balance Sheet
Cash Bank On Hand   51 7493 037121 65063 1866 50211 45120 121
Current Assets27 249115 95539 66364 1033 960180 440157 202134 232140 352182 338
Debtors7 68130 0858 87712 35492358 79094 016127 730128 901162 217
Net Assets Liabilities   506 300646 081677 902686 924748 450780 161821 700
Property Plant Equipment   411 048458 943521 051521 051521 051521 0511 432 768
Cash Bank In Hand19 56885 87030 78651 749      
Net Assets Liabilities Including Pension Asset Liability150 747169 700193 958322 979      
Other Debtors   12 1889237455 069126 659128 060 
Tangible Fixed Assets1 080 1861 160 8481 160 8481 160 848      
Reserves/Capital
Called Up Share Capital3333      
Profit Loss Account Reserve150 744169 697193 955322 976      
Shareholder Funds150 747169 700193 958322 979      
Other
Version Production Software         1
Average Number Employees During Period       333
Creditors   786 000786 000786 000786 000708 000708 00019 908
Fixed Assets   1 390 0001 595 7591 382 7681 382 7681 432 7681 433 0731 433 223
Investments        305455
Investments Fixed Assets        305455
Net Current Assets Liabilities-259 439-321 148-296 890-51 870-97 339137 587146 60989 635121 041162 430
Other Investments Other Than Loans        305455
Property Plant Equipment Gross Cost   416 451464 346521 051521 051521 0511 432 7681 432 768
Provisions For Liabilities Balance Sheet Subtotal   45 83066 33956 45356 45365 95365 95365 953
Total Assets Less Current Liabilities820 747839 700863 9581 338 1301 498 4201 520 3551 529 3771 522 4031 554 1141 595 653
Accrued Liabilities   35 6396 7805 0694 9377 0946 696 
Accrued Liabilities Deferred Income   1 0446501 1239251 1562 068 
Accumulated Depreciation Impairment Property Plant Equipment   5 4035 403     
Additions Other Than Through Business Combinations Investment Property Fair Value Model    85 759     
Bank Borrowings   786 000786 000786 000786 00023 100708 000 
Bank Borrowings Overdrafts   786 000786 000786 000786 000708 000708 000 
Corporation Tax Payable   32 2559 75930 8982 11610 6327 439 
Creditors Due After One Year670 000670 000670 000786 000      
Creditors Due Within One Year286 688437 103336 553115 972      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 403    
Disposals Investment Property Fair Value Model     275 099    
Disposals Property Plant Equipment     11 063    
Dividends Paid     64 000 24 300  
Investment Property   978 9521 136 816861 717861 717911 717911 717 
Investment Property Fair Value Model   978 9521 136 816861 717861 717911 717  
Number Shares Allotted 333      
Other Creditors    3 7913 248100100593 
Par Value Share 111      
Prepayments   166 2 0621 6001 071541 
Profit Loss     95 8219 02285 82631 711 
Share Capital Allotted Called Up Paid3333      
Tangible Fixed Assets Additions 82 013        
Tangible Fixed Assets Cost Or Valuation1 084 2381 166 2511 166 251       
Tangible Fixed Assets Depreciation4 0525 4035 403       
Tangible Fixed Assets Depreciation Charged In Period 1 351        
Total Additions Including From Business Combinations Property Plant Equipment     67 768    
Total Increase Decrease From Revaluations Property Plant Equipment    47 895     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       9 500  
Provisions      56 45365 95365 953 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On July 31, 2023 director's details were changed
filed on: 31st, July 2023
Free Download (2 pages)

Company search

Advertisements