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

G & R Property Limited LONDON


G & R Property started in year 2013 as Private Limited Company with registration number 08629629. The G & R Property company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 137 Wargrave Avenue. Postal code: N15 6TX.

The firm has one director. Leah R., appointed on 23 May 2021. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Chaim R., Shimshon G. and others listed below. There were no ex secretaries.

G & R Property Limited Address / Contact

Office Address 137 Wargrave Avenue
Office Address2 South Tottenham
Town London
Post code N15 6TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08629629
Date of Incorporation Tue, 30th Jul 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 24th July
Company age 11 years old
Account next due date Wed, 24th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Leah R.

Position: Director

Appointed: 23 May 2021

Chaim R.

Position: Director

Appointed: 30 July 2013

Resigned: 27 July 2021

Shimshon G.

Position: Director

Appointed: 30 July 2013

Resigned: 22 October 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Leah R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Chaim R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Yitzchok S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Leah R.

Notified on 2 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chaim R.

Notified on 1 March 2017
Ceased on 2 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Yitzchok S.

Notified on 1 September 2016
Ceased on 1 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-5 485-11 51718 535      
Balance Sheet
Debtors  29 04440 86148 29352 77759 3047267 428
Net Assets Liabilities  15 37416 38175 25469 65264 38964 10661 344
Other Debtors  29 04440 86148 29352 77759 3047267 428
Current Assets  29 044      
Net Assets Liabilities Including Pension Asset Liability3-11 51718 535      
Tangible Fixed Assets288 947288 947318 947      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve2-11 519-11 467      
Shareholder Funds-5 485-11 51718 535      
Other
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -1 99011 048  -95-920
Average Number Employees During Period    1111 
Bank Borrowings  157 535157 535157 535157 571157 642157 691157 682
Bank Borrowings Overdrafts  157 535157 535157 535157 571157 642157 691157 682
Creditors  157 535157 535157 535157 571157 642157 691157 682
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    71 053    
Investment Property  318 947318 947390 000390 000390 000390 000390 000
Investment Property Fair Value Model  318 947318 947390 000390 000390 000390 000 
Net Current Assets Liabilities-67 167-142 956-142 877-143 861-144 993-150 559-155 145-155 474-159 165
Other Creditors  171 922184 722193 286203 336214 449156 200166 593
Provisions  3 1601 17012 21812 21812 82412 72911 809
Provisions For Liabilities Balance Sheet Subtotal  3 1601 17012 21812 21812 82412 72911 809
Total Assets Less Current Liabilities-5 485145 991176 070175 086245 007239 441234 855234 526230 835
Additional Provisions Increase From New Provisions Recognised      606  
Called Up Share Capital Not Paid Not Expressed As Current Asset2        
Creditors Due After One Year47 200157 508157 535      
Creditors Due Within One Year294 432142 956171 921      
Fixed Assets114 368288 947318 947      
Instalment Debts Due After5 Years 157 508157 535      
Number Shares Allotted  2      
Par Value Share  1      
Revaluation Reserve  30 000      
Secured Debts 157 508157 535      
Share Capital Allotted Called Up Paid 22      
Tangible Fixed Assets Additions114 368        
Tangible Fixed Assets Cost Or Valuation288 947288 947318 947      
Tangible Fixed Assets Increase Decrease From Revaluations  30 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Tue, 2nd Jan 2024
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements