G2 Housing Group Ltd WATERLOOVILLE


G2 Housing Group started in year 2014 as Private Limited Company with registration number 09035624. The G2 Housing Group company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Waterlooville at 24 Picton House. Postal code: PO7 7SQ. Since Tuesday 21st October 2014 G2 Housing Group Ltd is no longer carrying the name G2 Housing.

The company has 4 directors, namely Richard S., David R. and Christopher C. and others. Of them, Gary S. has been with the company the longest, being appointed on 12 May 2014 and Richard S. has been with the company for the least time - from 1 March 2022. As of 6 May 2024, there were 2 ex directors - David R., Mark H. and others listed below. There were no ex secretaries.

G2 Housing Group Ltd Address / Contact

Office Address 24 Picton House
Office Address2 Hussar Court
Town Waterlooville
Post code PO7 7SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09035624
Date of Incorporation Mon, 12th May 2014
Industry Management consultancy activities other than financial management
Industry Development of building projects
End of financial Year 27th February
Company age 10 years old
Account next due date Mon, 27th Nov 2023 (161 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Richard S.

Position: Director

Appointed: 01 March 2022

David R.

Position: Director

Appointed: 26 April 2021

Christopher C.

Position: Director

Appointed: 27 July 2018

Gary S.

Position: Director

Appointed: 12 May 2014

David R.

Position: Director

Appointed: 27 July 2018

Resigned: 19 March 2021

Mark H.

Position: Director

Appointed: 01 November 2014

Resigned: 05 April 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As BizStats identified, there is Gary S. The abovementioned PSC. The second entity in the PSC register is Christopher C. This PSC . Then there is G Stirling Holdings Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Gary S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Christopher C.

Notified on 27 July 2018
Nature of control: right to appoint and remove directors

G Stirling Holdings Limited

The Office 26 The Dale, Harts Farm Way, Waterlooville, PO7 5DE, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 08781338
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

A & P Developments Ltd

19/21 Swan Street, West Malling, ME19 6JU, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 07128059
Notified on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Mulroy Property Solutions Ltd

20-22 Wenlock Road, London, N1 7GU, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 09150867
Notified on 13 August 2018
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 27 July 2018
Ceased on 19 March 2021
Nature of control: right to appoint and remove directors

Company previous names

G2 Housing October 21, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-27
Net Worth31-52       
Balance Sheet
Cash Bank In Hand1 8482 148       
Cash Bank On Hand 2 1481 1331 418163 525100286046 129
Current Assets17 83118 41814 67656 7801 363 7231 442 3341 442 68683 09182 953
Debtors15 98316 27013 54320 85150 25659 24046 55482 48776 824
Net Assets Liabilities   -20 934-36 135-77 642   
Other Debtors 1 1601 4548 41212 6263 3562 23820 21020 210
Property Plant Equipment  343172     
Total Inventories   34 5111 149 9421 382 9941 396 104  
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve29-54       
Shareholder Funds31-52       
Other
Accrued Liabilities   300400    
Accumulated Depreciation Impairment Property Plant Equipment  172343515515   
Amounts Owed By Group Undertakings 15 11012 08912 43937 63055 88444 31662 27756 614
Amounts Owed To Group Undertakings 17 78428 85120 6134 003 38 850589 783695 005
Creditors 18 47029 12777 88680 0001 616 9762 244 3381 057 922993 584
Creditors Due Within One Year17 80018 470       
Fixed Assets   17297 00097 000127 000  
Increase From Depreciation Charge For Year Property Plant Equipment  172171172    
Investments Fixed Assets    97 00097 000127 000133 466133 466
Investments In Group Undertakings    97 00097 000127 000133 466133 466
Net Current Assets Liabilities31-52-14 451-21 106-53 135-174 642-801 652-974 831-910 631
Number Shares Allotted22       
Other Creditors 20020015 31080 0001 553 6762 169 555451 700262 200
Other Remaining Borrowings    80 000    
Par Value Share11   1100
Profit Loss   -6 826-15 202    
Property Plant Equipment Gross Cost  515515515515   
Share Capital Allotted Called Up Paid22       
Total Additions Including From Business Combinations Property Plant Equipment  515      
Total Assets Less Current Liabilities31-52-14 108-20 93443 865-77 642-674 652-841 365-777 165
Trade Creditors Trade Payables 4867641 96322 66439 11411 95713 30013 273
Bank Borrowings Overdrafts     24 18623 976 19 687
Disposals Decrease In Depreciation Impairment Property Plant Equipment      515  
Disposals Property Plant Equipment      515  
Number Shares Issued Fully Paid     33300300
Other Taxation Social Security Payable       3 1393 419

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 27th February 2023
filed on: 24th, November 2023
Free Download (8 pages)

Company search

Advertisements