You are here: bizstats.co.uk > a-z index > G list > G3 list

G3 Management Company Limited PORTSLADE


Founded in 2007, G3 Management Company, classified under reg no. 06422203 is an active company. Currently registered at Carlton House BN41 1UR, Portslade the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 6 directors, namely Anthony B., James F. and Peter C. and others. Of them, David R. has been with the company the longest, being appointed on 12 November 2009 and Anthony B. has been with the company for the least time - from 14 June 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G3 Management Company Limited Address / Contact

Office Address Carlton House
Office Address2 28-29 Terrace
Town Portslade
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06422203
Date of Incorporation Thu, 8th Nov 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Anthony B.

Position: Director

Appointed: 14 June 2018

James F.

Position: Director

Appointed: 14 July 2016

Peter C.

Position: Director

Appointed: 14 July 2016

David D.

Position: Director

Appointed: 10 November 2015

Mark J.

Position: Director

Appointed: 23 May 2012

David R.

Position: Director

Appointed: 12 November 2009

Stephen P.

Position: Director

Appointed: 12 November 2009

Resigned: 11 September 2015

Nicholas T.

Position: Director

Appointed: 12 November 2009

Resigned: 14 July 2016

Clifford J.

Position: Secretary

Appointed: 12 November 2009

Resigned: 31 December 2010

Glynn F.

Position: Director

Appointed: 12 November 2009

Resigned: 14 July 2016

Eurolife Directors Limited

Position: Corporate Director

Appointed: 08 November 2007

Resigned: 08 November 2007

Eurolife Secretaries Limited

Position: Corporate Secretary

Appointed: 08 November 2007

Resigned: 08 November 2007

Christopher K.

Position: Secretary

Appointed: 08 November 2007

Resigned: 12 November 2009

Colin W.

Position: Director

Appointed: 08 November 2007

Resigned: 12 November 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth121212       
Balance Sheet
Current Assets  36 34533 78840 76335 57130 13434 10624 50543 090
Debtors43 39728 78336 357       
Net Assets Liabilities  131313131313133 901
Net Assets Liabilities Including Pension Asset Liability121212       
Reserves/Capital
Called Up Share Capital121212       
Shareholder Funds121212       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  1212121212121212
Creditors  26 15721 87128 45524 42617 65023 86714 35620 062
Creditors Due After One Year16 09321 00226 157       
Creditors Due Within One Year27 2927 76910 188       
Net Current Assets Liabilities16 10521 01426 15821 87228 45624 42717 65123 86814 35723 951
Number Shares Allotted 1212       
Par Value Share 11       
Total Assets Less Current Liabilities16 10521 01426 16921 88428 46824 43917 66323 88014 36923 963
Value Shares Allotted121212       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 12th, July 2023
Free Download (5 pages)

Company search

Advertisements