Ganor Freehold Limited ALTON


Ganor Freehold started in year 2013 as Private Limited Company with registration number 08757627. The Ganor Freehold company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Alton at Market House. Postal code: GU34 1HG.

The firm has 3 directors, namely Jean R., Stephen G. and Lynette H.. Of them, Lynette H. has been with the company the longest, being appointed on 1 November 2013 and Jean R. and Stephen G. have been with the company for the least time - from 10 January 2022. As of 29 April 2024, there were 10 ex directors - Michael J., David H. and others listed below. There were no ex secretaries.

Ganor Freehold Limited Address / Contact

Office Address Market House
Office Address2 21 Lenten Street
Town Alton
Post code GU34 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08757627
Date of Incorporation Fri, 1st Nov 2013
Industry Residents property management
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Jean R.

Position: Director

Appointed: 10 January 2022

Stephen G.

Position: Director

Appointed: 10 January 2022

Lynette H.

Position: Director

Appointed: 01 November 2013

Michael J.

Position: Director

Appointed: 15 December 2016

Resigned: 21 June 2023

David H.

Position: Director

Appointed: 01 November 2013

Resigned: 05 March 2014

Richard C.

Position: Director

Appointed: 01 November 2013

Resigned: 05 March 2014

Diane K.

Position: Director

Appointed: 01 November 2013

Resigned: 05 March 2014

Jean R.

Position: Director

Appointed: 01 November 2013

Resigned: 05 March 2014

Emily S.

Position: Director

Appointed: 01 November 2013

Resigned: 05 March 2014

Barry K.

Position: Director

Appointed: 01 November 2013

Resigned: 05 March 2014

Helen C.

Position: Director

Appointed: 01 November 2013

Resigned: 24 May 2016

Simon S.

Position: Director

Appointed: 01 November 2013

Resigned: 02 December 2018

Julie C.

Position: Director

Appointed: 01 November 2013

Resigned: 05 March 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Net Worth218530680      
Balance Sheet
Debtors2185306808309801 2051 359796 
Other Debtors  6808309801 2051 359796 
Current Assets       778 
Net Assets Liabilities       79618
Reserves/Capital
Called Up Share Capital21414      
Profit Loss Account Reserve216516666      
Shareholder Funds218530680      
Other
Nominal Value Allotted Share Capital  14141414   
Number Shares Allotted141414      
Number Shares Issued Fully Paid   1414141818 
Par Value Share11111111 
Profit Loss   150150225150-563 
Share Capital Allotted Called Up Paid21414      
Total Assets Less Current Liabilities2185306808309801 2051 35979618
Value Shares Allotted2        
Nominal Value Shares Issued Specific Share Issue      1  
Called Up Share Capital Not Paid Not Expressed As Current Asset       1818
Net Current Assets Liabilities       778 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Change of registered address from Market House 21 Lenten Street Alton Hampshire GU34 1HG on 20th March 2024 to 34 New Odiham Road Alton GU34 1QD
filed on: 20th, March 2024
Free Download (1 page)

Company search

Advertisements