Gardenhill Properties Limited BELFAST


Founded in 2007, Gardenhill Properties, classified under reg no. NI064236 is an active company. Currently registered at 5 Stranmillis Road BT9 5AF, Belfast the company has been in the business for 17 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Eamonn Y., Nicholas S.. Of them, Eamonn Y., Nicholas S. have been with the company the longest, being appointed on 22 September 2016. Currently 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.

Gardenhill Properties Limited Address / Contact

Office Address 5 Stranmillis Road
Town Belfast
Post code BT9 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI064236
Date of Incorporation Fri, 20th Apr 2007
Industry Development of building projects
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Eamonn Y.

Position: Director

Appointed: 22 September 2016

Nicholas S.

Position: Director

Appointed: 22 September 2016

Timothy H.

Position: Secretary

Appointed: 26 April 2007

Resigned: 22 September 2016

Timothy H.

Position: Director

Appointed: 26 April 2007

Resigned: 22 September 2016

Joseph M.

Position: Director

Appointed: 26 April 2007

Resigned: 22 September 2016

Dorothy K.

Position: Secretary

Appointed: 20 April 2007

Resigned: 26 April 2007

Malcolm H.

Position: Director

Appointed: 20 April 2007

Resigned: 26 April 2007

Dorothy K.

Position: Director

Appointed: 20 April 2007

Resigned: 26 April 2007

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Nick S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Eamonn Y. This PSC owns 25-50% shares.

Nick S.

Notified on 22 September 2016
Nature of control: 25-50% shares

Eamonn Y.

Notified on 22 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-2 687 213-2 585 052-2 609 617      
Balance Sheet
Cash Bank On Hand  10 0627493 4311 1514 2664 1831 114
Current Assets429 914594 424363 062441 879498 507514 724406 604408 043411 773
Debtors   1 63027525317 34813 60713 607
Net Assets Liabilities  -2 609 617-3 469 528-3 539 492-3 600 239-3 181 176-3 224 538-3 252 475
Other Debtors   1 63027525317 34813 60713 607
Total Inventories  353 000439 500494 800513 320384 990390 253397 052
Cash Bank In Hand240 914241 42410 062      
Stocks Inventory189 000353 000353 000      
Net Assets Liabilities Including Pension Asset Liability -2 585 052-2 609 617      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-2 687 215-2 585 054-2 609 619      
Shareholder Funds-2 687 213-2 585 052-2 609 617      
Other
Accrued Liabilities  1 031 7801 034 0621 031 970    
Accrued Liabilities Deferred Income    1 031 9711 031 5961 033 2241 037 0841 031 953
Amounts Owed To Directors    37 30576 09075 93977 49877 498
Bank Borrowings  1 875 238    50 00030 735
Bank Overdrafts  65 661     10
Creditors  2 972 6792 863 1652 891 7972 920 7152 398 7302 422 2182 426 675
Decrease In Loans Owed To Related Parties Due To Loans Repaid      -601 192  
Financial Liabilities    2 891 7972 920 7152 398 7302 422 2182 395 940
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions   28 34828 63228 91829 20723 487 
Increase In Loans Owed To Related Parties Due To Loans Advanced   2 834 817     
Loans Owed To Related Parties   2 863 1652 891 7972 920 7152 348 7302 372 217 
Number Shares Issued Fully Paid  2222222
Other Creditors   7 70137 30548 546 3 65034 266
Other Inventories  353 000439 500     
Other Remaining Borrowings   2 863 1652 891 7972 920 7152 398 7302 372 2182 395 940
Par Value Share 11111111
Taxation Social Security Payable       1 3071 410
Total Assets Less Current Liabilities-2 687 213-2 585 052-2 609 617-606 364-647 695-679 524-782 446-802 320-825 800
Total Borrowings  1 940 8992 863 1652 891 797  2 422 2182 426 675
Trade Creditors Trade Payables   6 48067 03338 01679 88790 82481 788
Work In Progress   439 500494 800513 320384 990390 253397 052
Creditors Due Within One Year3 117 1273 179 4762 972 679      
Net Current Assets Liabilities-2 687 213-2 585 052-2 609 617      
Number Shares Allotted 22      
Secured Debts2 082 7222 147 994       
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements