Genesis Estates (manchester) Limited SHEFFIELD


Founded in 2001, Genesis Estates (manchester), classified under reg no. 04187305 is an active company. Currently registered at 6 Europa Court S9 1XE, Sheffield the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on Sunday 26th March 2023.

The company has 3 directors, namely Simon T., David H. and Stefan A.. Of them, Stefan A. has been with the company the longest, being appointed on 31 July 2015 and Simon T. and David H. have been with the company for the least time - from 24 January 2017. 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.

Genesis Estates (manchester) Limited Address / Contact

Office Address 6 Europa Court
Office Address2 Sheffield Business Park
Town Sheffield
Post code S9 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04187305
Date of Incorporation Mon, 26th Mar 2001
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Sun, 26th Mar 2023
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Simon T.

Position: Director

Appointed: 24 January 2017

David H.

Position: Director

Appointed: 24 January 2017

Stefan A.

Position: Director

Appointed: 31 July 2015

David F.

Position: Director

Appointed: 23 July 2013

Resigned: 28 April 2017

Mark E.

Position: Director

Appointed: 27 June 2012

Resigned: 05 August 2016

Neil F.

Position: Director

Appointed: 18 January 2010

Resigned: 23 December 2016

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 23 July 2013

Nicholas H.

Position: Director

Appointed: 18 November 2009

Resigned: 30 September 2010

Alan M.

Position: Director

Appointed: 18 November 2009

Resigned: 31 July 2015

Joy B.

Position: Secretary

Appointed: 01 October 2008

Resigned: 30 June 2011

Richard E.

Position: Director

Appointed: 01 September 2008

Resigned: 03 August 2009

Lee S.

Position: Director

Appointed: 01 September 2008

Resigned: 17 November 2009

Justine A.

Position: Secretary

Appointed: 21 March 2007

Resigned: 30 September 2008

Edwin L.

Position: Secretary

Appointed: 15 September 2005

Resigned: 21 March 2007

Martin B.

Position: Director

Appointed: 01 December 2004

Resigned: 01 September 2008

David W.

Position: Director

Appointed: 30 June 2004

Resigned: 23 July 2008

Derek R.

Position: Director

Appointed: 03 October 2003

Resigned: 17 January 2010

William W.

Position: Director

Appointed: 11 June 2003

Resigned: 17 January 2010

Angela D.

Position: Director

Appointed: 15 April 2003

Resigned: 01 December 2004

Carl D.

Position: Director

Appointed: 19 December 2002

Resigned: 30 June 2004

Rupert M.

Position: Director

Appointed: 01 March 2002

Resigned: 19 December 2002

James K.

Position: Director

Appointed: 12 October 2001

Resigned: 01 March 2002

Kevin M.

Position: Director

Appointed: 16 July 2001

Resigned: 11 June 2003

Paul B.

Position: Director

Appointed: 16 July 2001

Resigned: 09 April 2003

Clive W.

Position: Director

Appointed: 16 July 2001

Resigned: 12 October 2001

David B.

Position: Director

Appointed: 16 July 2001

Resigned: 11 June 2003

Andrew R.

Position: Secretary

Appointed: 26 March 2001

Resigned: 15 September 2005

Edwin L.

Position: Director

Appointed: 26 March 2001

Resigned: 16 July 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is M J Gleeson Group Limited from Sheffield, United Kingdom. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Persimmon Homes (North West) Limited that entered York, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

M J Gleeson Group Limited

6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00479529
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Persimmon Homes (North West) Limited

Persimmon House Fulford, York, YO19 4FE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02080890
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-262018-03-262019-03-262020-03-262021-03-262022-03-262023-03-26
Balance Sheet
Cash Bank On Hand11 5153 1144 9895 95820 00619 46218 901
Current Assets 3 1146 7035 96020 01019 46718 904
Debtors  1 7142453
Net Assets Liabilities-151 752-164 223-178 069-178 909-179 439-179 982-180 645
Other Debtors  3    
Other
Version Production Software   2 0202 022  
Accrued Liabilities17 50720 35017 91317 41317 41317 41317 513
Amounts Owed To Group Undertakings Participating Interests145 760146 987163 719167 456182 036182 036182 036
Creditors163 267167 337184 772184 869199 449199 449199 549
Net Current Assets Liabilities-151 752-164 223-178 069-178 909-179 439-179 982-180 645
Recoverable Value-added Tax  1 7112453
Trade Creditors Trade Payables  3 140    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 26th March 2023
filed on: 19th, July 2023
Free Download (7 pages)

Company search

Advertisements