Georgepfylde Ltd LETCHWORTH GARDEN CITY


Georgepfylde started in year 2008 as Private Limited Company with registration number 06692695. The Georgepfylde company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Letchworth Garden City at St Christophers House. Postal code: SG6 1PT. Since Wednesday 6th June 2012 Georgepfylde Ltd is no longer carrying the name Ipit.

There is a single director in the company at the moment - Simon D., appointed on 9 September 2008. In addition, a secretary was appointed - Simon D., appointed on 17 December 2008. Currenlty, the company lists one former director, whose name is Timothy P. and who left the the company on 28 June 2022. In addition, there is one former secretary - Guy T. who worked with the the company until 17 December 2008.

Georgepfylde Ltd Address / Contact

Office Address St Christophers House
Office Address2 Ridge Road
Town Letchworth Garden City
Post code SG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06692695
Date of Incorporation Tue, 9th Sep 2008
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Simon D.

Position: Secretary

Appointed: 17 December 2008

Simon D.

Position: Director

Appointed: 09 September 2008

Timothy P.

Position: Director

Appointed: 09 September 2008

Resigned: 28 June 2022

Guy T.

Position: Secretary

Appointed: 09 September 2008

Resigned: 17 December 2008

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 09 September 2008

Resigned: 09 September 2008

Qa Nominees Limited

Position: Corporate Director

Appointed: 09 September 2008

Resigned: 09 September 2008

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Simon D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Simon D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Timothy P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Simon D.

Notified on 28 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon D.

Notified on 28 June 2022
Ceased on 28 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy P.

Notified on 6 April 2016
Ceased on 28 June 2022
Nature of control: significiant influence or control

Company previous names

Ipit June 6, 2012
Itip September 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand44 863392 94950 673141 89139 56625 5635 42465 665
Current Assets168 344556 479415 987523 431454 264397 38626 20174 221
Debtors123 481163 530365 314381 540414 698371 82320 7778 556
Net Assets Liabilities673 213675 150658 202742 012760 507767 811254 579280 960
Other Debtors66 446106 304210 511171 615143 600117 671 5 478
Property Plant Equipment  2 20622 24614 5866 9265922 234
Other
Accrued Liabilities Deferred Income321 215358 55539 25237 74919 21922 84121 126102 519
Accumulated Depreciation Impairment Property Plant Equipment4 2314 2314 96612 62620 28627 9467 3708 181
Additions Other Than Through Business Combinations Property Plant Equipment  2 94127 700  7912 452
Amounts Owed By Group Undertakings  70 000132 527261 027242 027  
Average Number Employees During Period   32256
Bank Borrowings2 227 3642 275 9293 119 7433 066 8473 062 1823 000 409936 782547 244
Bank Borrowings Overdrafts2 177 0282 182 2933 067 8753 013 9503 000 0172 934 469930 000547 244
Corporation Tax Payable1 491  14 3216 6833 098 3 552
Creditors2 177 0282 182 2933 067 8753 031 8163 012 8982 942 364930 000547 244
Disposals Investment Property Fair Value Model   578 933  3 241 9981 075 000
Finance Lease Liabilities Present Value Total   17 86612 8817 895  
Fixed Assets 5 264 4237 261 3036 702 4106 694 7506 687 0903 575 5912 632 234
Future Minimum Lease Payments Under Non-cancellable Operating Leases   18 21215 22312 23323 13712 264
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      136 833130 000
Increase From Depreciation Charge For Year Property Plant Equipment  7357 6607 6607 660199811
Investment Property4 655 3055 264 4237 259 0976 680 1646 680 1646 680 1643 574 9992 630 000
Investment Property Fair Value Model  7 259 0976 680 1646 680 1646 680 1643 575 0002 630 000
Net Current Assets Liabilities-1 617 316-2 218 748-3 362 466-2 750 105-2 744 041-2 800 800-2 342 993-1 754 268
Number Shares Issued Fully Paid 412     
Other Creditors1 411 7592 318 7893 339 1063 163 1203 086 4633 081 5652 085 1471 463 774
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 775 
Other Disposals Property Plant Equipment      27 700 
Other Taxation Social Security Payable842 4 0254493 0374241 9663 637
Par Value Share 11     
Prepayments Accrued Income55 99456 52360 83857 0417 4916 8352 4573 078
Profit Loss498 3391 937      
Property Plant Equipment Gross Cost4 2314 2317 17234 87234 87234 8727 96310 415
Provisions For Liabilities Balance Sheet Subtotal187 748188 232172 760178 477177 304176 11548 01949 762
Total Assets Less Current Liabilities3 037 9893 045 6753 898 8373 952 3053 950 7093 886 2901 232 598877 966
Total Borrowings2 177 0282 182 2933 067 8753 013 9503 000 0172 934 469930 000547 244
Trade Creditors Trade Payables174 247344 2021415 75219 332254 173255 007
Trade Debtors Trade Receivables1 04170323 96520 3572 5805 29018 320 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, July 2023
Free Download (13 pages)

Company search

Advertisements