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

Geyer Estates Limited


Founded in 1977, Geyer Estates, classified under reg no. 01345024 is an active company. Currently registered at 20 Tavistock Place WC1H 9RE, St Pancras the company has been in the business for fourty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Stefan G., Karl G. and Hans G.. In addition one secretary - Stefan G. - is with the firm. 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.

Geyer Estates Limited Address / Contact

Office Address 20 Tavistock Place
Office Address2 London
Town St Pancras
Post code WC1H 9RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01345024
Date of Incorporation Wed, 21st Dec 1977
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Stefan G.

Position: Secretary

Appointed: 22 March 2016

Stefan G.

Position: Director

Appointed: 16 November 2006

Karl G.

Position: Director

Appointed: 13 April 2003

Hans G.

Position: Director

Appointed: 08 May 1998

Lucia G.

Position: Secretary

Appointed: 12 December 2002

Resigned: 22 March 2016

Hans G.

Position: Director

Appointed: 09 May 1999

Resigned: 12 December 2002

Hans G.

Position: Secretary

Appointed: 09 May 1999

Resigned: 12 December 2002

Hans G.

Position: Secretary

Appointed: 08 May 1998

Resigned: 09 May 1999

Hans G.

Position: Director

Appointed: 21 December 1977

Resigned: 08 May 1998

Hans G.

Position: Secretary

Appointed: 21 December 1977

Resigned: 08 May 1998

Lucia G.

Position: Director

Appointed: 21 December 1977

Resigned: 22 March 2016

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Hans G. This PSC has significiant influence or control over this company,. Another one in the PSC register is Stefan G. This PSC has significiant influence or control over the company,. Then there is Karl G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Hans G.

Notified on 1 January 2017
Nature of control: significiant influence or control

Stefan G.

Notified on 1 January 2017
Nature of control: significiant influence or control

Karl G.

Notified on 1 January 2017
Nature of control: significiant influence or control

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 Worth1 997 4802 094 734        
Balance Sheet
Cash Bank In Hand169 462259 848        
Cash Bank On Hand 259 848410 575325 630534 772370 544730 486379 544551 301472 883
Current Assets177 244268 157415 673379 649549 690384 007752 946426 590556 625809 502
Debtors7 7828 3095 09854 01914 91813 46322 46047 0465 324336 619
Net Assets Liabilities 2 210 5322 248 7202 354 5442 533 2952 650 6042 930 6572 728 9382 690 9842 949 258
Other Debtors 8 3098 14226 72714 87313 46322 46047 0465 324336 619
Property Plant Equipment 1 576 0871 538 5651 502 6731 468 0051 434 2541 401 1901 368 6421 346 257 
Tangible Fixed Assets1 915 4091 906 714        
Reserves/Capital
Called Up Share Capital50 00050 000        
Profit Loss Account Reserve1 058 7571 156 011        
Shareholder Funds1 997 4802 094 734        
Other
Amount Specific Advance Or Credit Directors         324 319
Amount Specific Advance Or Credit Made In Period Directors         324 319
Accumulated Depreciation Impairment Property Plant Equipment 243 827281 349317 241351 909385 660418 724451 272479 128513 442
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   18 016-5 074-11 400  1 900-9 500
Average Number Employees During Period  4038404038331625
Creditors 80 137184 86889 112734 208368 865424 687267 502421 206340 995
Creditors Due Within One Year95 17380 137        
Dividends Paid  100 00083 08020 00053 000105 0008 00098 000191 000
Fixed Assets 2 036 0872 038 5652 102 6732 751 4052 657 6542 624 5902 592 0422 579 6572 495 343
Increase From Depreciation Charge For Year Property Plant Equipment  37 52235 89234 66833 75133 06432 54833 2892 454
Investment Property 460 000500 000600 000600 000540 000540 000540 000550 000500 000
Investment Property Fair Value Model 460 000500 000600 000600 000540 000540 000540 000550 000500 000
Investments Fixed Assets    683 400683 400683 400683 400683 400683 400
Investments In Group Undertakings    683 400683 400683 400683 400683 400683 400
Net Current Assets Liabilities82 071188 020230 805290 537-184 51815 142328 259159 088135 419468 507
Number Shares Allotted 50 000        
Other Creditors 24 536118 78213 925637 570229 514250 795221 414367 070127 911
Other Taxation Social Security Payable 55 60166 08675 18796 638139 351173 89246 08854 136213 084
Par Value Share 1        
Profit Loss  138 188188 904198 751170 309385 053-193 71960 046449 274
Property Plant Equipment Gross Cost 1 819 9141 819 9141 819 9141 819 9141 819 9141 819 9141 819 9141 825 385 
Provisions  20 65038 66633 59222 19222 19222 19224 09214 592
Provisions For Liabilities Balance Sheet Subtotal 13 57520 65038 66633 59222 19222 19222 19224 09214 592
Revaluation Reserve888 723888 723        
Share Capital Allotted Called Up Paid50 00050 000        
Tangible Fixed Assets Cost Or Valuation2 150 541         
Tangible Fixed Assets Depreciation235 132243 827        
Total Assets Less Current Liabilities1 997 4802 094 7342 269 3702 393 2102 566 8872 672 7962 952 8492 751 1302 715 0762 963 850
Trade Debtors Trade Receivables  -3 04427 29245     
Disposals Decrease In Depreciation Impairment Property Plant Equipment        5 433 
Disposals Property Plant Equipment        5 488 
Total Additions Including From Business Combinations Property Plant Equipment        10 959 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements