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

Gfxh Properties Limited MILTON KEYNES


Founded in 1933, Gfxh Properties, classified under reg no. 00280296 is an active company. Currently registered at Silbury Court MK9 2AF, Milton Keynes the company has been in the business for 91 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2003-01-16 Gfxh Properties Limited is no longer carrying the name G.f.x.hartigan.

The company has 2 directors, namely John B., Ian S.. Of them, John B., Ian S. have been with the company the longest, being appointed on 20 December 2016. At the moment 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.

Gfxh Properties Limited Address / Contact

Office Address Silbury Court
Office Address2 420 Silbury Boulevard
Town Milton Keynes
Post code MK9 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00280296
Date of Incorporation Fri, 6th Oct 1933
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 91 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

John B.

Position: Director

Appointed: 20 December 2016

Ian S.

Position: Director

Appointed: 20 December 2016

Georgina H.

Position: Director

Resigned: 31 March 2016

George H.

Position: Director

Resigned: 20 December 2016

Arthur O.

Position: Director

Resigned: 20 December 2016

Jane P.

Position: Director

Resigned: 20 December 2016

John C.

Position: Secretary

Appointed: 07 November 2009

Resigned: 20 December 2016

Colin J.

Position: Director

Appointed: 28 April 2000

Resigned: 05 November 2002

John C.

Position: Director

Appointed: 30 October 1998

Resigned: 20 December 2016

Patrick H.

Position: Director

Appointed: 31 October 1997

Resigned: 20 December 2016

David W.

Position: Director

Appointed: 01 July 1997

Resigned: 20 December 2016

David W.

Position: Secretary

Appointed: 09 November 1991

Resigned: 07 November 2009

Patrick H.

Position: Director

Appointed: 09 November 1991

Resigned: 29 June 1998

Basil K.

Position: Director

Appointed: 09 November 1991

Resigned: 02 September 1994

Jeremiah H.

Position: Director

Appointed: 09 November 1991

Resigned: 09 January 2006

Company previous names

G.f.x.hartigan January 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 6981 255411347347347
Current Assets234 991234 991234 991234 991234 991 
Debtors233 293233 736234 580234 644234 644134 644
Other Debtors233 293233 736234 580234 644234 644134 644
Property Plant Equipment300 000300 000300 000300 000300 000300 000
Other
Average Number Employees During Period    22
Net Current Assets Liabilities234 991234 991234 991234 991234 991134 991
Number Shares Issued Fully Paid 88 000    
Par Value Share 1    
Property Plant Equipment Gross Cost300 000300 000 300 000300 000 
Total Assets Less Current Liabilities534 991534 991534 991534 991534 991434 991

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 24th, December 2023
Free Download (8 pages)

Company search

Advertisements