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

Gfz Properties Limited BRIGHTON


Gfz Properties Limited was formally closed on 2022-07-27. Gfz Properties was a private limited company that could have been found at 68 Ship Street, Brighton, BN1 1AE, East Sussex. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 2013-01-17) was run by 4 directors.
Director Joseph L. who was appointed on 06 March 2013.
Director Andrew M. who was appointed on 17 January 2013.
Director Aharon M. who was appointed on 17 January 2013.

The company was categorised as "development of building projects" (41100). The last confirmation statement was filed on 2019-01-17 and last time the annual accounts were filed was on 31 December 2018. 2016-01-17 was the date of the latest annual return.

Gfz Properties Limited Address / Contact

Office Address 68 Ship Street
Town Brighton
Post code BN1 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08364698
Date of Incorporation Thu, 17th Jan 2013
Date of Dissolution Wed, 27th Jul 2022
Industry Development of building projects
End of financial Year 31st December
Company age 9 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 31st Jan 2020
Last confirmation statement dated Thu, 17th Jan 2019

Company staff

Joseph L.

Position: Director

Appointed: 06 March 2013

Andrew M.

Position: Director

Appointed: 17 January 2013

Aharon M.

Position: Director

Appointed: 17 January 2013

Yehudah M.

Position: Director

Appointed: 17 January 2013

Shaun K.

Position: Director

Appointed: 17 January 2013

Resigned: 17 January 2013

People with significant control

Mizmo Investments Limited

Berg Kaprow Lewis Llp 35 Ballards Lane, London, N3 1XW, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Not Specified/Other
Place registered England & Wales
Registration number 08364594
Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand816 998757 683741 463
Current Assets16 350 06025 026 45616 106 912
Debtors 9 711 0374 808 927
Other Debtors 51 03718 927
Total Inventories15 533 06214 557 73610 556 522
Other
Accrued Liabilities52 49193 07374 181
Bank Borrowings5 043 00011 811 0987 553 942
Bank Borrowings Overdrafts5 043 00011 811 0987 553 942
Corporation Tax Payable55 449122 000 
Creditors13 989 99521 660 79512 962 030
Net Current Assets Liabilities2 360 0653 365 6613 144 882
Number Shares Issued Fully Paid 11
Other Creditors8 468 7938 560 3735 321 493
Par Value Share 11
Total Assets Less Current Liabilities2 360 0653 365 6613 144 882
Trade Creditors Trade Payables9 2511 002 58311 000
Trade Debtors Trade Receivables 9 660 0004 790 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Address change date: 2019/12/11. New Address: 68 Ship Street Brighton East Sussex BN1 1AE. Previous address: 2 st Andrews Place Southover Road Lewes East Sussex BN7 1UP
filed on: 11th, December 2019
Free Download (2 pages)

Company search