Gg Hospitality Management Limited MANCHESTER


Founded in 2012, Gg Hospitality Management, classified under reg no. 08232563 is an active company. Currently registered at Lloyds House, 22 Lloyds Street, Manchester M2 5WA, Manchester the company has been in the business for 12 years. Its financial year was closed on 29th December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Lay C., Ryan G. and Gary N.. Of them, Ryan G., Gary N. have been with the company the longest, being appointed on 8 November 2012 and Lay C. has been with the company for the least time - from 1 April 2019. As of 8 June 2024, there were 8 ex directors - Hasan M., Kiam H. and others listed below. There were no ex secretaries.

Gg Hospitality Management Limited Address / Contact

Office Address Lloyds House, 22 Lloyds Street, Manchester
Office Address2 Lloyd Street
Town Manchester
Post code M2 5WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08232563
Date of Incorporation Fri, 28th Sep 2012
Industry Management consultancy activities other than financial management
End of financial Year 29th December
Company age 12 years old
Account next due date Sun, 29th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Lay C.

Position: Director

Appointed: 01 April 2019

Ryan G.

Position: Director

Appointed: 08 November 2012

Gary N.

Position: Director

Appointed: 08 November 2012

Hasan M.

Position: Director

Appointed: 16 November 2017

Resigned: 01 March 2022

Kiam H.

Position: Director

Appointed: 24 November 2015

Resigned: 16 November 2017

Wee T.

Position: Director

Appointed: 24 November 2015

Resigned: 01 April 2019

Kai Q.

Position: Director

Appointed: 24 November 2015

Resigned: 04 April 2016

Desmond C.

Position: Director

Appointed: 24 September 2013

Resigned: 31 March 2015

Kiam H.

Position: Director

Appointed: 08 November 2012

Resigned: 24 September 2013

Andy Y.

Position: Director

Appointed: 08 November 2012

Resigned: 24 November 2015

Clifford W.

Position: Director

Appointed: 28 September 2012

Resigned: 08 November 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Eng L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gg Collections Private Ltd that put Singapore, Singapore as the address. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eng L.

Notified on 25 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gg Collections Private Ltd

171 Chin Swee Road, 08-01, San Centre, Singapore, 237994, Singapore

Legal authority Singapore
Legal form Private Company
Country registered Singapore
Place registered Singapore
Registration number 201222918k
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 885139 18311 48519 4521 874
Current Assets109 547234 485408 759889 024688 849
Debtors106 66295 302397 274869 572686 975
Net Assets Liabilities  -3 238 405-3 023 459-3 026 193
Other Debtors7 47795 302388 287869 572686 975
Property Plant Equipment15 75515 33022 88413 3258 697
Other
Accumulated Amortisation Impairment Intangible Assets  12 3949 96815 881
Accumulated Depreciation Impairment Property Plant Equipment1 8344 79012 56826 28931 079
Additions Other Than Through Business Combinations Property Plant Equipment 2 531 4 162162
Amounts Owed By Related Parties97 286    
Amounts Owed To Group Undertakings1 041 8822 361 1993 215 6783 532 0843 409 942
Average Number Employees During Period  8811
Bank Borrowings Overdrafts   44 16734 486
Creditors1 406 5993 083 2193 707 23144 16734 486
Dividends Paid On Shares  37 183  
Fixed Assets  60 06725 79416 467
Future Minimum Lease Payments Under Non-cancellable Operating Leases  90 38371 68352 983
Increase From Amortisation Charge For Year Intangible Assets   5 6095 913
Increase From Depreciation Charge For Year Property Plant Equipment 2 956 13 7214 790
Intangible Assets  37 18312 4697 770
Intangible Assets Gross Cost  49 57722 43723 651
Net Current Assets Liabilities-1 297 052-2 848 734-3 298 472-3 005 086-3 008 174
Other Creditors73 047269 261121 67516 62112 974
Other Disposals Decrease In Amortisation Impairment Intangible Assets   8 035 
Other Disposals Intangible Assets   32 141 
Other Taxation Social Security Payable251 535216 824105 662218 240159 304
Property Plant Equipment Gross Cost17 58920 12035 45239 61439 776
Total Assets Less Current Liabilities-1 281 297-2 833 404-3 238 405-2 979 292-2 991 707
Trade Creditors Trade Payables40 135235 935264 216121 332104 803
Trade Debtors Trade Receivables1 899 8 987  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New registered office address Serendipity Labs 7 Exchange Quay Salford M5 3EP. Change occurred on 2023-11-06. Company's previous address: Lloyds House, 22 Lloyds Street, Manchester Lloyd Street Manchester M2 5WA England.
filed on: 6th, November 2023
Free Download (1 page)

Company search