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

Ggm Properties Limited MANCHESTER


Founded in 2002, Ggm Properties, classified under reg no. 04407359 is an active company. Currently registered at Clarendon Business Centre 38 Clarendon Road M30 9ES, Manchester the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Gerard M., appointed on 2 April 2002. In addition, a secretary was appointed - Soraya M., appointed on 1 October 2004. As of 29 April 2024, there was 1 ex secretary - Natasha M.. There were no ex directors.

Ggm Properties Limited Address / Contact

Office Address Clarendon Business Centre 38 Clarendon Road
Office Address2 Eccles
Town Manchester
Post code M30 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04407359
Date of Incorporation Tue, 2nd Apr 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Soraya M.

Position: Secretary

Appointed: 01 October 2004

Gerard M.

Position: Director

Appointed: 02 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2002

Resigned: 02 April 2002

Natasha M.

Position: Secretary

Appointed: 02 April 2002

Resigned: 30 September 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Gerard M. This PSC has significiant influence or control over the company,.

Gerard M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand122 378125 611282 00967 270247 546172 454264 801138 444
Current Assets 204 1092 195 3792 190 2362 283 2822 319 6172 298 5692 035 307
Debtors10 81678 4981 913 3702 122 9662 035 7362 147 1632 033 7681 896 863
Net Assets Liabilities 1 298 0021 061 7231 014 4571 199 8991 380 6271 569 1911 800 403
Other Debtors 36 4921 886 0051 850 2541 934 6611 977 8351 984 7441 802 968
Property Plant Equipment  2 8328 5927 3236 0685 2673 892
Other
Accumulated Depreciation Impairment Property Plant Equipment7 6047 6047 6848 95310 22211 47712 85214 227
Average Number Employees During Period    1111
Bank Borrowings Overdrafts5 335 8432 500 0001 742 5001 742 5002 450 0002 445 0002 415 0002 257 500
Corporation Tax Payable1 23646 110   92847 44854 392
Creditors6 188 7777 095 3531 742 5001 742 5002 450 0002 445 0002 415 0002 257 500
Fixed Assets 8 271 6978 696 4969 441 13910 099 32010 098 06510 103 30810 101 933
Increase From Depreciation Charge For Year Property Plant Equipment  801 2691 2691 2551 3751 375
Investment Property7 245 2188 271 6978 693 6649 432 54710 091 99710 091 99710 098 04110 098 041
Investment Property Fair Value Model   10 091 99710 091 99710 091 99610 098 041 
Net Current Assets Liabilities -6 891 244-5 853 090-6 644 935-6 361 829-6 138 421-5 983 970-5 908 078
Number Shares Issued Fully Paid 11     
Other Creditors774 1854 396 3595 398 3135 457 0375 325 0255 096 0684 991 7004 652 261
Other Taxation Social Security Payable21 14824 761 22 76533 16416 90818 71430 516
Par Value Share 11     
Property Plant Equipment Gross Cost7 6047 60410 51617 54517 54517 54518 119 
Provisions For Liabilities Balance Sheet Subtotal 82 45139 18339 24787 592134 017135 147135 952
Total Additions Including From Business Combinations Property Plant Equipment  2 9127 029  574 
Total Assets Less Current Liabilities 1 380 4532 843 4062 796 2043 737 4913 959 6444 119 3384 193 855
Trade Creditors Trade Payables56 365128 123145 156855 369776 922844 134709 677691 216
Trade Debtors Trade Receivables10 81642 00627 365272 712101 075169 32849 02493 895

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements