Global Property Ventures Limited STEVENAGE


Founded in 2016, Global Property Ventures, classified under reg no. 10328435 is an active company. Currently registered at Business & Technology Centre SG1 2DX, Stevenage the company has been in the business for 8 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 5 directors, namely Stephen H., Richard T. and Samuel R. and others. Of them, Simon E. has been with the company the longest, being appointed on 7 December 2016 and Stephen H. has been with the company for the least time - from 9 November 2023. As of 17 May 2024, there were 5 ex directors - Christopher B., Stephen H. and others listed below. There were no ex secretaries.

Global Property Ventures Limited Address / Contact

Office Address Business & Technology Centre
Office Address2 Bessemer Drive
Town Stevenage
Post code SG1 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10328435
Date of Incorporation Fri, 12th Aug 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Stephen H.

Position: Director

Appointed: 09 November 2023

Richard T.

Position: Director

Appointed: 01 May 2023

Samuel R.

Position: Director

Appointed: 19 November 2020

Andrew D.

Position: Director

Appointed: 26 June 2019

Simon E.

Position: Director

Appointed: 07 December 2016

Christopher B.

Position: Director

Appointed: 01 May 2023

Resigned: 14 December 2023

Stephen H.

Position: Director

Appointed: 26 June 2019

Resigned: 26 October 2021

Jonathan N.

Position: Director

Appointed: 03 April 2017

Resigned: 09 November 2023

Gavin W.

Position: Director

Appointed: 12 August 2016

Resigned: 26 February 2020

Benjamin A.

Position: Director

Appointed: 12 August 2016

Resigned: 25 February 2020

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Benjamin A. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Gavin W. This PSC has significiant influence or control over the company,. Moving on, there is Benjamin A., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin A.

Notified on 12 August 2016
Ceased on 25 February 2020
Nature of control: significiant influence or control

Gavin W.

Notified on 12 August 2016
Ceased on 25 February 2020
Nature of control: significiant influence or control

Benjamin A.

Notified on 12 August 2016
Ceased on 25 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Gavin W.

Notified on 12 August 2016
Ceased on 25 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1 080 5311 151 515991 651782 029
Current Assets1 227 6041 522 4181 552 5531 327 524
Debtors147 073370 903560 902545 495
Net Assets Liabilities-69 196-1 701 046  
Other Debtors  96 24539 149
Property Plant Equipment22 12626 60724 85519 755
Other
Accumulated Amortisation Impairment Intangible Assets 33 510246 568317 587
Accumulated Depreciation Impairment Property Plant Equipment1 43811 04863 69979 393
Administrative Expenses673 782   
Average Number Employees During Period  3939
Convertible Bonds In Issue1 313 8603 199 086  
Corporation Tax Recoverable   41 554
Creditors1 509 5553 545 9851 513 0091 739 038
Deferred Tax Asset Debtors  464 264464 264
Fixed Assets  113 3861 037 267
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-113 480-217 648  
Increase From Amortisation Charge For Year Intangible Assets 33 510 71 019
Increase From Depreciation Charge For Year Property Plant Equipment 9 610 15 748
Intangible Assets190 629301 58988 53117 512
Intangible Assets Gross Cost190 628335 099335 099 
Investments Fixed Assets   1 000 000
Investments In Group Undertakings Participating Interests   1 000 000
Issue Equity Instruments500 0112763 3311 472 979
Net Current Assets Liabilities-281 951-2 023 56739 544-411 514
Other Creditors168 985284 2431 210 1061 576 087
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   54
Other Disposals Property Plant Equipment   99
Other Taxation Social Security Payable26 71034 36045 21439 475
Profit Loss-569 207-1 631 853  
Property Plant Equipment Gross Cost23 56437 65588 55499 148
Provisions For Liabilities Balance Sheet Subtotal 5 675  
Total Additions Including From Business Combinations Property Plant Equipment 14 091 10 693
Total Assets Less Current Liabilities-69 196-1 695 371152 930625 753
Trade Creditors Trade Payables168 98528 296257 689123 476
Trade Debtors Trade Receivables  393528

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on December 14, 2023
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements