Golfrate Property Management Ltd LONDON


Founded in 1991, Golfrate Property Management, classified under reg no. 02637470 is an active company. Currently registered at The Glasshouse 3rd Floor, SW19 8AE, London the company has been in the business for 33 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2002-04-05 Golfrate Property Management Ltd is no longer carrying the name Golfrate Properties Management.

The company has one director. Haroon A., appointed on 22 March 1999. There are currently no secretaries appointed. 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.

Golfrate Property Management Ltd Address / Contact

Office Address The Glasshouse 3rd Floor,
Office Address2 177-187 Arthur Rd, Wimbledon
Town London
Post code SW19 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02637470
Date of Incorporation Wed, 14th Aug 1991
Industry Development of building projects
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Haroon A.

Position: Director

Appointed: 22 March 1999

Hussein A.

Position: Director

Appointed: 01 July 2015

Resigned: 31 March 2018

Hussein A.

Position: Director

Appointed: 15 June 2010

Resigned: 01 February 2012

Daud H.

Position: Secretary

Appointed: 01 May 2002

Resigned: 01 April 2015

Amina A.

Position: Director

Appointed: 22 March 2002

Resigned: 01 May 2002

Taslima D.

Position: Secretary

Appointed: 22 March 2002

Resigned: 28 February 2011

Mohammad H.

Position: Secretary

Appointed: 31 March 1999

Resigned: 22 March 2002

Farah H.

Position: Secretary

Appointed: 11 July 1995

Resigned: 31 March 1999

Mohammad H.

Position: Director

Appointed: 10 July 1995

Resigned: 31 March 1999

Helen J.

Position: Secretary

Appointed: 11 September 1991

Resigned: 11 July 1995

Hermann J.

Position: Director

Appointed: 11 September 1991

Resigned: 10 July 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1991

Resigned: 11 September 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 August 1991

Resigned: 11 September 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Haroon A. The abovementioned PSC has significiant influence or control over the company,.

Haroon A.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Golfrate Properties Management April 5, 2002
Golfrate Trading March 26, 2002
Retail Asset August 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 153 196699 039638 366765 129566 832417 643
Current Assets5 343 2005 247 5005 694 3736 419 9936 337 5816 397 582
Debtors4 190 0044 548 4615 056 0075 654 8645 770 7495 979 939
Net Assets Liabilities910 233793 191972 4391 003 7911 231 2861 305 393
Other Debtors4 007 7544 460 4445 000 5635 622 8755 738 8605 979 939
Property Plant Equipment201 144127 533110 54998 68390 34284 441
Other
Accumulated Depreciation Impairment Property Plant Equipment1 180 6931 256 8951 273 8791 285 7451 294 0861 299 987
Applicable Tax Rate  19  19
Average Number Employees During Period810754 
Comprehensive Income Expense479 498-117 042179 24831 352227 49474 107
Corporation Tax Payable111 8413 43643 10750 848104 2037 527
Creditors4 634 1114 581 8424 832 4835 514 8855 196 6375 176 630
Current Tax For Period156 0973 43643 1077 74153 3547 527
Fixed Assets201 144127 533110 54998 68390 34284 441
Increase Decrease In Current Tax From Adjustment For Prior Periods 44 033   -41 052
Increase From Depreciation Charge For Year Property Plant Equipment 76 20216 983 8 3415 901
Net Current Assets Liabilities709 089665 658861 890905 1081 140 9441 220 952
Other Creditors1 559 4051 775 7392 047 8953 012 3712 646 0302 716 838
Other Taxation Social Security Payable115 64157 27081 16278 86375 46174 346
Par Value Share 11 11
Profit Loss479 498-117 042179 24831 352227 49474 107
Profit Loss On Ordinary Activities Before Tax635 595-69 573222 355 280 84840 582
Property Plant Equipment Gross Cost1 381 8381 384 4281 384 428 1 384 4281 384 428
Tax Expense Credit Applicable Tax Rate -13 21942 247 53 3617 711
Tax Increase Decrease From Effect Capital Allowances Depreciation    -7-184
Tax Tax Credit On Profit Or Loss On Ordinary Activities156 09747 46943 1077 74153 354-33 525
Total Assets Less Current Liabilities910 233793 191972 4391 003 7911 231 2861 305 393
Trade Creditors Trade Payables2 847 2242 745 3972 660 3192 372 8032 370 9432 377 919
Trade Debtors Trade Receivables182 25088 01755 44431 98931 889 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, January 2024
Free Download (15 pages)

Company search

Advertisements