Goliath Property Limited KINGS LYNN


Goliath Property Limited is a private limited company registered at Lydmore House, St Anns Fort, Kings Lynn PE30 2EV. Its net worth is valued to be roughly 15450 pounds, and the fixed assets belonging to the company total up to 53216 pounds. Incorporated on 1999-08-10, this 24-year-old company is run by 1 director and 1 secretary.
Director Timothy P., appointed on 10 August 1999.
Changing the topic to secretaries, we can mention: Patricia P., appointed on 10 August 1999.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
The last confirmation statement was filed on 2023-08-10 and the deadline for the next filing is 2024-08-24. Likewise, the accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Goliath Property Limited Address / Contact

Office Address Lydmore House
Office Address2 St Anns Fort
Town Kings Lynn
Post code PE30 2EV
Country of origin United Kingdom

Company Information / Profile

Registration Number 03822898
Date of Incorporation Tue, 10th Aug 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Timothy P.

Position: Director

Appointed: 10 August 1999

Patricia P.

Position: Secretary

Appointed: 10 August 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we established, there is Lucy P. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Anna P. This PSC owns 25-50% shares. Moving on, there is Lucy P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Lucy P.

Notified on 1 May 2023
Nature of control: 25-50% shares

Anna P.

Notified on 1 May 2023
Nature of control: 25-50% shares

Lucy P.

Notified on 1 May 2023
Ceased on 1 May 2023
Nature of control: 25-50% shares

Anna P.

Notified on 1 May 2023
Ceased on 1 May 2023
Nature of control: 25-50% shares

Timothy P.

Notified on 6 April 2016
Ceased on 1 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth15 45035 64636 09685 003106 101115 112      
Balance Sheet
Cash Bank On Hand     6422 5533 1051 35228 30822 90725 468
Current Assets11 02610 23714 90672 9709 2303 1754 6515 2438 32528 80828 90798 247
Debtors3 2183 21679652 760 2 0331 5981 638948 5 50072 279
Net Assets Liabilities     115 112113 155111 694103 70287 68091 37835 303
Other Debtors     1 7131 2781 318948 5 50060 574
Property Plant Equipment     348 444339 856328 375367 513244 115238 842373 164
Total Inventories     5005005006 025500500500
Cash Bank In Hand6 3085 52113 61019 7108 730642      
Intangible Fixed Assets    204 232348 444      
Net Assets Liabilities Including Pension Asset Liability15 45035 64636 09685 003106 101115 112      
Stocks Inventory1 5001 500500500500500      
Tangible Fixed Assets53 21646 72941 088107 493204 232       
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve15 44935 64536 09585 002106 100115 111      
Shareholder Funds15 45035 64636 09685 003106 101115 112      
Other
Accumulated Depreciation Impairment Property Plant Equipment     60 40573 91285 393103 781119 480134 20384 000
Additions Other Than Through Business Combinations Property Plant Equipment      4 919 57 5262099 450255 000
Amounts Owed To Group Undertakings Participating Interests     227 099228 153216 241214 748100 34187 470435 408
Average Number Employees During Period        2222
Bank Borrowings         27 50020 125 
Bank Overdrafts          6 000 
Creditors     236 507231 352221 924272 136119 258122 184436 108
Finance Lease Liabilities Present Value Total        7 1867 1867 186 
Increase From Depreciation Charge For Year Property Plant Equipment      13 50711 48118 38815 69914 72354 439
Net Current Assets Liabilities-37 766-11 083-4 992-22 490-98 131-233 332-226 701-216 681-220 904-90 450-93 277-337 861
Other Creditors     3 9721 2002 9501 2001 2001 200700
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           104 642
Other Disposals Property Plant Equipment         107 908 170 881
Property Plant Equipment Gross Cost     408 849413 768413 768471 294363 595373 045457 164
Taxation Social Security Payable     5 0521 6152 349  2 299 
Total Assets Less Current Liabilities15 45035 64636 09685 003106 101115 112  146 609153 665145 56535 303
Trade Creditors Trade Payables     3843843846 09510 53118 029 
Trade Debtors Trade Receivables     320320320   11 705
Creditors Due Within One Year48 79221 32019 89895 460107 361236 507      
Fixed Assets53 21646 72941 088107 493204 232348 444      
Intangible Fixed Assets Additions     159 234      
Intangible Fixed Assets Aggregate Amortisation Impairment    45 38360 405      
Intangible Fixed Assets Amortisation Charged In Period     15 022      
Intangible Fixed Assets Cost Or Valuation    249 615408 849      
Number Shares Allotted  1111      
Par Value Share  1111      
Share Capital Allotted Called Up Paid 11111      
Tangible Fixed Assets Additions 1 7591 610110 000113 738       
Tangible Fixed Assets Cost Or Valuation53 21664 36765 977135 877249 615       
Tangible Fixed Assets Depreciation 17 63824 88928 38445 383       
Tangible Fixed Assets Depreciation Charged In Period 8 2467 25118 96916 999       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   15 474        
Tangible Fixed Assets Disposals   40 100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 20th, January 2023
Free Download (6 pages)

Company search

Advertisements