Goran Managements Limited BOURNEMOUTH


Founded in 1985, Goran Managements, classified under reg no. 01899834 is an active company. Currently registered at 30 Alyth Road BH3 7DG, Bournemouth the company has been in the business for thirty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 5 directors in the the company, namely Elizabeth L., Matthew L. and Karl L. and others. In addition one secretary - Kerry B. - is with the firm. At present 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.

Goran Managements Limited Address / Contact

Office Address 30 Alyth Road
Town Bournemouth
Post code BH3 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01899834
Date of Incorporation Wed, 27th Mar 1985
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Kerry B.

Position: Secretary

Appointed: 30 May 2022

Elizabeth L.

Position: Director

Appointed: 02 April 2019

Matthew L.

Position: Director

Appointed: 01 March 2018

Karl L.

Position: Director

Appointed: 01 April 2015

Nicola B.

Position: Director

Appointed: 01 April 2015

Richard B.

Position: Director

Appointed: 01 April 2002

Karl L.

Position: Director

Appointed: 01 July 2005

Resigned: 03 August 2005

Valerie S.

Position: Director

Appointed: 08 April 2003

Resigned: 30 May 2022

Valerie B.

Position: Secretary

Appointed: 01 May 2000

Resigned: 30 May 2022

David R.

Position: Secretary

Appointed: 02 February 1994

Resigned: 01 May 2000

Gordon C.

Position: Secretary

Appointed: 20 July 1991

Resigned: 02 February 1994

Elizabeth C.

Position: Director

Appointed: 20 July 1991

Resigned: 28 August 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Matthew L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Richard B. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand417 548322 647379 296289 213155 06837 141184 46827 313
Current Assets592 553538 528785 193710 895699 048634 678639 313628 257
Debtors175 005215 881368 814421 682543 980597 537454 845600 944
Net Assets Liabilities65 94069 02378 03487 93497 845106 667108 69990 508
Other Debtors2 160  421 682543 980597 537454 845600 944
Property Plant Equipment151186    
Other
Accrued Liabilities   950950   
Accrued Liabilities Deferred Income850950950950    
Accumulated Depreciation Impairment Property Plant Equipment3 9433 9473 9503 9523 9583 9583 958 
Average Number Employees During Period 5563334
Corporation Tax Payable3 4583 1973 3262 792    
Creditors12 3338 04111 42715 242559 841425 128495 506516 302
Depreciation Expense Property Plant Equipment54      
Depreciation Rate Used For Property Plant Equipment 252525    
Financial Liabilities   607 725559 841   
Increase From Depreciation Charge For Year Property Plant Equipment 4326   
Net Current Assets Liabilities580 220530 487736 683695 653657 686531 795604 205606 810
Other Creditors   2 792559 841425 128495 506516 302
Property Plant Equipment Gross Cost 3 9583 9583 9583 9583 9583 958 
Taxation Social Security Payable    560   
Total Assets Less Current Liabilities580 235530 498773 774695 659657 686531 795604 205606 810
Trade Creditors Trade Payables8 0253 8947 15111 50037 05734 92830 729113
Director Remuneration   7 7068 751   
Amount Specific Advance Or Credit Directors     5 429  
Amount Specific Advance Or Credit Made In Period Directors     5 429  
Amount Specific Advance Or Credit Repaid In Period Directors      5 429 
Bank Borrowings Overdrafts     64 277 19 174
Other Taxation Social Security Payable    3 3552 5382 219 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, September 2023
Free Download (7 pages)

Company search

Advertisements