Meyson Properties Ltd. RINGWOOD


Meyson Properties Ltd. is a private limited company registered at Unit 4B Austin Park, Yeoman Road, Ringwood BH24 3FG. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2019-07-25, this 4-year-old company is run by 2 directors.
Director Andrew C., appointed on 16 September 2019. Director Paul M., appointed on 25 July 2019.
The company is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209). According to CH data there was a name change on 2019-10-30 and their previous name was Gpci/1 Limited.
The last confirmation statement was filed on 2023-07-24 and the date for the subsequent filing is 2024-08-07. Additionally, the statutory accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Meyson Properties Ltd. Address / Contact

Office Address Unit 4B Austin Park
Office Address2 Yeoman Road
Town Ringwood
Post code BH24 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 12121947
Date of Incorporation Thu, 25th Jul 2019
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 5 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Andrew C.

Position: Director

Appointed: 16 September 2019

Paul M.

Position: Director

Appointed: 25 July 2019

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Gpci/2 Limited from Ringwood, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gp Commercial Investment Holdings Ltd that entered Ringwood, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Paul M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gpci/2 Limited

Unit 4b Austin Park Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12122628
Notified on 16 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gp Commercial Investment Holdings Ltd

Unit 4b Austin Park Yeoman Road, Ringwood, BH24 3FG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11894253
Notified on 2 September 2019
Ceased on 16 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul M.

Notified on 25 July 2019
Ceased on 2 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gpci/1 October 30, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand11 576  181 248
Current Assets1 252 7611 307 744482 1361 796 820
Debtors1 081 587770 681482 13645 885
Net Assets Liabilities4 733 4204 807 8015 824 2657 180 899
Other Debtors 748 711420 9361 627
Property Plant Equipment 43 81948 67836 509
Total Inventories159 598537 063 1 569 687
Other
Accrued Liabilities 48 405  
Accumulated Depreciation Impairment Property Plant Equipment 14 60624 34136 510
Additions Other Than Through Business Combinations Investment Property Fair Value Model8 115 758704 298  
Additions Other Than Through Business Combinations Property Plant Equipment 58 425  
Amounts Owed By Related Parties1 041 902728 088  
Amounts Owed To Related Parties5 015 7665 450 867  
Average Number Employees During Period2222
Bank Borrowings 186 8426 195 1326 997 519
Bank Overdrafts 2 871172 007 
Creditors5 115 02431 1605 916 6976 779 593
Decrease In Loans Owed By Related Parties Due To Loans Repaid -313 814  
Finance Lease Liabilities Present Value Total 31 16043 8761 520
Fixed Assets8 708 2589 456 37513 094 15014 871 509
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model592 500   
Increase From Depreciation Charge For Year Property Plant Equipment 14 6069 73512 169
Increase In Loans Owed By Related Parties Due To Loans Advanced1 041 902   
Increase In Loans Owed To Related Parties Due To Loans Advanced5 015 766435 101  
Investment Property8 708 2589 412 55613 045 47214 835 000
Investment Property Fair Value Model8 708 2589 412 556  
Loans Owed By Related Parties1 041 902728 088  
Loans Owed To Related Parties5 015 7665 450 867  
Net Current Assets Liabilities-3 862 263-4 504 839-1 015 574-278 306
Number Shares Issued Fully Paid11  
Other Creditors10 0505 534 744384 1591 050 840
Other Inventories159 598537 063  
Par Value Share11  
Property Plant Equipment Gross Cost 58 42573 019 
Provisions For Liabilities Balance Sheet Subtotal112 575112 575337 614632 711
Taxation Social Security Payable90 26955 493  
Total Assets Less Current Liabilities4 845 9954 951 53612 078 57614 593 203
Total Borrowings 235 8556 417 3357 041 395
Trade Creditors Trade Payables-1 06117 651586 940586 209
Trade Debtors Trade Receivables39 68521 97061 20044 258
Bank Borrowings Overdrafts 189 7135 872 8216 778 073
Other Taxation Social Security Payable 55 49325 973176 275
Disposals Property Plant Equipment  19 475 
Increase Decrease In Property Plant Equipment  34 069 
Total Additions Including From Business Combinations Property Plant Equipment  34 069 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 22nd, February 2024
Free Download (13 pages)

Company search