You are here: bizstats.co.uk > a-z index > G list > GP list

Gpe Estates Ltd TAMWORTH


Founded in 2015, Gpe Estates, classified under reg no. 09763970 is an active company. Currently registered at The Old Dairy Pessall Lane B79 9JL, Tamworth the company has been in the business for nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has one director. David E., appointed on 5 September 2015. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Gpe Estates Ltd Address / Contact

Office Address The Old Dairy Pessall Lane
Office Address2 Edingale
Town Tamworth
Post code B79 9JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09763970
Date of Incorporation Sat, 5th Sep 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

David E.

Position: Director

Appointed: 05 September 2015

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is Helen E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Benjamin E., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Helen E.

Notified on 1 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Benjamin E.

Notified on 1 September 2023
Ceased on 1 September 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100      
Balance Sheet
Cash Bank On Hand  105 929142 737   
Current Assets10052 952105 929142 737315 018106 51394 120
Net Assets Liabilities  29 76541 60650 871  
Property Plant Equipment  869 8241 319 283   
Debtors100      
Reserves/Capital
Called Up Share Capital100      
Shareholder Funds100      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 21 9441 0202 0402 040750750
Accumulated Depreciation Impairment Property Plant Equipment  518906   
Additions Other Than Through Business Combinations Property Plant Equipment   449 847   
Average Number Employees During Period   1111
Corporation Tax Payable  4 8822 869   
Creditors 2 26941 8814 5194 1679 06260 446
Fixed Assets 799 962869 8241 319 2831 318 9921 318 7741 177 825
Increase From Depreciation Charge For Year Property Plant Equipment   388   
Net Current Assets Liabilities10050 68364 048138 218310 85197 45133 674
Other Taxation Social Security Payable   1 650   
Property Plant Equipment Gross Cost  870 3421 320 189   
Total Assets Less Current Liabilities100850 645933 8721 457 5011 629 8431 416 2251 211 499
Trade Creditors Trade Payables  36 999    
Advances Credits Directors100582 735581 292648 148648 147548 247514 127
Advances Credits Made In Period Directors100582 6351 443    
Advances Credits Repaid In Period Directors     99 900 
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid-100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 1st September 2023
filed on: 17th, January 2024
Free Download (2 pages)

Company search