Gramar Management Services Limited OLDHAM


Founded in 1999, Gramar Management Services, classified under reg no. 03856851 is an active company. Currently registered at 1 Gatehead Mews OL3 5QA, Oldham the company has been in the business for twenty five years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

There is a single director in the company at the moment - Margaret H., appointed on 11 October 1999. In addition, a secretary was appointed - Margaret H., appointed on 11 October 1999. As of 5 May 2024, there was 1 ex director - Graham H.. There were no ex secretaries.

Gramar Management Services Limited Address / Contact

Office Address 1 Gatehead Mews
Office Address2 Delph
Town Oldham
Post code OL3 5QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03856851
Date of Incorporation Mon, 11th Oct 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (87 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Margaret H.

Position: Secretary

Appointed: 11 October 1999

Margaret H.

Position: Director

Appointed: 11 October 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1999

Resigned: 11 October 1999

Graham H.

Position: Director

Appointed: 11 October 1999

Resigned: 28 November 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Graham H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Margaret H. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham H.

Notified on 11 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Margaret H.

Notified on 11 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth117176282       
Balance Sheet
Cash Bank On Hand  13 62911 3008 1973 5494 03214 10520 26117 131
Current Assets  31 39331 90533 60330 95431 43751 51047 66650 070
Debtors31 90217 80217 76420 60525 40627 40527 40537 40527 40532 939
Net Assets Liabilities  2824141 8595971 2677 494  
Other Debtors  17 76420 60520 60522 60522 60522 60512 60528 139
Property Plant Equipment  222222  
Intangible Fixed Assets22        
Tangible Fixed Assets222       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1776182       
Shareholder Funds117176282       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 9721 9721 9721 9721 972  
Average Number Employees During Period  22222222
Corporation Tax Payable  23 47723 44722 85722 22322 20623 979  
Creditors  31 11331 49331 74630 35930 17244 01841 58749 912
Depreciation Rate Used For Property Plant Equipment   1515151515  
Net Current Assets Liabilities1151742804121 8575951 2657 4926 079158
Number Shares Issued Fully Paid   100100100100100100 
Other Creditors  1 4001 5411 5861 6411 4666 54611 32117 237
Other Taxation Social Security Payable  6 2366 5057 3036 4956 50037 47230 24732 675
Par Value Share 11 11111 
Property Plant Equipment Gross Cost   1 9741 9741 9741 9741 974  
Total Assets Less Current Liabilities1171762824141 8595971 2677 4946 079 
Total Borrowings       5 000  
Trade Creditors Trade Payables        19 
Trade Debtors Trade Receivables    4 8014 8004 80014 80014 8004 800
Advances Credits Directors 1 4771 15941414141   
Advances Credits Repaid In Period Directors  3181 200      
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 972 
Disposals Property Plant Equipment        1 974 
Prepayments       22 60512 605 
Cash Bank1 53116 21013 629       
Creditors Due Within One Year33 31833 83831 113       
Number Shares Allotted100100100       
Share Capital Allotted Called Up Paid-100-100-100       
Tangible Fixed Assets Depreciation1 9721 9721 972       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2023-11-28
filed on: 27th, December 2023
Free Download (1 page)

Company search