Gransim Properties (no. 5) Limited


Founded in 1992, Gransim Properties (no. 5), classified under reg no. 02734253 is an active company. Currently registered at 124-150 Hackney Road E2 7QL, the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Brian S., Stephen S. and Howard S.. In addition one secretary - Stephen S. - is with the firm. As of 10 May 2024, there was 1 ex director - Geoffrey G.. There were no ex secretaries.

Gransim Properties (no. 5) Limited Address / Contact

Office Address 124-150 Hackney Road
Office Address2 London
Town
Post code E2 7QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02734253
Date of Incorporation Fri, 24th Jul 1992
Industry Development of building projects
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Brian S.

Position: Director

Appointed: 10 March 1993

Stephen S.

Position: Director

Appointed: 10 March 1993

Stephen S.

Position: Secretary

Appointed: 24 July 1992

Howard S.

Position: Director

Appointed: 24 July 1991

Geoffrey G.

Position: Director

Appointed: 10 March 1993

Resigned: 01 November 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Brian S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Avril S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marilyn S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian S.

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

Avril S.

Notified on 6 April 2016
Ceased on 7 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Marilyn S.

Notified on 6 April 2016
Ceased on 7 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand341 436102 59071 09816 32921 056
Current Assets5 019 7525 361 7145 790 3396 323 3256 730 950
Debtors4 678 3165 259 1245 719 2416 306 9966 709 894
Net Assets Liabilities16 045 67416 138 45416 835 89717 993 32919 824 030
Other Debtors4 678 3165 259 1245 719 2416 300 9126 705 962
Other
Accrued Liabilities Deferred Income 7 0522 4422 266 
Accumulated Depreciation Impairment Property Plant Equipment6 918    
Amounts Owed To Group Undertakings 300300300300
Average Number Employees During Period 3 45
Bank Borrowings Overdrafts   29 563 
Corporation Tax Payable132 8067 04674 483127 010114 822
Creditors1 083 906736 588824 558829 416781 040
Fixed Assets13 191 92112 584 15912 979 78013 762 11215 948 928
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -608 064395 621 2 186 816
Investment Property13 191 92112 583 85712 979 47813 761 81015 948 626
Investment Property Fair Value Model13 191 92112 583 85712 979 47813 761 81015 948 626
Investments Fixed Assets 302302302302
Investments In Group Undertakings Participating Interests 302302302302
Net Current Assets Liabilities3 935 8464 625 1264 965 7815 493 9095 949 910
Number Shares Issued Fully Paid 120 000   
Other Creditors862 064605 570642 290627 590622 066
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 918   
Other Disposals Property Plant Equipment 6 918   
Other Taxation Social Security Payable89 036100 457105 04342 68743 852
Par Value Share 1   
Prepayments Accrued Income   6 0843 932
Property Plant Equipment Gross Cost6 918    
Provisions For Liabilities Balance Sheet Subtotal1 082 0931 070 8311 109 6641 262 6922 074 808
Total Assets Less Current Liabilities17 127 76717 209 28517 945 56119 256 02121 898 838
Trade Creditors Trade Payables 16 163   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements