Gransim Properties (no.3) Limited


Founded in 1990, Gransim Properties (no.3), classified under reg no. 02490296 is an active company. Currently registered at 124-150 Hackney Road E2 7QL, the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Howard S., Brian S. and Stephen S.. Of them, Howard S., Brian S., Stephen S. have been with the company the longest, being appointed on 9 April 1992. As of 27 April 2024, there was 1 ex director - Geoffrey G.. There were no ex secretaries.

Gransim Properties (no.3) 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 02490296
Date of Incorporation Mon, 9th Apr 1990
Industry Development of building projects
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Howard S.

Position: Secretary

Resigned:

Howard S.

Position: Director

Appointed: 09 April 1992

Brian S.

Position: Director

Appointed: 09 April 1992

Stephen S.

Position: Director

Appointed: 09 April 1992

Geoffrey G.

Position: Director

Appointed: 09 April 1992

Resigned: 01 November 2001

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Brian S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Howard S., who also meets the Companies House conditions to be indexed 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

Stephen S.

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

Howard S.

Notified on 6 April 2016
Ceased on 2 March 2021
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 Hand155155155155155
Current Assets409 637409 637409 637409 637409 637
Debtors409 482409 482409 482409 482409 482
Other Debtors409 482409 482409 482409 482409 482
Other
Creditors77 96777 96777 96777 96777 967
Net Current Assets Liabilities331 670331 670331 670331 670331 670
Number Shares Issued Fully Paid 120 000120 000  
Other Creditors77 96777 96777 96777 96777 967
Par Value Share 11  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements