Greenacres (warlingham) Limited WARLINGHAM


Greenacres (warlingham) started in year 2003 as Private Limited Company with registration number 04883065. The Greenacres (warlingham) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Warlingham at 282 Limpsfield Road. Postal code: CR6 9RE.

The firm has 3 directors, namely Ozan M., Richard H. and Karl G.. Of them, Ozan M., Richard H., Karl G. have been with the company the longest, being appointed on 1 October 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Julia M. who worked with the the firm until 13 July 2021.

Greenacres (warlingham) Limited Address / Contact

Office Address 282 Limpsfield Road
Town Warlingham
Post code CR6 9RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04883065
Date of Incorporation Mon, 1st Sep 2003
Industry Activities of sport clubs
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Ozan M.

Position: Director

Appointed: 01 October 2019

Richard H.

Position: Director

Appointed: 01 October 2019

Karl G.

Position: Director

Appointed: 01 October 2019

Jonathan A.

Position: Director

Appointed: 01 August 2004

Resigned: 28 February 2005

Claire B.

Position: Director

Appointed: 01 August 2004

Resigned: 16 October 2019

John M.

Position: Director

Appointed: 28 January 2004

Resigned: 01 August 2004

Julia M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 13 July 2021

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 01 September 2003

Resigned: 04 September 2003

Julia M.

Position: Director

Appointed: 01 September 2003

Resigned: 16 October 2019

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 01 September 2003

Resigned: 04 September 2003

Claire B.

Position: Director

Appointed: 01 September 2003

Resigned: 31 January 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we researched, there is Karl G. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Ozan M. This PSC owns 25-50% shares. Then there is Julia M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Karl G.

Notified on 29 October 2019
Nature of control: 25-50% shares

Ozan M.

Notified on 29 October 2019
Nature of control: 25-50% shares

Julia M.

Notified on 6 April 2016
Ceased on 29 October 2019
Nature of control: 25-50% shares

Claire B.

Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-46 376-47 916-48 547-50 424-55 073-55 097      
Balance Sheet
Cash Bank In Hand500150100957586      
Cash Bank On Hand     865891152 525   
Current Assets1 6051 5421 4801 4791 3661 4801 4868193 81018 30849 98629 944
Debtors 217330364341341 54305   
Other Debtors     341 54305   
Property Plant Equipment     361290864691   
Stocks Inventory1 1051 1751 0501 0209501 053      
Tangible Fixed Assets1 102882706565452361      
Total Inventories     1 053897650980   
Net Assets Liabilities        58 05962 00652 41435 212
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve-46 377-47 917-48 548-50 425-55 074-55 098      
Shareholder Funds-46 376-47 916-48 547-50 424-55 073-55 097      
Other
Accumulated Depreciation Impairment Property Plant Equipment     12 02912 10012 31612 489   
Administrative Expenses24 49730 855     28 89732 520   
Bank Borrowings Overdrafts1 4161 279   972 16708   
Cost Sales83 72899 379     73 54970 768   
Creditors     56 93856 99059 81662 56080 31477 40042 491
Creditors Due Within One Year49 08350 34050 73352 46856 89156 938      
Depreciation Expense Property Plant Equipment       216173   
Depreciation Tangible Fixed Assets Expense275220          
Gross Profit Loss23 01329 315     25 97832 594   
Increase From Depreciation Charge For Year Property Plant Equipment      71216173   
Net Current Assets Liabilities-47 478-48 798-49 253-50 989-55 525-55 458-55 504-58 99758 75062 00627 41412 547
Number Shares Allotted 11111      
Other Creditors     49 13249 97153 80061 852   
Other Creditors Due Within One Year34 60037 975          
Other Taxation Social Security Payable      60     
Par Value Share 11111      
Profit Loss       -2 91974   
Profit Loss For Period-1 484-1 540          
Profit Loss On Ordinary Activities Before Tax-1 484-1 540     -2 91974   
Property Plant Equipment Gross Cost     12 39012 39013 180    
Share Capital Allotted Called Up Paid111111      
Tangible Fixed Assets Cost Or Valuation12 39012 39012 39012 39012 390       
Tangible Fixed Assets Depreciation11 28811 50811 68411 82511 93812 029      
Tangible Fixed Assets Depreciation Charged In Period 22017614111391      
Total Additions Including From Business Combinations Property Plant Equipment       790    
Total Assets Less Current Liabilities-46 376-47 916-48 547-50 424-55 073-55 097-55 214-58 13358 05962 00627 41412 547
Trade Creditors Trade Payables     6 8346 9596 000    
Trade Creditors Within One Year13 06711 086          
Turnover Gross Operating Revenue106 741128 694          
Turnover Revenue       99 527103 362   
Average Number Employees During Period          11
Fixed Assets        691   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: Tue, 20th Feb 2024. New Address: 24 Cherry Orchard Road Bromley BR2 8NE. Previous address: 282 Limpsfield Road Warlingham Surrey CR6 9RE
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements