Gresham Land And Estates (construction) Limited MILTON KEYNES


Gresham Land And Estates (construction) started in year 1999 as Private Limited Company with registration number 03811440. The Gresham Land And Estates (construction) company has been functioning successfully for 25 years now and its status is in administration. The firm's office is based in Milton Keynes at Ground Floor Baird House Seebeck Place. Postal code: MK5 8FR.

Gresham Land And Estates (construction) Limited Address / Contact

Office Address Ground Floor Baird House Seebeck Place
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03811440
Date of Incorporation Thu, 22nd Jul 1999
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 25 years old
Account next due date Sat, 30th Sep 2023 (201 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Penelope S.

Position: Secretary

Appointed: 10 March 2004

Penelope S.

Position: Director

Appointed: 23 May 2002

Simon S.

Position: Director

Appointed: 04 January 2000

Alan W.

Position: Director

Appointed: 04 January 2000

Resigned: 10 March 2004

Gary H.

Position: Director

Appointed: 04 January 2000

Resigned: 10 March 2004

Peter H.

Position: Director

Appointed: 04 January 2000

Resigned: 10 March 2004

Michael S.

Position: Director

Appointed: 04 January 2000

Resigned: 10 March 2004

Michael S.

Position: Secretary

Appointed: 04 January 2000

Resigned: 10 March 2004

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 July 1999

Resigned: 22 July 1999

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1999

Resigned: 22 July 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Glencrest Enterprises Ltd from Ingatestone, United Kingdom. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glencrest Enterprises Ltd

46-54 High Street, Ingatestone, Essex, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 04407419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-12-312019-12-312020-12-312021-12-31
Net Worth829 5831 015 2321 078 451      
Balance Sheet
Cash Bank On Hand   7 37362 9371 1502 79483 40622 173
Current Assets1 602 0301 491 6642 363 7471 925 3981 877 9851 272 1641 128 1862 180 5111 875 301
Debtors1 475 6741 270 2872 159 4581 916 8251 813 8481 269 8141 124 1922 075 1051 798 128
Net Assets Liabilities   997 127795 141649 210341 305484 384331 308
Other Debtors   284 193295 683409 761243 268125 878386 054
Property Plant Equipment   121 239160 145125 18991 760303 870240 130
Total Inventories   1 2001 2001 2001 20022 00055 000
Cash Bank In Hand125 156220 177203 089      
Stocks Inventory1 2001 2001 200      
Tangible Fixed Assets69 43161 912163 737      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve829 4831 015 1321 078 351      
Shareholder Funds829 5831 015 2321 078 451      
Other
Accrued Liabilities Deferred Income   52 94420 06422 00816 32918 35015 892
Accumulated Depreciation Impairment Property Plant Equipment   200 120244 324286 488290 144252 862257 396
Additions Other Than Through Business Combinations Property Plant Equipment    83 11221 482 281 32037 230
Administrative Expenses   661 301     
Amounts Owed By Group Undertakings   875875875875103 625103 625
Amounts Recoverable On Contracts   1 180 514480 006201 400153 463286 376305 045
Average Number Employees During Period      131923
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   68 752110 530    
Corporation Tax Recoverable     4 4614 4614 4614 461
Creditors   996 0071 161 222703 114852 7351 761 9361 656 598
Finance Lease Liabilities Present Value Total   27 41650 84824 5979 285130 99342 447
Further Item Creditors Component Total Creditors       8 84110 355
Future Minimum Lease Payments Under Non-cancellable Operating Leases    209 317119 41242 29677 00077 000
Increase From Depreciation Charge For Year Property Plant Equipment    44 20451 856 65 20487 282
Net Current Assets Liabilities793 324979 5351 005 402929 391716 763569 050275 451418 575218 703
Number Shares Issued Fully Paid     100   
Other Creditors   712 500740 914394 148496 1111 050 868962 252
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   187 359138 830182 397206 529553 506205 234
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 693 102 48682 748
Other Disposals Property Plant Equipment     14 275 106 49196 437
Par Value Share 11  1   
Payments Received On Account     20 000   
Prepayments Accrued Income   22 34142 72320 59414 78716 02314 072
Property Plant Equipment Gross Cost   321 357404 469411 677381 903556 732497 526
Provisions For Liabilities Balance Sheet Subtotal   26 08730 91920 43216 62157 06845 078
Total Assets Less Current Liabilities862 7551 041 4471 169 1391 050 630876 908694 239367 211722 445458 833
Total Borrowings   65 010244 890104 352134 78350 00040 000
Trade Creditors Trade Payables   659 556720 850352 140474 4911 023 677936 005
Trade Debtors Trade Receivables   428 902994 561632 723707 3381 538 742984 871
Advances Credits Directors 256 262271 745      
Advances Credits Made In Period Directors 283 946275 883      
Advances Credits Repaid In Period Directors 159 000260 400      
Creditors Due After One Year20 49414 82358 753      
Creditors Due Within One Year808 706512 1291 358 345      
Number Shares Allotted 100100      
Provisions For Liabilities Charges12 67811 39231 935      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
Free Download (11 pages)

Company search