Griffiths Property Limited COLCHESTER


Founded in 1957, Griffiths Property, classified under reg no. 00595299 is an active company. Currently registered at 47 Butt Road CO3 3BZ, Colchester the company has been in the business for sixty seven years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 2009-03-10 Griffiths Property Limited is no longer carrying the name Griffiths Contractors (agricutural).

The company has one director. Stephen G., appointed on 29 December 1991. There are currently no secretaries appointed. As of 21 May 2024, there were 2 ex secretaries - Shelagh G., Derek M. and others listed below. There were no ex directors.

Griffiths Property Limited Address / Contact

Office Address 47 Butt Road
Town Colchester
Post code CO3 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00595299
Date of Incorporation Fri, 13th Dec 1957
Industry Renting and operating of Housing Association real estate
End of financial Year 31st January
Company age 67 years old
Account next due date Thu, 31st Oct 2024 (163 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Stephen G.

Position: Director

Appointed: 29 December 1991

Shelagh G.

Position: Secretary

Appointed: 29 May 2001

Resigned: 07 April 2014

S L Secretariat Limited

Position: Corporate Secretary

Appointed: 09 March 1994

Resigned: 04 June 2001

Derek M.

Position: Secretary

Appointed: 29 December 1991

Resigned: 09 March 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Stephen G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen G.

Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Griffiths Contractors (agricutural) March 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand6 062607102 316141 360142 466141 00759 275
Current Assets 187 956198 497161 115159 281154 882119 075
Debtors196 970187 34996 18119 75516 81513 87559 800
Net Assets Liabilities 1 106 0561 086 0381 062 2241 061 7271 055 6751 054 016
Other Debtors196 970187 34996 18119 75516 81513 87559 800
Property Plant Equipment40353226232119
Other
Accumulated Depreciation Impairment Property Plant Equipment1 8271 8321 8351 8411 8441 8461 848
Amounts Owed To Group Undertakings 1 007     
Average Number Employees During Period   2222
Corporation Tax Payable15 50210 52021 99511 8518 9158 6678 806
Creditors28 39116 23528 36614 79213 45215 10316 953
Fixed Assets 934 335934 332934 326934 323934 321970 319
Increase From Depreciation Charge For Year Property Plant Equipment 53 322
Investment Property934 300934 300934 300934 300934 300934 300934 300
Investment Property Fair Value Model   934 300934 300934 300 
Investments Fixed Assets      36 000
Net Current Assets Liabilities 171 721170 131146 323145 829139 779102 122
Number Shares Issued Fully Paid 4 9034 903    
Other Creditors12 8515 7056 3522 8974 4776 1526 581
Other Investments Other Than Loans      36 000
Other Taxation Social Security Payable38101944602841 566
Par Value Share 11    
Property Plant Equipment Gross Cost1 8671 867 1 8671 8671 867 
Provisions For Liabilities Balance Sheet Subtotal  18 42518 42518 42518 42518 425
Total Assets Less Current Liabilities 1 106 0561 104 4631 080 6491 080 1521 074 1001 072 441

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-01-31
filed on: 12th, May 2023
Free Download (11 pages)

Company search

Advertisements