Group 365 Limited LONDON


Founded in 2016, Group 365, classified under reg no. 09956136 is an active company. Currently registered at 30-32 St. Georges Drive SW1V 4BN, London the company has been in the business for 8 years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2022.

The company has one director. Nalinkumar P., appointed on 1 October 2020. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Ravi P., Sanchit P. and others listed below. There were no ex secretaries.

Group 365 Limited Address / Contact

Office Address 30-32 St. Georges Drive
Town London
Post code SW1V 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09956136
Date of Incorporation Mon, 18th Jan 2016
Industry Buying and selling of own real estate
End of financial Year 30th December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Nalinkumar P.

Position: Director

Appointed: 01 October 2020

Ravi P.

Position: Director

Appointed: 15 May 2017

Resigned: 29 September 2023

Sanchit P.

Position: Director

Appointed: 01 November 2016

Resigned: 15 May 2017

Chiabass L.

Position: Director

Appointed: 18 January 2016

Resigned: 16 May 2017

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Nalinkumar P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Ravi P. This PSC owns 50,01-75% shares. The third one is Abbey Manor Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Nalinkumar P.

Notified on 1 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ravi P.

Notified on 15 May 2017
Ceased on 1 October 2020
Nature of control: 50,01-75% shares

Abbey Manor Limited

30-32 St. Georges Drive, London, SW1V 4BN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 10027210
Notified on 1 November 2016
Ceased on 15 May 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-302019-12-302020-12-302021-12-312022-12-31
Net Worth906      
Balance Sheet
Cash Bank On Hand216 1682 026 23 02019 97123 6122 633
Current Assets237 8382 02623 78022 79820 19323 612 
Debtors22 670  222222  
Net Assets Liabilities1 9061 741 3532 939 9223 295 9576 065 7627 615 9378 337 504
Property Plant Equipment23 6704 583 608 4 583 6084 151 2504 151 2504 151 250
Cash Bank In Hand14 359      
Net Assets Liabilities Including Pension Asset Liability906      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve806      
Shareholder Funds906      
Other
Version Production Software  11111
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 500    
Creditors237 932212 540284 733255 70829 19322 1936 039
Disposals Property Plant Equipment 23 670     
Fixed Assets1 0004 583 6084 583 6084 583 6084 151 2504 151 2504 151 250
Net Current Assets Liabilities231 492-210 514308 513278 5069 0001 4203 406
Number Shares Allotted    100100100
Property Plant Equipment Gross Cost23 6704 583 608 4 583 6084 151 2504 151 2504 151 250
Total Additions Including From Business Combinations Property Plant Equipment 4 583 608     
Total Assets Less Current Liabilities232 4924 373 0954 275 0954 305 1024 142 2504 152 6694 147 844
Total Increase Decrease From Revaluations Property Plant Equipment    432 358  
Creditors Due After One Year231 586      
Creditors Due Within One Year6 346      
Current Asset Investments200 809      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on September 29, 2023
filed on: 30th, September 2023
Free Download (1 page)

Company search

Advertisements