Grove Court Properties (beaconsfield) Limited GERRARDS CROSS


Grove Court Properties (beaconsfield) started in year 1961 as Private Limited Company with registration number 00679817. The Grove Court Properties (beaconsfield) company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Gerrards Cross at 58 Oak End Way. Postal code: SL9 8BR.

The firm has 2 directors, namely Jill H., Daniel P.. Of them, Daniel P. has been with the company the longest, being appointed on 1 August 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grove Court Properties (beaconsfield) Limited Address / Contact

Office Address 58 Oak End Way
Town Gerrards Cross
Post code SL9 8BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00679817
Date of Incorporation Fri, 6th Jan 1961
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 63 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 Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Jill H.

Position: Director

Resigned:

Daniel P.

Position: Director

Appointed: 01 August 2022

Janet O.

Position: Secretary

Appointed: 28 August 2008

Resigned: 29 August 2014

Geoffrey W.

Position: Director

Appointed: 01 July 2005

Resigned: 31 December 2023

Valerie Q.

Position: Director

Appointed: 01 January 2004

Resigned: 28 August 2008

Valerie Q.

Position: Secretary

Appointed: 14 March 2000

Resigned: 28 August 2008

Janet O.

Position: Director

Appointed: 30 June 1995

Resigned: 29 August 2014

Janet O.

Position: Secretary

Appointed: 30 June 1995

Resigned: 14 March 2000

Helen H.

Position: Secretary

Appointed: 09 June 1993

Resigned: 30 June 1995

Jill H.

Position: Secretary

Appointed: 17 July 1991

Resigned: 09 June 1993

Michael H.

Position: Director

Appointed: 17 July 1991

Resigned: 07 September 2011

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Grove Court Properties (Holdings) Limited from Gerrards Cross, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grove Court Properties (Holdings) Limited

58 Oak End Way, Gerrards Cross, SL9 8BR, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered Uk
Place registered England & Wales
Registration number 00549088
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 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 408 28011 843 6896 476 3702 337 087
Current Assets17 026 35314 716 03212 469 5356 017 950
Debtors9 618 0733 705 9195 993 1653 680 863
Net Assets Liabilities29 883 92932 001 74132 954 80433 452 910
Other Debtors1 318 272713 9203 814 500475 145
Property Plant Equipment60 31951 27143 58039 817
Other
Accrued Liabilities Deferred Income 3 223 5722 595 8992 536 674
Accumulated Depreciation Impairment Property Plant Equipment131 918140 966148 657155 517
Additions Other Than Through Business Combinations Investment Property Fair Value Model 706 258  
Administration Support Average Number Employees55  
Administrative Expenses685 3821 019 563  
Amounts Owed By Group Undertakings 2 019 2442 081 4482 102 545
Amounts Owed By Related Parties8 225 7912 019 244  
Amounts Owed To Group Undertakings 3 634 2933 634 2932 712 943
Amounts Owed To Related Parties4 510 8543 634 293  
Average Number Employees During Period5555
Balances With Banks7 408 28011 843 689  
Comprehensive Income Expense1 616 2622 117 812  
Corporation Tax Payable 184 375132 333121 420
Corporation Tax Recoverable   1 042 541
Creditors1 000 0001 500 0001 500 0001 140 120
Current Tax For Period281 752304 843  
Decrease Increase In Estimate Recoverable Deferred Tax Asset337 386246 407  
Depreciation Expense Property Plant Equipment12 1919 048  
Fixed Assets39 158 40341 101 37142 144 41144 539 917
Future Minimum Lease Payments Under Non-cancellable Operating Leases 197 950172 050146 150
Gain Loss On Disposals Property Plant Equipment-5 884   
Gross Profit Loss1 972 5861 846 781  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 1 246 758-319 02756 167
Increase Decrease In Current Tax From Adjustment For Prior Periods24 25025 336  
Increase Decrease In Existing Provisions 246 407  
Increase From Depreciation Charge For Year Property Plant Equipment 9 0487 6916 860
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings142 668172 377  
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss38 476195 019  
Interest Income On Bank Deposits42 461   
Interest Income On Financial Assets Fair Value Through Profit Or Loss 484  
Interest Payable Similar Charges Finance Costs181 144367 396  
Investment Property39 096 98441 050 00042 100 73144 500 000
Investment Property Fair Value Model39 096 98441 050 00042 100 73144 500 000
Investments Fixed Assets1 100100100100
Investments In Associates1 000-1 000  
Investments In Group Undertakings Participating Interests1 100100100100
Investments In Subsidiaries100100  
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 22 218 10320 060 63419 005 907
Net Current Assets Liabilities-5 083 401-4 162 150-4 304 170-6 328 786
Nominal Value Allotted Share Capital62 70062 700  
Number Shares Issued Fully Paid62 70062 700  
Other Creditors3 741 6993 422 2821 500 0001 140 120
Other Employee Expense6 11410 438  
Other Finance Income35   
Other Interest Receivable Similar Income Finance Income42 496484  
Other Operating Income Format11 111 0942 234 092  
Other Payables Accrued Expenses2 974 7843 223 572  
Other Remaining Borrowings1 000 0001 500 000  
Other Taxation Social Security Payable 146 067136 06681 763
Ownership Interest In Associate Percent50   
Pension Costs Defined Contribution Plan7 0226 848  
Percentage Class Share Held In Subsidiary100100100100
Prepayments4 4976 437  
Prepayments Accrued Income 6 4386 4386 438
Profit Loss1 616 2622 117 812953 0631 326 756
Profit Loss On Ordinary Activities Before Tax2 259 6502 694 398  
Property Plant Equipment Gross Cost192 237192 237192 237195 334
Provisions3 191 0733 437 480  
Provisions For Liabilities Balance Sheet Subtotal3 191 0733 437 4803 385 4373 618 101
Revenue From Rendering Services39 04641 781  
Revenue From Sale Goods1 933 5401 805 000  
Social Security Costs19 51374 104  
Staff Costs Employee Benefits Expense229 660688 463  
Taxation Social Security Payable27 360146 066  
Tax Tax Credit On Profit Or Loss On Ordinary Activities643 388576 586  
Total Additions Including From Business Combinations Property Plant Equipment   3 097
Total Assets Less Current Liabilities34 075 00236 939 22137 840 24138 211 131
Total Borrowings1 000 0001 500 000  
Trade Creditors Trade Payables20 84321 11617 85151 926
Trade Debtors Trade Receivables69 513132 74290 77954 194
Turnover Revenue1 972 5861 846 781  
Wages Salaries197 011597 073  
Company Contributions To Money Purchase Plans Directors4 0004 001  
Director Remuneration80 000485 944  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, May 2023
Free Download (14 pages)

Company search