Gwynne Street Properties Limited LEOMINSTER


Gwynne Street Properties started in year 2014 as Private Limited Company with registration number 08905688. The Gwynne Street Properties company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leominster at West Lodge. Postal code: HR6 8DQ.

The firm has 4 directors, namely Sarah D., Emma P. and Catharine Y. and others. Of them, Robert B. has been with the company the longest, being appointed on 21 February 2014 and Sarah D. and Emma P. and Catharine Y. have been with the company for the least time - from 23 August 2018. Currenlty, the firm lists one former director, whose name is Diana B. and who left the the firm on 15 February 2018. In addition, there is one former secretary - Diana B. who worked with the the firm until 15 February 2018.

Gwynne Street Properties Limited Address / Contact

Office Address West Lodge
Office Address2 Rainbow Street
Town Leominster
Post code HR6 8DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08905688
Date of Incorporation Fri, 21st Feb 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Sarah D.

Position: Director

Appointed: 23 August 2018

Emma P.

Position: Director

Appointed: 23 August 2018

Catharine Y.

Position: Director

Appointed: 23 August 2018

Robert B.

Position: Director

Appointed: 21 February 2014

Diana B.

Position: Secretary

Appointed: 08 August 2015

Resigned: 15 February 2018

Diana B.

Position: Director

Appointed: 21 February 2014

Resigned: 15 February 2018

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Robert B. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Diana B. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert B.

Notified on 21 February 2017
Nature of control: significiant influence or control

Diana B.

Notified on 21 February 2017
Ceased on 15 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 00410 664       
Balance Sheet
Cash Bank In Hand3 86611 428       
Cash Bank On Hand 11 42821 99031 41931 13739 07539 40836 82833 710
Current Assets3 86611 79622 49231 97532 02640 47441 28037 31634 633
Debtors 3685025568891 3991 872488923
Net Assets Liabilities 10 59721 46967 00867 86376 84084 05381 01278 533
Property Plant Equipment 337789773658898645341290
Tangible Fixed Assets238 000337       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3 00210 662       
Shareholder Funds3 00410 664       
Other
Accrued Liabilities Deferred Income 3184564146575161 875747550
Accumulated Depreciation Impairment Property Plant Equipment 1684467508656298821 1111 162
Average Number Employees During Period  2      
Corporation Tax Payable 1 8312 6282 4684232 1021 7091 2201 305
Creditors 349 530349 714348 479346 729346 215339 781338 612338 368
Creditors Due Within One Year238 862349 529       
Dividends Paid       8 0008 000
Fixed Assets238 000348 397348 849390 773390 658390 898390 645390 341390 290
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   880 000     
Increase From Depreciation Charge For Year Property Plant Equipment  27830411526825322951
Investment Property 348 060348 0601 228 060390 000390 000390 000390 000390 000
Investment Property Fair Value Model 348 060348 0601 228 060390 000390 000390 000390 000 
Loans From Directors 347 381346 630345 597172 740    
Net Current Assets Liabilities-234 996-337 733-327 222-316 505-314 703-305 741-298 501-301 296-303 735
Nominal Value Shares Issued Specific Share Issue   0     
Number Shares Allotted22       
Number Shares Issued Fully Paid   200200200200200200
Number Shares Issued Specific Share Issue   198     
Other Creditors    172 909    
Par Value Share11 000000
Prepayments Accrued Income 369502556414449447488923
Profit Loss      7 2134 9595 521
Property Plant Equipment Gross Cost 5051 2351 5231 5231 5271 5271 452 
Provisions For Liabilities Balance Sheet Subtotal 67158149 7318 0928 1398 0918 0338 022
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions238 000505       
Tangible Fixed Assets Cost Or Valuation238 000505       
Tangible Fixed Assets Depreciation 168       
Tangible Fixed Assets Depreciation Charged In Period 168       
Total Additions Including From Business Combinations Property Plant Equipment  730288 509   
Total Assets Less Current Liabilities3 00410 66421 627912 32975 95585 15792 14489 04586 555
Trade Debtors Trade Receivables    4759501 425  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     504   
Disposals Property Plant Equipment     505 75 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements