You are here: bizstats.co.uk > a-z index > G list > GX list

Gx Real Estate Limited UXBRIDGE


Founded in 2016, Gx Real Estate, classified under reg no. 10351178 is an active company. Currently registered at Silver Springs UB9 5DR, Uxbridge the company has been in the business for 8 years. Its financial year was closed on Friday 30th August and its latest financial statement was filed on 2022/08/30.

The firm has one director. Gurpreet D., appointed on 30 August 2016. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Rohit V., Amit V. and others listed below. There were no ex secretaries.

Gx Real Estate Limited Address / Contact

Office Address Silver Springs
Office Address2 Over The Misbourne Road, Denham
Town Uxbridge
Post code UB9 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10351178
Date of Incorporation Tue, 30th Aug 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th August
Company age 8 years old
Account next due date Thu, 30th May 2024 (1 day left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Gurpreet D.

Position: Director

Appointed: 30 August 2016

Rohit V.

Position: Director

Appointed: 30 August 2016

Resigned: 05 March 2024

Amit V.

Position: Director

Appointed: 30 August 2016

Resigned: 05 March 2024

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Gurpreet D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Amit V. This PSC has significiant influence or control over the company,. The third one is Rohit V., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Gurpreet D.

Notified on 30 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amit V.

Notified on 30 August 2016
Ceased on 5 March 2024
Nature of control: significiant influence or control

Rohit V.

Notified on 30 August 2016
Ceased on 5 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-30
Net Worth32 354     
Balance Sheet
Current Assets124 1747 4428 8451 79147 799533
Net Assets Liabilities3 69196937 65630 855-6 162-16 759
Net Assets Liabilities Including Pension Asset Liability32 354     
Reserves/Capital
Shareholder Funds32 354     
Other
Creditors1568125391 936141 936133 149
Fixed Assets121 000121 000121 000121 000121 000154 261
Net Current Assets Liabilities124 1596 7619 0981 79114 774-37 871
Total Assets Less Current Liabilities124 159127 761129 592122 791135 774116 390
Average Number Employees During Period     1
Creditors Due After One Year91 805     
Creditors Due Within One Year15     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 2024/03/28. New Address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Previous address: Silver Springs over the Misbourne Road, Denham Uxbridge UB9 5DR England
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements