Shopland Gray Developments Limited CHICHESTER


Founded in 2014, Shopland Gray Developments, classified under reg no. 09032754 is an active company. Currently registered at 1 & 2 The Barn Oldwick PO18 9AA, Chichester the company has been in the business for ten years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 5 directors, namely Mark H., Christopher M. and Jamie G. and others. Of them, Daniel G., Nicholas S. have been with the company the longest, being appointed on 9 May 2014 and Mark H. and Christopher M. have been with the company for the least time - from 13 March 2023. As of 29 April 2024, there were 2 ex directors - Peter G., Barbara K. and others listed below. There were no ex secretaries.

Shopland Gray Developments Limited Address / Contact

Office Address 1 & 2 The Barn Oldwick
Office Address2 West Stoke Road
Town Chichester
Post code PO18 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09032754
Date of Incorporation Fri, 9th May 2014
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Mark H.

Position: Director

Appointed: 13 March 2023

Christopher M.

Position: Director

Appointed: 13 March 2023

Jamie G.

Position: Director

Appointed: 27 April 2017

Daniel G.

Position: Director

Appointed: 09 May 2014

Nicholas S.

Position: Director

Appointed: 09 May 2014

Peter G.

Position: Director

Appointed: 09 May 2014

Resigned: 27 April 2017

Barbara K.

Position: Director

Appointed: 09 May 2014

Resigned: 09 May 2014

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As we established, there is Shopland Developments Limited from United Kingdom, England. This PSC is classified as "a limited", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is G5 Properties Limited that entered Chichester, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jamie G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Shopland Developments Limited

Quarry Lane Chichester, United Kingdom, West Sussex, PO19 8NY, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 10364137
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

G5 Properties Limited

1 & 2 The Old Barn Oldwick West Stoke Road, Chichester, West Sussex, PO18 9AA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 08238810
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jamie G.

Notified on 27 April 2017
Ceased on 27 April 2017
Nature of control: significiant influence or control

Daniel G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Nicholas S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-10-312020-10-312021-10-312022-10-31
Net Worth-1 183-32 306      
Balance Sheet
Cash Bank On Hand 2 9723 6515 48834 50027 89770966 249
Current Assets273 1331 470 222339 978366 951571 355653 013763 7063 320 009
Debtors  333 9669 1027 6537 0675 361240 916
Net Assets Liabilities -32 306133 242 31 89646 31544 189-67 430
Other Debtors    4 8174 4805 361240 916
Total Inventories 1 467 2502 361352 361529 202618 049757 636 
Cash Bank In Hand2372 972      
Net Assets Liabilities Including Pension Asset Liability-1 183-32 306      
Stocks Inventory272 8961 467 250      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-1 185-32 308      
Shareholder Funds-1 183-32 306      
Other
Average Number Employees During Period       4
Bank Borrowings Overdrafts     45 83345 8331 744 939
Corporation Tax Payable     747552 
Corporation Tax Recoverable    2 8362 587  
Creditors 719 769206 736391 054418 07445 83345 8331 744 939
Investments Fixed Assets      175 875 
Net Current Assets Liabilities-1 183687 463133 2423153 28192 148-85 8531 677 509
Other Creditors    535 394550 369835 6971 577 190
Other Investments Other Than Loans      175 875 
Other Taxation Social Security Payable      55219 200
Total Assets Less Current Liabilities-1 183687 463133 2423153 28192 14890 0221 677 509
Trade Creditors Trade Payables    4 0655 5829 14335 984
Bank Borrowings 719 769      
Creditors Due After One Year 719 769      
Creditors Due Within One Year274 316782 759      
Number Shares Allotted21      
Number Shares Issued Fully Paid  111   
Par Value Share11111   
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 090327540005 in full
filed on: 23rd, August 2023
Free Download (1 page)

Company search

Advertisements