Geneva Investment Group Limited

General information

Name:

Geneva Investment Group Ltd

Office Address:

Geneva House 77a Rutland Road BN3 5FE Hove

Number: 04076441

Incorporation date: 2000-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Geneva Investment Group came into being in 2000 as a company enlisted under no 04076441, located at BN3 5FE Hove at Geneva House. It has been in business for 24 years and its last known status is active. This company's registered with SIC code 68100, that means Buying and selling of own real estate. March 31, 2023 is the last time when account status updates were reported.

On 2015-02-03, the company was recruiting a Property Manager/Office Administrator to fill a position in Hove. They offered a job with wage from £19000.00 to £22000.00 per year.

23 transactions have been registered in 2015 with a sum total of £23,350. In 2014 there was a similar number of transactions (exactly 35) that added up to £33,500. The Council conducted 39 transactions in 2013, this added up to £37,195. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 133 transactions and issued invoices for £126,540. Cooperation with the Brighton & Hove City council covered the following areas: Rents Payable and Level Not Required.

As the data suggests, this limited company was built 24 years ago and has been overseen by five directors, and out of them four (Samuel L., Siobhan S., Wendy T. and Matthew S.) are still participating in the company's duties. What is more, the managing director's assignments are aided with by a secretary - Matthew S., who joined this specific limited company in 2000.

Financial data based on annual reports

Company staff

Samuel L.

Role: Director

Appointed: 01 April 2023

Latest update: 12 January 2024

Siobhan S.

Role: Director

Appointed: 14 March 2019

Latest update: 12 January 2024

Wendy T.

Role: Director

Appointed: 08 July 2015

Latest update: 12 January 2024

Matthew S.

Role: Secretary

Appointed: 20 October 2000

Latest update: 12 January 2024

Matthew S.

Role: Director

Appointed: 20 October 2000

Latest update: 12 January 2024

People with significant control

The companies that control the firm are: Creaseys Trustees Ltd owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Tunbridge Wells at 77 Mount Ephraim, TN4 8BS, Kent and was registered as a PSC under the registration number 05171170. Matthew S. owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Creaseys Trustees Ltd
Address: Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05171170
Notified on 30 September 2021
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
Matthew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
over 1/2 to 3/4 of voting rights
Creaseys Trustees Ltd
Address: Brockbourne House 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05171170
Notified on 30 September 2021
Ceased on 30 September 2021
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
Ivor S.
Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control:
substantial control or influence
Siobhan S.
Notified on 30 April 2021
Ceased on 30 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 22 November 2013
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 5 January 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 18 January 2016
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Jobs and Vacancies at Geneva Investment Group Ltd

Property Manager/Office Administrator in Hove, posted on Tuesday 3rd February 2015
Region / City Hove
Salary From £19000.00 to £22000.00 per year
Job type permanent
Expiration date Wednesday 29th April 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full company accounts data drawn up to March 31, 2023 (AAMD)
filed on: 30th, January 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 23 £ 23 350.00
2015-03-06 PAY00744336 £ 1 900.00 Rents Payable
2015-02-06 PAY00736283 £ 1 050.00 Rents Payable
2014 Brighton & Hove City 35 £ 33 500.00
2014-07-09 PAY00678346 £ 1 050.00 Rents Payable
2014-06-06 PAY00670019 £ 1 050.00 Rents Payable
2013 Brighton & Hove City 39 £ 37 195.33
2013-12-30 PAY00628554 £ 1 800.00 Rents Payable
2013-07-26 PAY00587370 £ 1 480.33 Level Not Required
2012 Brighton & Hove City 17 £ 15 600.00
2012-12-07 PAY00528317 £ 1 000.00 Rents Payable
2012-12-27 PAY00533810 £ 1 000.00 Rents Payable
2011 Brighton & Hove City 18 £ 16 045.00
2011-08-05 PAY00404375 £ 1 000.00 Rents Payable
2011-12-07 PAY00435840 £ 1 000.00 Rents Payable
2010 Brighton & Hove City 1 £ 850.00
2010-12-14 PAY702441 £ 850.00 Other Establishments

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
23
Company Age

Similar companies nearby

Closest companies