logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Topping, Thomas James
    Born in June 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-04-25 ~ now
    OF - Director → CIF 0
  • 2
    Limb, Michael
    Born in August 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-30 ~ now
    OF - Director → CIF 0
  • 3
    Woodward, Colin Charles
    Born in May 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-04-25 ~ now
    OF - Director → CIF 0
  • 4
    Suckley, Ian Leslie
    Born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-03-12 ~ now
    OF - Director → CIF 0
  • 5
    Lockwood, Stuart James
    Born in February 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-30 ~ now
    OF - Director → CIF 0
  • 6
    Starkey, Andrew John
    Born in July 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-30 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressHastings House, 77-83 Station Road, Ellesmere Port, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    541,588 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Topping, Thomas James
    Director born in June 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-04-12 ~ 2019-04-25
    OF - Director → CIF 0
    Mr Thomas James Topping
    Born in June 1946
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2019-04-25 ~ 2019-04-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Avis, Christine Susan
    Born in May 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-04-12 ~ 2001-04-12
    OF - Nominee Director → CIF 0
  • 3
    Cooke, Leslie Thomas
    Director born in May 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-12 ~ 2018-07-02
    OF - Director → CIF 0
    Cooke, Leslie Thomas
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-12 ~ 2018-07-02
    OF - Secretary → CIF 0
    Mr Leslie Thomas Cooke
    Born in May 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Cooke, Jean Agnes
    Director born in April 1949
    Individual
    Officer
    icon of calendar 2019-04-25 ~ 2019-04-25
    OF - Director → CIF 0
    Mrs Jean Agnes Cooke
    Born in April 1949
    Individual
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-04-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2018-07-02 ~ 2019-04-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Woodward, Colin Charles
    Director born in May 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-04-12 ~ 2019-04-25
    OF - Director → CIF 0
    Mr Colin Charles Woodward
    Born in May 1950
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-04-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ 2019-04-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Arnold, Peter Geoffrey
    Company Director born in February 1969
    Individual
    Officer
    icon of calendar 2019-04-25 ~ 2019-04-25
    OF - Director → CIF 0
  • 7
    Lockwood, Stuart James
    Company Director born in February 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-25 ~ 2019-04-25
    OF - Director → CIF 0
  • 8
    icon of addressHastings House, 79 - 83 Station Road, Ellesmere Port, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    541,588 GBP2024-09-30
    Person with significant control
    2019-04-25 ~ 2019-04-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    HIGHLOAF LTD - now
    NORTH WEST REGISTRATION SERVICES LIMITED - 2011-05-18
    SAVAIG LIMITED - 1994-02-24
    AVIS FORMATIONS LIMITED - 2019-01-25
    icon of address9 Abbey Square, Chester, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -26,043 GBP2024-04-30
    Officer
    2001-04-12 ~ 2001-04-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE G R PROPERTY COMPANY LIMITED

Previous name
THE ROSEBERY PROPERTY COMPANY LIMITED - 2001-09-04
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-10-01 ~ 2020-09-30
02018-10-01 ~ 2019-09-30
Property, Plant & Equipment
539,502 GBP2020-09-30
Investment Property
544,952 GBP2019-09-30
Fixed Assets
539,502 GBP2020-09-30
544,952 GBP2019-09-30
Debtors
166,088 GBP2020-09-30
105,320 GBP2019-09-30
Cash at bank and in hand
3,750 GBP2020-09-30
2,152 GBP2019-09-30
Current Assets
169,838 GBP2020-09-30
107,472 GBP2019-09-30
Creditors
Current
47,757 GBP2020-09-30
34,648 GBP2019-09-30
Net Current Assets/Liabilities
122,081 GBP2020-09-30
72,824 GBP2019-09-30
Total Assets Less Current Liabilities
661,583 GBP2020-09-30
617,776 GBP2019-09-30
Equity
Called up share capital
3 GBP2020-09-30
3 GBP2019-09-30
Retained earnings (accumulated losses)
661,580 GBP2020-09-30
617,773 GBP2019-09-30
Equity
661,583 GBP2020-09-30
617,776 GBP2019-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
544,952 GBP2020-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
5,450 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
5,450 GBP2020-09-30
Property, Plant & Equipment
Land and buildings
539,502 GBP2020-09-30
Investment Property - Fair Value Model
544,952 GBP2019-09-30
Amounts Owed by Group Undertakings
Current
166,088 GBP2020-09-30
105,320 GBP2019-09-30
Amounts owed to group undertakings
Current
27,685 GBP2020-09-30
15,435 GBP2019-09-30
Other Taxation & Social Security Payable
Current
11,554 GBP2020-09-30
10,738 GBP2019-09-30
Other Creditors
Current
8,518 GBP2020-09-30
8,475 GBP2019-09-30

  • THE G R PROPERTY COMPANY LIMITED
    Info
    THE ROSEBERY PROPERTY COMPANY LIMITED - 2001-09-04
    Registered number 04199725
    icon of addressHastings House, 77-83 Station Road, Ellesmere Port CH65 4BN
    PRIVATE LIMITED COMPANY incorporated on 2001-04-12 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.