Gama Properties 11 Limited

DataGardener
live
Micro

Gama Properties 11 Limited

09737612Private Limited With Share Capital

Office 43, Post And Packing, 17 Windmill Street, Gravesend, DA121AS
Incorporated

18/08/2015

Company Age

10 years

Directors

1

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Gama Properties 11 Limited (09737612) is a private limited with share capital incorporated on 18/08/2015 (10 years old) and registered in gravesend, DA121AS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 18/08/2015
DA121AS
1 employees

Financial Overview

Total Assets

£10.25M

Liabilities

£7.36M

Net Assets

£2.89M

Cash

£232.0K

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2019
Accounts With Accounts Type Small
Category:Accounts
Date:06-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2016
Incorporation Company
Category:Incorporation
Date:18-08-2015

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date27/09/2026
Filing Date23/12/2025
Latest Accounts31/12/2024

Trading Addresses

Office 43, Post And Packing, 17 Windmill Street, Gravesend, Kent Da12 1As, DA121ASRegistered
Mbe, Office 3, 78 Golders Green Road, London, NW118LN

Contact

Office 43, Post And Packing, 17 Windmill Street, Gravesend, DA121AS