Gmi Developments Limited

DataGardener
gmi developments limited
live
Micro

Gmi Developments Limited

06076576Private Limited With Share Capital

12Th Floor Basilica, 2 King Charles Street, Leeds, LS16LS
Incorporated

31/01/2007

Company Age

19 years

Directors

2

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Gmi Developments Limited (06076576) is a private limited with share capital incorporated on 31/01/2007 (19 years old) and registered in leeds, LS16LS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Gmi developments limited is a real estate company based out of united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 31/01/2007
LS16LS
2 employees

Financial Overview

Total Assets

£2.03M

Liabilities

£1.82M

Net Assets

£208.9K

Est. Turnover

£1.28M

AI Estimated
Unreported
Cash

£55.8K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

82
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-12-2012
Change Of Name Notice
Category:Change Of Name
Date:21-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2012
Legacy
Category:Mortgage
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2010
Termination Director Company With Name
Category:Officers
Date:03-09-2010
Legacy
Category:Mortgage
Date:07-04-2010
Legacy
Category:Mortgage
Date:07-04-2010
Legacy
Category:Mortgage
Date:07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2010
Legacy
Category:Annual Return
Date:11-02-2009
Legacy
Category:Officers
Date:11-02-2009
Legacy
Category:Address
Date:11-02-2009
Legacy
Category:Address
Date:11-02-2009
Legacy
Category:Address
Date:11-02-2009
Legacy
Category:Mortgage
Date:20-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:30-07-2008
Legacy
Category:Officers
Date:11-06-2008
Legacy
Category:Annual Return
Date:18-02-2008
Legacy
Category:Accounts
Date:14-03-2007
Legacy
Category:Address
Date:16-02-2007
Legacy
Category:Officers
Date:16-02-2007
Legacy
Category:Officers
Date:16-02-2007
Legacy
Category:Officers
Date:16-02-2007
Legacy
Category:Officers
Date:16-02-2007
Incorporation Company
Category:Incorporation
Date:31-01-2007

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/09/2025
Latest Accounts31/03/2025

Trading Addresses

12Th Floor Basilica, 2 King Charles Street, Leeds, Ls1 6Ls, LS16LSRegistered

Contact

01132460085
gmiproperty.co.uk
12Th Floor Basilica, 2 King Charles Street, Leeds, LS16LS