Gnm Investments Ltd

DataGardener
live
Micro

Gnm Investments Ltd

07629412Private Limited With Share Capital

Avondale House, 262 Uxbridge Road, Pinner, HA54HS
Incorporated

10/05/2011

Company Age

14 years

Directors

1

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Gnm Investments Ltd (07629412) is a private limited with share capital incorporated on 10/05/2011 (14 years old) and registered in pinner, HA54HS. 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 10/05/2011
HA54HS

Financial Overview

Total Assets

£1.38M

Liabilities

£853.9K

Net Assets

£524.7K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£6.8K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

11

Registered

10

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

67
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Capital Allotment Shares
Category:Capital
Date:06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Capital Allotment Shares
Category:Capital
Date:24-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2011
Termination Director Company With Name
Category:Officers
Date:11-05-2011
Incorporation Company
Category:Incorporation
Date:10-05-2011

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date30/01/2026
Latest Accounts31/03/2025

Trading Addresses

Avondale House, 262 Uxbridge Road, Pinner, HA54HSRegistered

Contact

Avondale House, 262 Uxbridge Road, Pinner, HA54HS