Gravitas Property Limited

DataGardener
in liquidation
Micro

Gravitas Property Limited

08379543Private Limited With Share Capital

Unit 7 Jetstream Drive, Auckley, Doncaster, DN93QS
Incorporated

29/01/2013

Company Age

13 years

Directors

2

Employees

2

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Gravitas Property Limited (08379543) is a private limited with share capital incorporated on 29/01/2013 (13 years old) and registered in doncaster, DN93QS. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 29/01/2013
DN93QS
2 employees

Financial Overview

Total Assets

£627.8K

Liabilities

£625.7K

Net Assets

£2.1K

Cash

£627.8K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

45
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:17-02-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2025
Resolution
Category:Resolution
Date:18-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:27-11-2013
Change Of Name Notice
Category:Change Of Name
Date:27-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2013
Termination Director Company With Name
Category:Officers
Date:26-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2013
Incorporation Company
Category:Incorporation
Date:29-01-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date30/06/2025
Latest Accounts31/03/2025

Trading Addresses

Aesseal Plc, Global Technology Centre, Rotherham, South Yorkshire, S601BZ
Unit 7, Jetstream Drive, Auckley, Doncaster, DN93QSRegistered

Contact

Unit 7 Jetstream Drive, Auckley, Doncaster, DN93QS