UKBizDB.co.uk

GAM PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gam Properties Limited. The company was founded 24 years ago and was given the registration number 03857731. The firm's registered office is in BURY. You can find them at Lester House Suite 308, 21 Broad St, Bury, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GAM PROPERTIES LIMITED
Company Number:03857731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1999
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lester House Suite 308, 21 Broad St, Bury, United Kingdom, BL9 0DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ

Secretary14 October 2021Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director17 April 2001Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director28 November 2007Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director17 April 2001Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director08 November 2011Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director08 November 2011Active
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ

Secretary17 April 2001Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary12 October 1999Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director12 October 1999Active

People with Significant Control

Dr Gillian Elaine Marks
Notified on:01 June 2021
Status:Active
Date of birth:January 1977
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marcelle Palmer
Notified on:01 June 2021
Status:Active
Date of birth:September 1987
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Leonard Marks
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Churchill House, 137-139 Brent Street, London, England, NW4 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Ann Marilyn Marks
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Churchill House, 137-139 Brent Street, London, England, NW4 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashley Hardy Marks
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Address

Change registered office address company with date old address new address.

Download
2023-12-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-07Resolution

Resolution.

Download
2023-11-30Accounts

Change account reference date company previous shortened.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Appoint person secretary company with name date.

Download
2021-10-14Officers

Termination secretary company with name termination date.

Download
2021-10-14Address

Change registered office address company with date old address new address.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person secretary company with change date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.