About

Registered Number: 03365569
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: C/O MINSTER PROPERTY MANAGEMENT LIMITED, 7 The Square, Wimborne, Dorset, BH21 1JA

 

Gambit Properties Ltd was registered on 06 May 1997, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Eileen Betty 26 June 1997 01 April 2001 1
Secretary Name Appointed Resigned Total Appointments
MAY, Peter Gordon 06 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 06 May 2015
AP03 - Appointment of secretary 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 13 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 21 May 2009
353 - Register of members 21 May 2009
AA - Annual Accounts 03 September 2008
363s - Annual Return 10 July 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 10 July 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 13 October 2006
AA - Annual Accounts 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 04 April 2003
288c - Notice of change of directors or secretaries or in their particulars 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
287 - Change in situation or address of Registered Office 10 February 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
AA - Annual Accounts 21 February 2001
288a - Notice of appointment of directors or secretaries 30 August 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 12 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1997
287 - Change in situation or address of Registered Office 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.