About

Registered Number: 02309030
Date of Incorporation: 26/10/1988 (36 years and 5 months ago)
Company Status: Active
Registered Address: 52 Osmaston Road, Derby, DE1 2HU

 

Gemma Properties Ltd was founded on 26 October 1988 and are based in Derby, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AAMD - Amended Accounts 07 February 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 18 December 2018
AAMD - Amended Accounts 24 January 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 12 March 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 18 December 2012
TM02 - Termination of appointment of secretary 08 October 2012
AR01 - Annual Return 13 January 2012
AAMD - Amended Accounts 13 October 2011
AAMD - Amended Accounts 13 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
287 - Change in situation or address of Registered Office 29 August 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 16 August 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
287 - Change in situation or address of Registered Office 20 March 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 14 September 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 09 August 1999
395 - Particulars of a mortgage or charge 15 June 1999
395 - Particulars of a mortgage or charge 27 February 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 13 August 1997
395 - Particulars of a mortgage or charge 05 July 1997
395 - Particulars of a mortgage or charge 26 April 1997
395 - Particulars of a mortgage or charge 30 January 1997
395 - Particulars of a mortgage or charge 30 January 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 09 January 1996
395 - Particulars of a mortgage or charge 19 December 1995
395 - Particulars of a mortgage or charge 07 November 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 24 January 1994
395 - Particulars of a mortgage or charge 23 October 1993
AA - Annual Accounts 08 September 1993
395 - Particulars of a mortgage or charge 16 June 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 16 January 1992
395 - Particulars of a mortgage or charge 29 October 1991
395 - Particulars of a mortgage or charge 24 October 1991
AA - Annual Accounts 25 July 1991
RESOLUTIONS - N/A 30 April 1991
AA - Annual Accounts 30 April 1991
363a - Annual Return 15 February 1991
288 - N/A 12 December 1990
363 - Annual Return 03 May 1990
287 - Change in situation or address of Registered Office 03 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1989
288 - N/A 09 November 1988
NEWINC - New incorporation documents 26 October 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 June 1999 Outstanding

N/A

Mortgage 26 February 1999 Outstanding

N/A

Mortgage 03 July 1997 Outstanding

N/A

Mortgage deed 25 April 1997 Outstanding

N/A

Mortgage deed 28 January 1997 Outstanding

N/A

Mortgage deed 28 January 1997 Outstanding

N/A

Mortgage 18 December 1995 Outstanding

N/A

Mortgage 06 November 1995 Outstanding

N/A

Mortgage 20 October 1993 Outstanding

N/A

Mortgage 11 June 1993 Outstanding

N/A

Legal mortgage 21 October 1991 Outstanding

N/A

Single debenture 21 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.