Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEM ESTATE MANAGEMENT (1995) LIMITED
Company Information for

GEM ESTATE MANAGEMENT (1995) LIMITED

THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5QH,
Company Registration Number
03071645
Private Limited Company
Active

Company Overview

About Gem Estate Management (1995) Ltd
GEM ESTATE MANAGEMENT (1995) LIMITED was founded on 1995-06-22 and has its registered office in Bourne End. The organisation's status is listed as "Active". Gem Estate Management (1995) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GEM ESTATE MANAGEMENT (1995) LIMITED
 
Legal Registered Office
THAMESBOURNE LODGE
STATION ROAD
BOURNE END
BUCKINGHAMSHIRE
SL8 5QH
Other companies in SG6
 
Previous Names
GEM ESTATE MANAGEMENT LIMITED26/05/2011
Filing Information
Company Number 03071645
Company ID Number 03071645
Date formed 1995-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 00:45:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEM ESTATE MANAGEMENT (1995) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEM ESTATE MANAGEMENT (1995) LIMITED

Current Directors
Officer Role Date Appointed
TONI PATRICIA COONEY
Company Secretary 2017-06-23
NIGEL FRANCIS BURNAND
Director 2014-11-24
ROBERT GEORGE BURNAND
Director 2014-11-24
QDIME LIMITED
Director 2014-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE BURNAND
Company Secretary 2014-11-24 2017-06-22
MAX JOSEPH PENDLETON
Company Secretary 1999-09-16 2014-11-24
MAX JOSEPH PENDLETON
Director 1995-12-18 2014-11-24
JANET SUZANNE TRINNAMAN
Director 1995-12-18 2014-11-24
ANGELA FRANCESCA ROSE CRUSE
Director 2006-06-05 2006-06-05
NIGEL LUNDIE WAGER
Director 1995-06-22 2000-10-28
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-06-22 1999-09-15
KENNETH WAGER
Director 1995-06-22 1996-10-04
C & M REGISTRARS LIMITED
Nominated Secretary 1995-06-22 1995-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL FRANCIS BURNAND P.H. 2002 SOVEREIGN MANAGEMENT LTD Director 2018-01-05 CURRENT 2002-02-21 Active
NIGEL FRANCIS BURNAND AUSTEN MEADOWS (MEDSTEAD) MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NIGEL FRANCIS BURNAND VIRGINIA GATE (ENGLEFIELD GREEN) MANAGEMENT COMPANY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NIGEL FRANCIS BURNAND HIGH PEAK (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NIGEL FRANCIS BURNAND BEAUFORT MEWS (SUNBURY) MANAGEMENT COMPANY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
NIGEL FRANCIS BURNAND ORCHARD GRANGE (WOKINGHAM) MANAGEMENT COMPANY LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
NIGEL FRANCIS BURNAND MITRE COURT (PURLEY) MANAGEMENT COMPANY LTD Director 2015-07-24 CURRENT 2011-04-14 Active
NIGEL FRANCIS BURNAND CHALDON MEAD MANAGEMENT COMPANY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
NIGEL FRANCIS BURNAND BAYHAM ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
NIGEL FRANCIS BURNAND CHILTERN GRANGE (CHESHAM) MANAGEMENT COMPANY LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
NIGEL FRANCIS BURNAND GEM ESTATE MANAGEMENT LIMITED Director 2014-11-24 CURRENT 1999-07-14 Active
NIGEL FRANCIS BURNAND BROOKWOOD FARM (WOKING) MANAGEMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
NIGEL FRANCIS BURNAND WOODLANDS AVENUE (READING) MANAGEMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
NIGEL FRANCIS BURNAND LINDEN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-06-06 CURRENT 2006-05-18 Active
NIGEL FRANCIS BURNAND HARDINGS ROW MANAGEMENT COMPANY LIMITED Director 2013-12-01 CURRENT 2001-03-21 Active
NIGEL FRANCIS BURNAND MEAD LANE (CHERTSEY) MANAGEMENT COMPANY LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
NIGEL FRANCIS BURNAND CASTLE MEWS (CAERPHILLY) MANAGEMENT COMPANY LIMITED Director 2012-09-01 CURRENT 2006-11-24 Active
NIGEL FRANCIS BURNAND ICKENHAM PARK NORTH (ESTATE) MANAGEMENT COMPANY LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
NIGEL FRANCIS BURNAND THE GRANGE (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Director 2012-04-23 CURRENT 2007-03-29 Active
NIGEL FRANCIS BURNAND THE ARBOUR (ISLEWORTH) MANAGEMENT COMPANY LIMITED Director 2012-04-16 CURRENT 2007-10-30 Active
NIGEL FRANCIS BURNAND CASTLEFORD (POOLE) LIMITED Director 2012-04-02 CURRENT 2003-10-06 Active
NIGEL FRANCIS BURNAND ICKENHAM PARK (NORTH) MANAGEMENT COMPANY LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
NIGEL FRANCIS BURNAND METROPOLITAN PLACE MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2002-07-09 Active
NIGEL FRANCIS BURNAND LOCKSLEY GARDENS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-12-09 Active
NIGEL FRANCIS BURNAND SALVIN COURT MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2006-06-27 Active
NIGEL FRANCIS BURNAND WORTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-04-18 Active
NIGEL FRANCIS BURNAND LIBERTY APARTMENTS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2004-04-05 Active
NIGEL FRANCIS BURNAND 24-26 THE AVENUE MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-01-26 Active
NIGEL FRANCIS BURNAND SOVEREIGN PLACE (WALLINGFORD) LIMITED Director 2012-01-01 CURRENT 2001-04-23 Active
NIGEL FRANCIS BURNAND 93-97 ISLIP ROAD MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2003-02-24 Active
NIGEL FRANCIS BURNAND LINDEN MEWS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2004-02-03 Active
NIGEL FRANCIS BURNAND MOLLY MILLARS MANAGEMENT COMPANY LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
NIGEL FRANCIS BURNAND ARLE ROAD CHELTENHAM LEASEHOLD MANAGEMENT COMPANY LIMITED Director 2010-09-21 CURRENT 2005-04-27 Active
NIGEL FRANCIS BURNAND ARLE ROAD CHELTENHAM ESTATE MANAGEMENT COMPANY LIMITED Director 2010-09-21 CURRENT 2005-04-27 Active
NIGEL FRANCIS BURNAND Q1 PROFESSIONAL SERVICES LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active
NIGEL FRANCIS BURNAND ALLSQUARE LEGAL LIMITED Director 2010-01-01 CURRENT 2000-08-29 Active
NIGEL FRANCIS BURNAND BEAUFORT PLACE PROPERTY MANAGEMENT LIMITED Director 2009-11-01 CURRENT 2002-09-30 Active
NIGEL FRANCIS BURNAND JACOBS BUILDING MANAGEMENT COMPANY LIMITED Director 2009-06-01 CURRENT 2004-08-10 Active
NIGEL FRANCIS BURNAND EASTLANDS (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED Director 2009-05-01 CURRENT 2006-06-27 Active
NIGEL FRANCIS BURNAND BUCKINGHAM GATE MANAGEMENT COMPANY LIMITED Director 2009-02-19 CURRENT 2004-11-02 Active
NIGEL FRANCIS BURNAND AMBER HOUSE MANAGEMENT COMPANY LIMITED Director 2009-02-19 CURRENT 2004-04-06 Active
NIGEL FRANCIS BURNAND THYMEMARCH PROPERTY MANAGEMENT LIMITED Director 2009-01-25 CURRENT 2003-02-11 Active
NIGEL FRANCIS BURNAND ALEXANDER HOUSE (THE VILLAGE) MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2003-04-13 Active
NIGEL FRANCIS BURNAND SYCAMORE PLACE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-01-04 Active
NIGEL FRANCIS BURNAND NICHOLLS CLOSE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2005-08-18 Active
NIGEL FRANCIS BURNAND ELIZABETH MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 1999-06-22 Active
NIGEL FRANCIS BURNAND HAZELWOOD HOUSE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2000-11-21 Active
NIGEL FRANCIS BURNAND CEDAR COURT MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-09-06 Active
NIGEL FRANCIS BURNAND MAGNOLIA COURT (THE VILLAGE) MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-01-04 Active
NIGEL FRANCIS BURNAND JAPONICA MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-07-02 Active
NIGEL FRANCIS BURNAND BRYNCLEDDAU (CAERPHILLY) MANAGEMENT COMPANY LIMITED Director 2009-01-01 CURRENT 2006-09-14 Active
NIGEL FRANCIS BURNAND HORFIELD (LINDEN HEIGHTS) MANAGEMENT COMPANY LIMITED Director 2008-11-01 CURRENT 2003-06-09 Active
NIGEL FRANCIS BURNAND LEYDENE (FAREHAM) MANAGEMENT COMPANY LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
NIGEL FRANCIS BURNAND RAPHAEL COURT MANAGEMENT (2006) LTD Director 2007-06-01 CURRENT 2006-05-24 Active
NIGEL FRANCIS BURNAND STEEPLE POINT MANAGEMENT COMPANY LIMITED Director 2007-02-15 CURRENT 2000-01-26 Active
NIGEL FRANCIS BURNAND DORCHESTER PARK (OAKDALE) MANAGEMENT COMPANY LIMITED Director 2007-01-18 CURRENT 2006-12-18 Active
NIGEL FRANCIS BURNAND SILVERWOOD GRANGE MANAGEMENT COMPANY LIMITED Director 2007-01-01 CURRENT 2006-03-24 Active
NIGEL FRANCIS BURNAND OSBORNE MEWS (CLEVEDON) MANAGEMENT COMPANY LIMITED Director 2006-11-22 CURRENT 2004-05-14 Active
NIGEL FRANCIS BURNAND 103 STRAIGHT ROAD RESIDENTS COMPANY LIMITED Director 2005-09-02 CURRENT 2000-06-22 Active
NIGEL FRANCIS BURNAND CHAPELGATE RESIDENTS COMPANY LIMITED Director 2005-09-02 CURRENT 2001-02-15 Active
NIGEL FRANCIS BURNAND FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED Director 2005-03-04 CURRENT 2001-08-23 Active
NIGEL FRANCIS BURNAND RECTORY GARDENS RESIDENTS COMPANY LIMITED Director 2004-04-01 CURRENT 1999-05-21 Active
NIGEL FRANCIS BURNAND WAP ME A HOME LIMITED Director 2000-08-02 CURRENT 2000-08-02 Active
NIGEL FRANCIS BURNAND MYTOOTHPASTE LIMITED Director 2000-08-02 CURRENT 2000-08-02 Active
NIGEL FRANCIS BURNAND SPACE IN LONDON LIMITED Director 2000-03-29 CURRENT 2000-03-29 Active
NIGEL FRANCIS BURNAND ACENT INVESTMENTS LIMITED Director 1993-02-21 CURRENT 1993-02-19 Active
NIGEL FRANCIS BURNAND ANTHEM MANAGEMENT LIMITED Director 1992-12-31 CURRENT 1986-11-10 Active
ROBERT GEORGE BURNAND ASTOR HOUSE MANAGEMENT COMPANY LTD Director 2016-11-15 CURRENT 2015-06-19 Active
ROBERT GEORGE BURNAND PORTESBERY SQUARE (CAMBERLEY) MANAGEMENT COMPANY LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
ROBERT GEORGE BURNAND BARTON FARM (WINCHESTER) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
ROBERT GEORGE BURNAND BAYHAM ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
ROBERT GEORGE BURNAND CHILTERN GRANGE (CHESHAM) MANAGEMENT COMPANY LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
ROBERT GEORGE BURNAND GEM ESTATE MANAGEMENT LIMITED Director 2014-11-24 CURRENT 1999-07-14 Active
ROBERT GEORGE BURNAND BROOKWOOD FARM (WOKING) MANAGEMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
ROBERT GEORGE BURNAND WOODLANDS AVENUE (READING) MANAGEMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
ROBERT GEORGE BURNAND MEAD LANE (CHERTSEY) MANAGEMENT COMPANY LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
ROBERT GEORGE BURNAND ICKENHAM PARK NORTH (ESTATE) MANAGEMENT COMPANY LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
ROBERT GEORGE BURNAND CASTLEFORD (POOLE) LIMITED Director 2012-04-02 CURRENT 2003-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-17CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-07-11Director's details changed for Mr Andrew David Bruce on 2023-07-11
2023-03-20DIRECTOR APPOINTED MS TRACEY ELIZABETH BRIDGET HARTLEY
2023-03-13DIRECTOR APPOINTED MR ANDREW DAVID BRUCE
2023-03-13DIRECTOR APPOINTED MRS VICTORIA ELIZABETH QUINLAN
2023-03-10APPOINTMENT TERMINATED, DIRECTOR CLYDE DONALD STUTTS
2023-03-06APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANCIS BURNAND
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE BURNAND
2022-02-21CH01Director's details changed for Mr Clyde Donald Stutts on 2022-02-21
2022-02-14APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WRIGHTS
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WRIGHTS
2022-01-20REGISTRATION OF A CHARGE / CHARGE CODE 030716450004
2022-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030716450004
2022-01-18Resolutions passed:<ul><li>Resolution Re/company business/documents/deed 07/01/2022</ul>
2022-01-18Resolutions passed:<ul><li>Resolution Re/company business/documents/deed 07/01/2022<li>Resolution passed adopt articles</ul>
2022-01-18Memorandum articles filed
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 030716450003
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2022-01-18RES13Resolutions passed:
  • Re/company business/documents/deed 07/01/2022
  • ADOPT ARTICLES
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030716450003
2022-01-12Appointment of Q1 Professional Services Limited as company secretary on 2022-01-11
2022-01-12AP04Appointment of Q1 Professional Services Limited as company secretary on 2022-01-11
2021-10-13AP01DIRECTOR APPOINTED MR CLYDE STUTTS
2021-10-13TM02Termination of appointment of Toni Patricia Cooney on 2021-09-23
2021-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-05-18RP04PSC02Second filing of notification of person of significant controlQdime Corporate Holdings Limited
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR QDIME LIMITED
2018-11-12PSC02Notification of Qdime Corporate Holdings Ltd as a person with significant control on 2018-11-12
2018-11-12PSC07CESSATION OF NIGEL FRANCIS BURNAND AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BURNAND
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 300
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-23AP03Appointment of Ms Toni Patricia Cooney as company secretary on 2017-06-23
2017-06-23TM02Termination of appointment of Robert George Burnand on 2017-06-22
2017-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-29AR0122/06/16 ANNUAL RETURN FULL LIST
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 300
2015-07-20AR0122/06/15 ANNUAL RETURN FULL LIST
2015-04-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-11MEM/ARTSARTICLES OF ASSOCIATION
2014-12-11RES01ADOPT ARTICLES 11/12/14
2014-11-25AP02Appointment of Qdime Limited as director on 2014-11-24
2014-11-25AP03Appointment of Mr Robert George Burnand as company secretary on 2014-11-24
2014-11-25AP01DIRECTOR APPOINTED MR ROBERT GEORGE BURNAND
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JANET TRINNAMAN
2014-11-25AP01DIRECTOR APPOINTED MR NIGEL FRANCIS BURNAND
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MAX PENDLETON
2014-11-25TM02APPOINTMENT TERMINATED, SECRETARY MAX PENDLETON
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM GEM HOUSE 1 DUNHAMS LANE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GL
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-24AR0122/06/14 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-03AR0122/06/13 FULL LIST
2012-11-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-25AR0122/06/12 FULL LIST
2011-09-07AA31/12/10 TOTAL EXEMPTION FULL
2011-07-19AR0122/06/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAX JOSEPH PENDLETON / 01/01/2011
2011-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MAX JOSEPH PENDLETON / 01/01/2011
2011-05-26RES15CHANGE OF NAME 06/01/2011
2011-05-26CERTNMCOMPANY NAME CHANGED GEM ESTATE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/05/11
2011-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-22Annotation
2010-08-24AA31/12/09 TOTAL EXEMPTION FULL
2010-07-07AR0122/06/10 FULL LIST
2009-08-04AA31/12/08 TOTAL EXEMPTION FULL
2009-07-02363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM GEM HOUSE DURHAMS LANE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GL
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 10 WORKS ROAD LETCHWORTH HERTS SG6 1LB
2008-12-18SH20STATEMENT BY DIRECTORS
2008-12-18MISCMEMORANDUM OF CAPITAL
2008-12-18CAP-SSSOLVENCY STATEMENT DATED 28/11/08
2008-12-18RES06REDUCE ISSUED CAPITAL 01/12/2008
2008-10-02AA31/12/07 TOTAL EXEMPTION FULL
2008-06-23363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05288bDIRECTOR RESIGNED
2007-07-05363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 10 WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1LB
2006-09-20288aNEW DIRECTOR APPOINTED
2006-08-23363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-10363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-25363sRETURN MADE UP TO 22/06/04; NO CHANGE OF MEMBERS
2004-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/03
2003-07-14363sRETURN MADE UP TO 22/06/03; NO CHANGE OF MEMBERS
2003-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-06-27363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-18363sRETURN MADE UP TO 22/06/01; NO CHANGE OF MEMBERS
2000-11-07288bDIRECTOR RESIGNED
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-22363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-06-22288bSECRETARY RESIGNED
2000-06-22287REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW
2000-06-22288aNEW SECRETARY APPOINTED
2000-06-2288(2)RAD 14/07/99--------- £ SI 200@1=200 £ IC 100/300
1999-10-14395PARTICULARS OF MORTGAGE/CHARGE
1999-10-14CERTNMCOMPANY NAME CHANGED CPM LIMITED CERTIFICATE ISSUED ON 15/10/99
1999-10-12WRES01ADOPT MEM AND ARTS 15/09/99
1999-09-09363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-13363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1998-08-20287REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-20363sRETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1997-01-24288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GEM ESTATE MANAGEMENT (1995) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEM ESTATE MANAGEMENT (1995) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1999-10-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEM ESTATE MANAGEMENT (1995) LIMITED

Intangible Assets
Patents
We have not found any records of GEM ESTATE MANAGEMENT (1995) LIMITED registering or being granted any patents
Domain Names

GEM ESTATE MANAGEMENT (1995) LIMITED owns 1 domain names.

gemestate.co.uk  

Trademarks
We have not found any records of GEM ESTATE MANAGEMENT (1995) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEM ESTATE MANAGEMENT (1995) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GEM ESTATE MANAGEMENT (1995) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GEM ESTATE MANAGEMENT (1995) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEM ESTATE MANAGEMENT (1995) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEM ESTATE MANAGEMENT (1995) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.