Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEMSTONE ESTATES LIMITED
Company Information for

GEMSTONE ESTATES LIMITED

54 NEWBERRIES AVENUE, RADLETT, HERTFORDSHIRE, WD7 7EP,
Company Registration Number
05561309
Private Limited Company
Active

Company Overview

About Gemstone Estates Ltd
GEMSTONE ESTATES LIMITED was founded on 2005-09-12 and has its registered office in Radlett. The organisation's status is listed as "Active". Gemstone Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GEMSTONE ESTATES LIMITED
 
Legal Registered Office
54 NEWBERRIES AVENUE
RADLETT
HERTFORDSHIRE
WD7 7EP
Other companies in N3
 
Filing Information
Company Number 05561309
Company ID Number 05561309
Date formed 2005-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 11:19:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEMSTONE ESTATES 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.
Companies with same name GEMSTONE ESTATES LIMITED
The following companies were found which have the same name as GEMSTONE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEMSTONE ESTATES CONDOMINIUM OWNERS ASSOCIATION, INC. 4132 GARNET CIRCLE MARION IA 52302 Active Company formed on the 2015-02-23
GEMSTONE ESTATES, LLC 2164 SIESTA AVENUE LAS VEGAS NV 89169-3224 Dissolved Company formed on the 2009-11-13
GEMSTONE ESTATES OWNERS ASSOCIATION PO BOX 917 MONTGOMERY TX 77356 Active Company formed on the 1997-08-14
GEMSTONE ESTATES LLC Arkansas Unknown

Company Officers of GEMSTONE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
KALAVANTIBEN PARESH SHAH
Company Secretary 2014-05-30
PARESH BHIMJI SHAH
Director 2014-03-07
SHEELAN SHAH
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
PARESH BHIMJI SHAH
Company Secretary 2005-09-12 2014-05-30
ANDREW WILLIAM BURNIE
Director 2006-01-23 2014-05-30
AJAY RAMNIKLAL GANATRA
Director 2005-09-12 2014-05-30
PRAMIT JENTILAL SHAH
Director 2005-09-29 2014-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARESH BHIMJI SHAH ARIAN ESTATES LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
PARESH BHIMJI SHAH PC ADVISORS LTD Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2018-02-21
PARESH BHIMJI SHAH PARKER WOOD ASSOCIATES LIMITED Director 2011-03-14 CURRENT 2011-03-14 Liquidation
PARESH BHIMJI SHAH METISACRE LIMITED Director 1997-07-09 CURRENT 1996-09-09 Active
SHEELAN SHAH PARKER CAVENDISH LIMITED Director 2016-06-01 CURRENT 2003-03-31 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
2024-03-28Change of details for Mr Saarung Shah as a person with significant control on 2024-03-21
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-08-16Change of details for Mr Sheelan Shah as a person with significant control on 2021-07-24
2023-08-15CESSATION OF SHREYA NISHIL KUKADIA AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26Change of details for Mr Sheelan Shah as a person with significant control on 2021-07-24
2023-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHREYA NISHIL KUKADIA
2023-04-24CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2023-03-02Change of details for Mr Sheelan Shah as a person with significant control on 2021-07-24
2023-03-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAARUNG SHAH
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-30PSC04Change of details for Mr Sheelan Shah as a person with significant control on 2022-03-30
2022-03-30CH01Director's details changed for Mr Sheelan Shah on 2022-03-30
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM 17 Lansdowne Road Finchley London N3 1ET
2021-09-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS KALAVANTIBEN PARESH SHAH on 2021-09-23
2021-09-28CH01Director's details changed for Mr Paresh Bhimji Shah on 2021-09-23
2021-09-28PSC04Change of details for Mr Paresh Bhimji Shah as a person with significant control on 2021-09-23
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-28PSC07CESSATION OF SAARUNG SHAH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-28PSC04Change of details for Mr Sheelan Shah as a person with significant control on 2020-07-28
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-12-21PSC04Change of details for Mr Sheelan Shah as a person with significant control on 2019-12-21
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 900
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-12-15AA31/03/17 TOTAL EXEMPTION FULL
2017-12-15AA31/03/17 TOTAL EXEMPTION FULL
2017-10-25AP01DIRECTOR APPOINTED MR SHEELAN SHAH
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 900
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 900
2016-05-13AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 900
2015-04-28AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNIE
2014-05-30TM01TERMINATE DIR APPOINTMENT
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR AJAY GANATRA
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PRAMIT SHAH
2014-05-30AP03Appointment of Mrs Kalavantiben Paresh Shah as company secretary
2014-05-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY PARESH SHAH
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/14 FROM 5Th Floor 63 Croydon Road Penge London SE20 7TS
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 900
2014-04-02AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-07AP01DIRECTOR APPOINTED MR PARESH BHIMJI SHAH
2013-10-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-13AR0112/09/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-12AR0112/09/12 ANNUAL RETURN FULL LIST
2011-10-21AA31/03/11 TOTAL EXEMPTION FULL
2011-09-13AR0112/09/11 FULL LIST
2010-09-22AR0112/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BURNIE / 12/09/2010
2010-08-13AA31/03/10 TOTAL EXEMPTION FULL
2009-11-03AA31/03/09 TOTAL EXEMPTION FULL
2009-10-22AR0112/09/09 FULL LIST
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 409-411 CROYDON ROAD BECKENHAM KENT BR3 3BP
2007-10-04363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-06-25225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-10-25363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-08-2588(2)RAD 12/09/05-06/07/06 £ SI 899@1=899 £ IC 1/900
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07288aNEW DIRECTOR APPOINTED
2005-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to GEMSTONE ESTATES 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 GEMSTONE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of GEMSTONE ESTATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 GEMSTONE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of GEMSTONE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEMSTONE ESTATES LIMITED
Trademarks
We have not found any records of GEMSTONE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEMSTONE ESTATES 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 (41100 - Development of building projects) as GEMSTONE ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GEMSTONE ESTATES 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 GEMSTONE ESTATES 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 GEMSTONE ESTATES 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.