GAINGAP PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from Crittendens Accountants Featherstone House High Street Rochester Kent ME1 1DQ England to Crittendens Accountants 365 High Street Rochester ME1 1DA on 2025-07-15

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 19B MILTON PLACE GRAVESEND KENT DA12 2BT

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT BROWN / 01/01/2019

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR TOMMY MATA

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY HENRY SMITH

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY SMITH

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

13/02/1913 February 2019 SECRETARY APPOINTED MR PERMJIT SINGH GURAM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JADE LAVINIER / 29/12/2017

View Document

30/12/1730 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR PERMJIT SINGH GURAM

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN COBB

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 SAIL ADDRESS CHANGED FROM: C/O HASELDEN COMPANY SERVICES LTD HAZELDENE LEITH PARK ROAD GRAVESEND KENT DA12 1LW UNITED KINGDOM

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED KATHRYN SUSAN MARY COBB

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/01/1029 January 2010 Annual return made up to 29 December 2008 with full list of shareholders

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN SMITH / 29/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JADE LAVINIER / 29/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT BROWN / 29/12/2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HENRY JOHN SMITH / 29/12/2009

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/08

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED JADE LAVINIER

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMAD EL SAHHAR

View Document

16/01/0816 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/07

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/072 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/05

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/02

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 19 MILTON PLACE, GRAVESEND, KENT, DA12 2BT

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/01

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/99

View Document

25/03/9925 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/995 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/98

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/97

View Document

03/01/973 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/95

View Document

19/12/9419 December 1994 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/91

View Document

24/06/9124 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/89

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 EXEMPTION FROM APPOINTING AUDITORS 29/12/88

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/90

View Document

09/06/899 June 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/898 February 1989 WD 26/01/89 AD 29/12/87-12/12/88 £ SI 1@1=1 £ IC 2/3

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 REGISTERED OFFICE CHANGED ON 17/03/88 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

17/03/8817 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/8729 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company