GEMINI PROPERTIES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/02/2520 February 2025 Change of details for Tsh-Co Limited as a person with significant control on 2025-02-19

View Document

20/02/2520 February 2025 Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

29/07/2429 July 2024 Registration of charge 033430600042, created on 2024-07-25

View Document

22/07/2422 July 2024 Registration of charge 033430600041, created on 2024-07-19

View Document

04/07/244 July 2024 Registration of charge 033430600040, created on 2024-07-03

View Document

17/06/2417 June 2024 Registration of charge 033430600039, created on 2024-06-14

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2022-12-31

View Document

04/12/234 December 2023 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Timothy Simon Hopkins on 2023-11-27

View Document

21/06/2321 June 2023 Registration of charge 033430600038, created on 2023-06-16

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

22/09/2222 September 2022 Registration of charge 033430600037, created on 2022-09-20

View Document

03/05/223 May 2022 Registration of charge 033430600035, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 033430600034, created on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

16/07/2116 July 2021 Registration of charge 033430600032, created on 2021-07-13

View Document

16/07/2116 July 2021 Registration of charge 033430600033, created on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COLEMAN / 16/01/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON HOPKINS / 16/01/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM SUITE 10 GEMINI HOUSE STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7QL

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033430600030

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033430600029

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033430600028

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

10/01/1810 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

20/11/1720 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033430600027

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033430600026

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033430600025

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033430600023

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033430600024

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033430600022

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR PHILIP COLEMAN

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033430600021

View Document

19/12/1619 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033430600020

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOPKINS

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL HOPKINS

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033430600018

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033430600019

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033430600017

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033430600016

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/04/135 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON HOPKINS / 01/05/2010

View Document

07/04/117 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HOPKINS / 02/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HOPKINS / 02/10/2009

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 19 WHITE LADIES CLOSE LITTLE LONDON WORCESTER WORCESTERSHIRE WR1 1PZ

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: THE ESTATE OFFICE COLKETTS FARM POPLAR ROAD WICHENFORD WORCESTER WR6 6YF

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: WOODFIELD BARN NORTHAMPTON LANE, OMBERSLEY DROITWICH WORCESTERSHIRE WR9 0LJ

View Document

29/07/0429 July 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0320 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: BARRACKS ROAD SANDY LANE INDUSTRIAL ESTATE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9QB

View Document

29/04/0229 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0212 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

25/05/9925 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM: BARRACKS ROAD SANDY LANE INDUSTRIAL ESTATE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9QB

View Document

10/07/9810 July 1998 EXEMPTION FROM APPOINTING AUDITORS 31/05/98

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

08/06/988 June 1998 EXEMPTION FROM APPOINTING AUDITORS 31/05/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED

View Document

01/04/971 April 1997 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