Company NameGage Properties (UK) Limited
DirectorsGavin Charles Essex and Rafael Baiao
Company StatusActive
Company Number05562272
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gavin Charles Essex
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleProperty Company
Country of ResidenceEngland
Correspondence Address16 Berkeley Street Mayfair
London
W1J 8DZ
Secretary NameMs Gabriella Alexander-Passe
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Chessington Avenue
Finchley
London
N3 3DR
Director NameMr Rafael Baiao
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address126 Lockside House Thurstan Street
London
SW6 2XD
Director NameMr Jonathan Matthew Hacker
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 July 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 Chessington Avenue
Finchley
London
N3 3DR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitegageproperties.co.uk

Location

Registered Address33 Chessington Avenue
Finchley
London
N3 3DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Gavin Essex
100.00%
Ordinary

Financials

Year2014
Net Worth-£334,806
Cash£108,709
Current Liabilities£221,747

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

26 September 2023Change of details for Mr Gavin Charles Essex as a person with significant control on 26 September 2023 (2 pages)
26 September 2023Director's details changed for Mr Gavin Charles Essex on 26 September 2023 (2 pages)
26 September 2023Confirmation statement made on 13 September 2023 with updates (5 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
13 September 2022Confirmation statement made on 13 September 2022 with updates (5 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
13 September 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
26 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
22 September 2020Change of details for Mr Gavin Charles Essex as a person with significant control on 21 September 2020 (2 pages)
22 September 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
21 September 2020Change of details for Mr Gavin Charles Essex as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Director's details changed for Mr Gavin Charles Essex on 21 September 2020 (2 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
23 March 2020Secretary's details changed for Ms Gabriella Alexander Passe on 23 March 2020 (1 page)
23 March 2020Secretary's details changed for Ms Gabriella Alexander-Passe on 23 March 2020 (1 page)
23 September 2019Change of details for Mr Gavin Charles Essex as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
18 September 2019Change of details for Mr Gavin Charles Essex as a person with significant control on 31 July 2019 (2 pages)
18 September 2019Change of details for Mr Gavin Charles Essex as a person with significant control on 17 September 2019 (2 pages)
18 September 2019Change of details for Mr Gavin Charles Essex as a person with significant control on 17 September 2019 (2 pages)
18 September 2019Change of details for Mr Gavin Charles Essex as a person with significant control on 17 September 2019 (2 pages)
17 September 2019Director's details changed for Mr Gavin Charles Essex on 17 September 2019 (2 pages)
17 September 2019Change of details for Mr Gavin Charles Essex as a person with significant control on 17 September 2019 (2 pages)
17 September 2019Secretary's details changed for Ms Gabriella Alexander Passe on 17 September 2019 (1 page)
3 September 2019Appointment of Mr Rafael Baiao as a director on 1 August 2019 (2 pages)
15 July 2019Termination of appointment of Jonathan Matthew Hacker as a director on 9 July 2019 (1 page)
28 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 April 2019Registered office address changed from C/O Alexander-Passe Ltd 44 North Crescent London N3 3LL to 33 Chessington Avenue Finchley London N3 3DR on 11 April 2019 (1 page)
17 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
18 July 2017Appointment of Mr Jonathan Matthew Hacker as a director on 10 July 2017 (2 pages)
18 July 2017Appointment of Mr Jonathan Matthew Hacker as a director on 10 July 2017 (2 pages)
2 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
2 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(4 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(4 pages)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(4 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(4 pages)
16 September 2013Registered office address changed from C/O Alexander Passe 44 North Crescent London N3 3LL United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from C/O Alexander Passe 44 North Crescent London N3 3LL United Kingdom on 16 September 2013 (1 page)
16 September 2013Director's details changed for Mr Gavin Charles Essex on 16 September 2013 (2 pages)
16 September 2013Director's details changed for Mr Gavin Charles Essex on 16 September 2013 (2 pages)
25 March 2013Withdraw the company strike off application (2 pages)
25 March 2013Withdraw the company strike off application (2 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
16 November 2010Registered office address changed from 52 Berkeley Square London W1J 5BT on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 52 Berkeley Square London W1J 5BT on 16 November 2010 (1 page)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 January 2009Total exemption full accounts made up to 30 September 2007 (15 pages)
8 January 2009Total exemption full accounts made up to 30 September 2007 (15 pages)
10 November 2008Return made up to 13/09/08; full list of members (3 pages)
10 November 2008Return made up to 13/09/08; full list of members (3 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
6 November 2007Statement of affairs (14 pages)
6 November 2007Ad 31/08/07--------- £ si 2000@1 (2 pages)
6 November 2007Statement of affairs (14 pages)
6 November 2007Ad 31/08/07--------- £ si 2000@1 (2 pages)
17 October 2007Nc inc already adjusted 28/08/07 (1 page)
17 October 2007Nc inc already adjusted 28/08/07 (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Return made up to 13/09/07; full list of members (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Registered office changed on 09/10/07 from: flat 7 20 lees place london W1K 6LP (1 page)
9 October 2007Return made up to 13/09/07; full list of members (2 pages)
9 October 2007Registered office changed on 09/10/07 from: flat 7 20 lees place london W1K 6LP (1 page)
4 October 2007Ad 31/08/07--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
4 October 2007Ad 31/08/07--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
12 October 2006Return made up to 13/09/06; full list of members (6 pages)
12 October 2006Return made up to 13/09/06; full list of members (6 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
13 September 2005Incorporation (17 pages)
13 September 2005Incorporation (17 pages)