Company NameGill Property Limited
DirectorsDaljit Singh Gill and Rupinderjit Kaur Gill
Company StatusActive
Company Number09648315
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daljit Singh Gill
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Harestone Valley Road
Caterham
CR3 6HB
Director NameMrs Rupinderjit Kaur Gill
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address2 Harestone Valley Road
Caterham
CR3 6HB

Location

Registered Address2 Harestone Valley Road
Caterham
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Daljit Gill
50.00%
Ordinary
50 at £1Rupinderjit Gill
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

26 June 2020Delivered on: 2 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All that freehold land known as 15 grange road, gravesend, DA11 0ET registered under title number K290101 at land registry.
Outstanding
8 June 2020Delivered on: 15 June 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All that freehold land known as 54 woodfield avenue, gravesend, kent, DA11 7QG under the title number K87772 at hm land registry.
Outstanding
9 December 2019Delivered on: 16 December 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All that freehold land known as 4 havelock road, gravesend, DA11 0JG registered at the land registry under title number K594691.
Outstanding
25 October 2019Delivered on: 28 October 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All that freehold land known as 78 colyer road northfleet gravesend DA11 8AY registered under title number K851084 at hm land registry.
Outstanding
21 November 2017Delivered on: 23 November 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 4 havelock road, gravesend, DA11 0JG registered at the land registry under title number K594691.
Outstanding
21 November 2017Delivered on: 23 November 2017
Persons entitled:
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
29 March 2016Delivered on: 6 April 2016
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuity security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 54 woodfield avenue, gravesend, DA11 7QG as registered under title K87772; and a first fixed charge. For more details please refer to the instrument.
Outstanding
30 March 2016Delivered on: 6 April 2016
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuity security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 78 colyer road northfleet, gravesend DA11 8AY as registered under title K851084; and a first fixed charge. For more details please refer to the instrument.
Outstanding
1 June 2022Delivered on: 6 June 2022
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: 54 woodfield avenue, gravesend (DA11 7QG) and also registered at the land registry under title number K87772.
Outstanding
7 April 2022Delivered on: 27 April 2022
Persons entitled: Charter Court Financial Services Limited, Trading as Precise Mortgages

Classification: A registered charge
Particulars: All of that freehold land known as 15 grange road, gravesend, DA11 0ET as registered with hmlr under the title number: K290101.
Outstanding
7 April 2022Delivered on: 27 April 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: All that property known as 15 grange road ,gravesend DA11 0ET as registered at hmlr under the title number K290101.
Outstanding
3 February 2022Delivered on: 16 February 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 37 dover road east, gravesend, DA11 0RA (and registered under title number K696828).
Outstanding
12 January 2022Delivered on: 12 January 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 4 cecil road, gravesend, DA11 7DG registered with title number K802687.
Outstanding
10 December 2021Delivered on: 23 December 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 4 havelock road, gravesend, DA11 0JG. Registered under title number ; K594691.
Outstanding
10 December 2021Delivered on: 16 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 78 colyer road, northfleet, gravesend, DA11 8AY (and registered under title number K851084).
Outstanding
18 June 2021Delivered on: 18 June 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as 35 stanbrook road, gravesend, DA11 0JW registered under title number K823796 at land registry.
Outstanding
20 November 2015Delivered on: 23 November 2015
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: By way of a legal charge of legal interest in the property being 4 havelock road gravesend DA11 0JG title number K594691.
Outstanding

Filing History

20 December 2023Registration of charge 096483150018, created on 20 December 2023 (4 pages)
11 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
6 June 2022Registration of charge 096483150017, created on 1 June 2022 (4 pages)
6 June 2022Satisfaction of charge 096483150008 in full (1 page)
27 April 2022Registration of charge 096483150016, created on 7 April 2022 (4 pages)
27 April 2022Registration of charge 096483150015, created on 7 April 2022 (4 pages)
16 February 2022Registration of charge 096483150014, created on 3 February 2022 (4 pages)
12 January 2022Registration of charge 096483150013, created on 12 January 2022 (4 pages)
23 December 2021Registration of charge 096483150012, created on 10 December 2021 (4 pages)
16 December 2021Registration of charge 096483150011, created on 10 December 2021 (4 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 November 2021Satisfaction of charge 096483150002 in full (1 page)
5 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
18 June 2021Registration of charge 096483150010, created on 18 June 2021 (18 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
2 July 2020Registration of charge 096483150009, created on 26 June 2020 (17 pages)
15 June 2020Registration of charge 096483150008, created on 8 June 2020 (17 pages)
20 January 2020Satisfaction of charge 096483150005 in full (4 pages)
20 January 2020Satisfaction of charge 096483150004 in full (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 December 2019Registration of charge 096483150007, created on 9 December 2019 (17 pages)
28 October 2019Registration of charge 096483150006, created on 25 October 2019 (20 pages)
1 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
1 August 2019Director's details changed for Mr Daljit Singh Gill on 28 July 2019 (2 pages)
1 August 2019Director's details changed for Mrs Rupinderjit Kaur Gill on 28 July 2019 (2 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 September 2018Satisfaction of charge 096483150001 in full (1 page)
7 August 2018Director's details changed for Mr Daljit Singh Gill on 1 August 2018 (2 pages)
7 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
23 November 2017Registration of charge 096483150005, created on 21 November 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(3 pages)
23 November 2017Registration of charge 096483150004, created on 21 November 2017 (17 pages)
23 November 2017Registration of charge 096483150004, created on 21 November 2017 (17 pages)
23 November 2017Registration of charge 096483150005, created on 21 November 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(3 pages)
9 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 August 2017Change of details for Mr Daljit Singh Gill as a person with significant control on 1 August 2017 (2 pages)
9 August 2017Change of details for Mrs Rupinderjit Kaur Gill as a person with significant control on 1 August 2017 (2 pages)
9 August 2017Change of details for Mr Daljit Singh Gill as a person with significant control on 1 August 2017 (2 pages)
9 August 2017Change of details for Mrs Rupinderjit Kaur Gill as a person with significant control on 1 August 2017 (2 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
13 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
13 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
6 April 2016Registration of charge 096483150002, created on 30 March 2016 (5 pages)
6 April 2016Registration of charge 096483150003, created on 29 March 2016 (5 pages)
6 April 2016Registration of charge 096483150003, created on 29 March 2016 (5 pages)
6 April 2016Registration of charge 096483150002, created on 30 March 2016 (5 pages)
23 November 2015Registration of charge 096483150001, created on 20 November 2015 (5 pages)
23 November 2015Registration of charge 096483150001, created on 20 November 2015 (5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
9 July 2015Director's details changed for Mr Daljit Gill on 19 June 2015 (2 pages)
9 July 2015Director's details changed for Mrs Rupinderjit Gill on 19 June 2015 (2 pages)
9 July 2015Director's details changed for Mrs Rupinderjit Gill on 19 June 2015 (2 pages)
9 July 2015Director's details changed for Mr Daljit Gill on 19 June 2015 (2 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 100
(25 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 100
(25 pages)