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

GIMO PROPERTIES LIMITED

1A GARNHAM STREET, LONDON, N16 7JA,
Company Registration Number
01972569
Private Limited Company
Active

Company Overview

About Gimo Properties Ltd
GIMO PROPERTIES LIMITED was founded on 1985-12-18 and has its registered office in London. The organisation's status is listed as "Active". Gimo Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GIMO PROPERTIES LIMITED
 
Legal Registered Office
1A GARNHAM STREET
LONDON
N16 7JA
Other companies in E5
 
Filing Information
Company Number 01972569
Company ID Number 01972569
Date formed 1985-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 18:31:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIMO PROPERTIES 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.

Company Officers of GIMO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MAURICE FREUND
Director 1995-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL FREUND
Company Secretary 2001-07-25 2014-08-28
DAVID FREUND
Company Secretary 1993-07-19 2001-07-25
PEARL FREUND
Director 1993-07-19 1995-07-20
PEARL FREUND
Company Secretary 1992-06-30 1993-07-19
DAVID FREUND
Director 1992-06-30 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE FREUND ZON TRADING LTD Director 2016-03-27 CURRENT 2000-03-27 Active
MAURICE FREUND NEVILLA LIMITED Director 2016-03-01 CURRENT 2016-02-25 Dissolved 2017-08-08
MAURICE FREUND CLIFFPARK LTD Director 2016-02-18 CURRENT 2016-02-18 Active
MAURICE FREUND SILVERDOVE LIMITED Director 2015-03-23 CURRENT 2015-01-23 Active
MAURICE FREUND CRESTDENE LIMITED Director 2015-03-19 CURRENT 2015-02-13 Active
MAURICE FREUND OAK COTTAGE ESTATES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
MAURICE FREUND NEXTGRANT TOTTENHAM LTD Director 2014-07-11 CURRENT 2014-07-11 Active
MAURICE FREUND ALLPINE HOMES LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
MAURICE FREUND SIGNET INVESTMENTS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
MAURICE FREUND CONGREGATION YETEV LEV DSATMAR ANTWERP LIMITED Director 2009-12-14 CURRENT 2007-07-25 Active
MAURICE FREUND TALMUD TORAH TORAH VEYIRAH D'SATMAR LONDON LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active
MAURICE FREUND GRANTHAM PROPERTIES (UK) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
MAURICE FREUND NEXTGRANT LIMITED Director 2009-03-24 CURRENT 1984-11-16 Active
MAURICE FREUND THE KOLEL LIMITED Director 2009-01-14 CURRENT 2009-01-14 Active
MAURICE FREUND SWISSLOW LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
MAURICE FREUND EZER V'HATZALAH LTD Director 2006-11-23 CURRENT 2006-11-23 Liquidation
MAURICE FREUND NESTCO PROPERTIES LIMITED Director 2005-04-13 CURRENT 2005-03-10 Dissolved 2013-10-22
MAURICE FREUND BARKFIELD PROPERTIES LIMITED Director 2002-02-28 CURRENT 2002-02-15 Liquidation
MAURICE FREUND POINTVIEW PROPERTIES LTD Director 2002-02-28 CURRENT 2002-02-28 Active
MAURICE FREUND TEXFIELD PROPERTIES LIMITED Director 1997-02-09 CURRENT 1993-01-21 Active
MAURICE FREUND WILLIARD PROPERTIES LIMITED Director 1991-07-18 CURRENT 1963-01-18 Active
MAURICE FREUND ISON PROPERTIES LIMITED Director 1987-01-20 CURRENT 1986-01-20 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
2023-12-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-28AP01DIRECTOR APPOINTED MR DAVID FREUND
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE FREUND
2020-02-28PSC04Change of details for Maurice Freund as a person with significant control on 2020-02-28
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-29PSC09Withdrawal of a person with significant control statement on 2018-05-29
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE FREUND
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM 3 Overlea Road London E5 9BG
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28TM02Termination of appointment of Rachel Freund on 2014-08-28
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0130/06/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0130/06/13 ANNUAL RETURN FULL LIST
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0130/06/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0130/06/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0130/06/10 ANNUAL RETURN FULL LIST
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-14363aReturn made up to 30/06/09; full list of members
2009-02-10AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-19363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-14363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-26363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-14363sRETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 30/06/03; NO CHANGE OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-03363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-16288bSECRETARY RESIGNED
2002-05-16288aNEW SECRETARY APPOINTED
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-24363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS; AMEND
2001-07-18363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-12363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/98
1998-09-30363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-04363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-06-22363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1997-06-22288bDIRECTOR RESIGNED
1997-06-22288aNEW DIRECTOR APPOINTED
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-11363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-30363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1994-05-05AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-22395PARTICULARS OF MORTGAGE/CHARGE
1993-07-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GIMO PROPERTIES 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 GIMO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-11 Outstanding COMMERCIAL ACCEPTANCES LIMITED
DEBENTURE 2007-06-08 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2007-06-08 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 1993-10-18 Satisfied COMMERCIAL BANK OF LONDON PLC
GENERAL ACCOUNT CONDITIONS 1992-12-03 Satisfied REPUBLIC NATIONAL BANK OF NEW YORK
LEGAL CHARGE 1989-09-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 GIMO PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GIMO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIMO PROPERTIES LIMITED
Trademarks
We have not found any records of GIMO PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SCOTCO MIDLANDS LIMITED 2010-12-07 Outstanding

We have found 1 mortgage charges which are owed to GIMO PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for GIMO PROPERTIES 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 (68100 - Buying and selling of own real estate) as GIMO PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GIMO PROPERTIES 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 GIMO PROPERTIES 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 GIMO PROPERTIES 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.