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

GAGE PROPERTIES LIMITED

ELAN HOUSE, 5A LITTLE PARK FARM ROAD, FAREHAM, PO15 5SJ,
Company Registration Number
02272769
Private Limited Company
Active

Company Overview

About Gage Properties Ltd
GAGE PROPERTIES LIMITED was founded on 1988-06-30 and has its registered office in Fareham. The organisation's status is listed as "Active". Gage Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GAGE PROPERTIES LIMITED
 
Legal Registered Office
ELAN HOUSE
5A LITTLE PARK FARM ROAD
FAREHAM
PO15 5SJ
Other companies in SO31
 
Filing Information
Company Number 02272769
Company ID Number 02272769
Date formed 1988-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 22:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAGE 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.
Companies with same name GAGE PROPERTIES LIMITED
The following companies were found which have the same name as GAGE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAGE PROPERTIES (CITY ROAD) LIMITED 33 CHESSINGTON AVENUE FINCHLEY LONDON N3 3DR Active - Proposal to Strike off Company formed on the 2006-05-04
GAGE PROPERTIES (UK) LIMITED 33 CHESSINGTON AVENUE FINCHLEY LONDON N3 3DR Active Company formed on the 2005-09-13
GAGE PROPERTIES LONDON LTD 33 CHESSINGTON AVENUE FINCHLEY LONDON N3 3DR Active - Proposal to Strike off Company formed on the 2012-08-16
GAGE Properties, LLC 823 County Road 501 Bayfield CO 81122 Good Standing Company formed on the 2012-02-16
GAGE PROPERTIES, L.L.C. 8836 W GAGE BLVD STE 201A KENNEWICK WA 993367155 Active Company formed on the 2000-03-15
Gage Properties, LLC PO Box 1462 Cheyenne WY 82003 Active Company formed on the 2014-02-13
GAGE PROPERTIES PTY LTD Dissolved Company formed on the 2006-01-31
GAGE PROPERTIES INC 1705 DOGWOOD PL JACKSONVILLE FL 32210 Inactive Company formed on the 1953-07-27
GAGE PROPERTIES, INC. 3355 W ALABAMA ST STE 1200A HOUSTON TX 77098 Active Company formed on the 1992-07-01
GAGE PROPERTIES LLC P.O. BOX 563 Westchester MT. VERNON NY 10552 Active Company formed on the 2018-05-30
GAGE PROPERTIES, LLC 1022 WHITEHOUSE RD MONTICELLO FL 32344 Active Company formed on the 2018-06-11
GAGE PROPERTIES LLC Georgia Unknown
GAGE PROPERTIES INC Georgia Unknown
GAGE PROPERTIES LLC Michigan UNKNOWN
GAGE PROPERTIES LLC California Unknown
GAGE PROPERTIES LLC New Jersey Unknown
Gage Properties L L C Maryland Unknown
GAGE PROPERTIES LLC 683 PIEDMONT AVE NW SALEM OR 97304 Active Company formed on the 2020-01-09
GAGE PROPERTIES TX LLC PO BOX 710 BAYFIELD CO 81122 Active Company formed on the 2023-12-13

Company Officers of GAGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID STEPHEN GRACE
Company Secretary 2006-07-01
ANDREW TIMOTHY GRACE
Director 1990-12-31
DAVID STEPHEN GRACE
Director 1990-12-31
NICHOLAS JOHN GRACE
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON DAVID GRACE
Director 1990-12-31 2013-08-19
ANDREW TIMOTHY GRACE
Company Secretary 1990-12-31 2006-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEPHEN GRACE GRACEFREIGHT LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-04-26

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
2024-10-16CONFIRMATION STATEMENT MADE ON 14/10/24, WITH NO UPDATES
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-01-1830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Peterkin House 76 Botley Road Swanwick Southampton SO31 7BA
2022-01-2430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-01-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-02-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-02-26AAMDAmended account full exemption
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-02-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 99
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 99
2015-10-22AR0114/10/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 99
2014-12-17SH06Cancellation of shares. Statement of capital on 2014-10-22 GBP 99
2014-12-17SH03Purchase of own shares
2014-12-03RES13Resolutions passed:<ul><li>Re changes to auth signatories on co. Bank a/c 22/10/2014</ul>
2014-12-03RES09Resolution of authority to purchase a number of shares
2014-10-14AR0114/10/14 ANNUAL RETURN FULL LIST
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GRACE / 05/03/2014
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY GRACE / 22/08/2014
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GRACE
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0131/12/10 FULL LIST
2010-02-18AR0131/12/09 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GRACE / 31/12/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DAVID GRACE / 31/12/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN GRACE / 31/12/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY GRACE / 31/12/2009
2010-01-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-14288bSECRETARY RESIGNED
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-12288cDIRECTOR'S PARTICULARS CHANGED
2002-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/01
2001-02-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-02-05363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-25363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-08-24395PARTICULARS OF MORTGAGE/CHARGE
1996-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-16363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-16363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-17363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/93
1993-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-02363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GAGE 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 GAGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2006-07-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-07-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1996-08-21 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-02-15 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1988-08-23 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-07-01 £ 190,038
Creditors Due Within One Year 2011-07-01 £ 11,806

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30

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 GAGE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2011-07-01 £ 4,174
Current Assets 2011-07-01 £ 5,834
Debtors 2011-07-01 £ 1,660
Fixed Assets 2011-07-01 £ 808,818
Secured Debts 2011-07-01 £ 167,538
Shareholder Funds 2011-07-01 £ 612,808
Tangible Fixed Assets 2011-07-01 £ 808,818

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GAGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAGE PROPERTIES LIMITED
Trademarks
We have not found any records of GAGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAGE 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 (68209 - Other letting and operating of own or leased real estate) as GAGE PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GAGE 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 GAGE 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 GAGE 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.