Company NameGemstone Properties Limited
DirectorsBhupinder Singh Chana and Perminder Kaur Chana
Company StatusActive
Company Number04350947
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Bhupinder Singh Chana
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2002(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressThe Grange 122 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8LQ
Director NameMrs Perminder Kaur Chana
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(21 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Grange 122 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8LQ
Secretary NameMrs Perminder Kaur Chana
StatusCurrent
Appointed01 December 2023(21 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressThe Grange 122 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8LQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSurinder Kaur Ghattarody
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleAdministration
Correspondence Address53 Westrow Gardens
Ilford
Essex
IG3 9NF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Grange
122 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8LQ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Bhupinder Chana
66.67%
Ordinary
500 at £1Perminder Chana
33.33%
Ordinary A

Financials

Year2014
Net Worth£18,869
Cash£18,335
Current Liabilities£3,219

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

9 September 2022Delivered on: 13 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as the grange, 122 crowstone road, westcliffe-on-sea, SS0 8LQ (title number EX24747.
Outstanding
11 September 2017Delivered on: 27 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Aston house 14 lewes road eastbourne east sussex.
Outstanding
3 May 2017Delivered on: 3 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 November 2005Delivered on: 12 December 2005
Persons entitled: Mortgage Trust

Classification: Charge
Secured details: One hundred and eighty nine thousand five hundred pounds.
Particulars: 476 green lane ilford.
Outstanding
14 March 2003Delivered on: 19 March 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £47,960 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32D alloa road goodmayes ilford essex IG3 9SP fixed charge over all rental income and the proceeds of sale of any lease of the property floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Outstanding
14 March 2003Delivered on: 20 March 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £47,960 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6C eastwood road ilford essex fixed charge over all rental income floating charge the. Undertaking and all property and assets.
Outstanding

Filing History

11 December 2023Termination of appointment of Surinder Kaur Ghattarody as a secretary on 1 December 2023 (1 page)
11 December 2023Appointment of Mrs Perminder Kaur Chana as a director on 1 December 2023 (2 pages)
11 December 2023Appointment of Mrs Perminder Kaur Chana as a secretary on 1 December 2023 (2 pages)
12 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
20 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
20 September 2023Change of details for Mr Bhupinder Singh Chana as a person with significant control on 20 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Bhupinder Singh Chana on 20 September 2023 (2 pages)
10 March 2023Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to The Grange 122 Crowstone Road Westcliff-on-Sea Essex SS0 8LQ on 10 March 2023 (1 page)
29 November 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
13 September 2022Registration of charge 043509470006, created on 9 September 2022 (38 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
20 October 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
9 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
6 March 2020Registered office address changed from 151 Glenwood Gardens Ilford Essex IG2 6XY to Kemp House 152 - 160 City Road London EC1V 2NX on 6 March 2020 (1 page)
5 March 2020Change of details for Mr Bhupinder Singh Chana as a person with significant control on 5 March 2020 (2 pages)
2 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
16 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
8 October 2018Director's details changed for Mr Bhupinder Singh Chana on 3 October 2018 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (3 pages)
6 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
27 September 2017Registration of charge 043509470005, created on 11 September 2017 (40 pages)
27 September 2017Registration of charge 043509470005, created on 11 September 2017 (40 pages)
15 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
15 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
3 May 2017Registration of charge 043509470004, created on 3 May 2017 (42 pages)
3 May 2017Registration of charge 043509470004, created on 3 May 2017 (42 pages)
16 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,500
(5 pages)
11 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,500
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 April 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,500
(5 pages)
20 April 2015Registered office address changed from 88 High Road Chigwell Essex IG7 6PJ to 151 Glenwood Gardens Ilford Essex IG2 6XY on 20 April 2015 (1 page)
20 April 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,500
(5 pages)
20 April 2015Registered office address changed from 88 High Road Chigwell Essex IG7 6PJ to 151 Glenwood Gardens Ilford Essex IG2 6XY on 20 April 2015 (1 page)
20 April 2015Statement of capital following an allotment of shares on 10 January 2015
  • GBP 1,500
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 10 January 2015
  • GBP 1,500
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
4 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 February 2011Director's details changed for Mr Bhupinder Singh Chana on 7 September 2010 (2 pages)
21 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Mr Bhupinder Singh Chana on 7 September 2010 (2 pages)
21 February 2011Director's details changed for Mr Bhupinder Singh Chana on 7 September 2010 (2 pages)
21 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
29 October 2010Amended accounts made up to 31 January 2010 (5 pages)
29 October 2010Amended accounts made up to 31 January 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Bhupinder Singh Chana on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Bhupinder Singh Chana on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Bhupinder Singh Chana on 1 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 March 2009Return made up to 10/01/09; full list of members (3 pages)
27 March 2009Return made up to 10/01/09; full list of members (3 pages)
24 December 2008Return made up to 10/01/08; full list of members (3 pages)
24 December 2008Return made up to 10/01/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 October 2006Registered office changed on 04/10/06 from: 2 brownlea gardens seven kings ilford essex IG3 9NL (1 page)
4 October 2006Registered office changed on 04/10/06 from: 2 brownlea gardens seven kings ilford essex IG3 9NL (1 page)
11 January 2006Return made up to 10/01/06; full list of members (6 pages)
11 January 2006Return made up to 10/01/06; full list of members (6 pages)
12 December 2005Particulars of mortgage/charge (4 pages)
12 December 2005Particulars of mortgage/charge (4 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 March 2005Return made up to 10/01/05; full list of members (6 pages)
4 March 2005Return made up to 10/01/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 March 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 January 2004Return made up to 10/01/04; full list of members (6 pages)
22 January 2004Return made up to 10/01/04; full list of members (6 pages)
28 March 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(6 pages)
28 March 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(6 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
26 March 2002Registered office changed on 26/03/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
26 March 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
10 January 2002Incorporation (15 pages)
10 January 2002Incorporation (15 pages)