ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gail Properties Limited

Gail Properties Limited is an active company incorporated on 4 July 1953 with the registered office located in , . Gail Properties Limited was registered 72 years ago.
Status
Active
Active since incorporation
Company No
00521430
Private limited company
Age
72 years
Incorporated 4 July 1953
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 July 2025 (6 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on 2 Apr 2024 (1 year 9 months ago)
Previous address was Ground Floor, 30 City Road London EC1Y 2AY England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1968
Director • British • Lives in UK • Born in Jun 1964
Director • British • Lives in UK • Born in Nov 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CHP Management Limited
Sir Trevor Steven Pears, , and 2 more are mutual people.
Active
Offenham Properties Limited
Sir Trevor Steven Pears, David Alan Pears, and 1 more are mutual people.
Active
Ordnance Estates Limited
Sir Trevor Steven Pears, , and 1 more are mutual people.
Active
North London Freeholds Limited
Sir Trevor Steven Pears, Mark Andrew Pears, and 1 more are mutual people.
Active
Fenwood Securities Limited
Sir Trevor Steven Pears, David Alan Pears, and 1 more are mutual people.
Active
Dalmorn Limited
Sir Trevor Steven Pears, David Alan Pears, and 1 more are mutual people.
Active
Whitehall Place Properties Limited
Sir Trevor Steven Pears, , and 1 more are mutual people.
Active
M. T. D. Property Investment Limited
Sir Trevor Steven Pears, , and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£179.2K
Decreased by £339.96K (-65%)
Turnover
£182.63K
Increased by £182.63K (%)
Employees
3
Increased by 2 (+200%)
Total Assets
£4.45M
Increased by £313.05K (+8%)
Total Liabilities
-£1.07M
Increased by £278.23K (+35%)
Net Assets
£3.38M
Increased by £34.82K (+1%)
Debt Ratio (%)
24%
Increased by 4.91% (+26%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Dec 2025
Confirmation Submitted
6 Months Ago on 7 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 17 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 Jul 2024
Pears Family Industrial Holdings Limited (PSC) Details Changed
1 Year 9 Months Ago on 2 Apr 2024
Wpg Registrars Limited Details Changed
1 Year 9 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 2 Apr 2024
Pears Family Industrial Holdings Limited (PSC) Details Changed
1 Year 9 Months Ago on 2 Apr 2024
Accounting Period Extended
1 Year 10 Months Ago on 12 Mar 2024
Own Shares Purchased
2 Years 3 Months Ago on 3 Oct 2023
Get Credit Report
Discover Gail Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 11 Dec 2025
Confirmation statement made on 7 July 2025 with updates
Submitted on 7 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 17 Dec 2024
Confirmation statement made on 2 July 2024 with no updates
Submitted on 2 Jul 2024
Change of details for Pears Family Industrial Holdings Limited as a person with significant control on 2 April 2024
Submitted on 4 Apr 2024
Director's details changed for Wpg Registrars Limited on 2 April 2024
Submitted on 3 Apr 2024
Change of details for Pears Family Industrial Holdings Limited as a person with significant control on 2 April 2024
Submitted on 2 Apr 2024
Registered office address changed from Ground Floor, 30 City Road London EC1Y 2AY England to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2 April 2024
Submitted on 2 Apr 2024
Current accounting period extended from 31 March 2024 to 30 April 2024
Submitted on 12 Mar 2024
Purchase of own shares.
Submitted on 3 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year