ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gen2 Property Limited

Gen2 Property Limited is an active company incorporated on 21 October 2015 with the registered office located in West Malling, Kent. Gen2 Property Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09834851
Private limited company
Age
9 years
Incorporated 21 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (6 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Abbey Wood Road
Kings Hill
West Malling
Kent
ME19 4YT
England
Same address for the past 4 years
Telephone
0300 0416888
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Group Finance Director • British • Lives in England • Born in Feb 1974
Director • Local Government Officer • British • Lives in England • Born in Mar 1978
Director • Chair Person • British • Lives in England • Born in Feb 1950
Director • Chief Executive • British • Lives in England • Born in May 1985
Kent County Council
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commercial Services Kent Limited
Marcus Stanley Yarham, Matthew David Johnson, and 2 more are mutual people.
Active
Commercial Services Trading Ltd
Marcus Stanley Yarham, Matthew David Johnson, and 2 more are mutual people.
Active
Lifecycle Management Group Limited
Marcus Stanley Yarham, Matthew David Johnson, and 2 more are mutual people.
Active
Invicta Law Limited
Marcus Stanley Yarham, Matthew David Johnson, and 2 more are mutual people.
Active
Edseco Ltd
Marcus Stanley Yarham, Matthew David Johnson, and 2 more are mutual people.
Active
Cantium Business Solutions Limited
Marcus Stanley Yarham, Matthew David Johnson, and 2 more are mutual people.
Active
Global Commercial Services Group Ltd
Marcus Stanley Yarham, Matthew David Johnson, and 2 more are mutual people.
Active
Bowerhouse Ii Solar Limited
Marcus Stanley Yarham, Matthew David Johnson, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£11K
Decreased by £3K (-21%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£198K
Decreased by £7K (-3%)
Total Liabilities
-£38K
Increased by £6K (+19%)
Net Assets
£160K
Decreased by £13K (-8%)
Debt Ratio (%)
19%
Increased by 3.58% (+23%)
Latest Activity
Mr David George Whittle Details Changed
6 Months Ago on 14 Feb 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 21 Dec 2024
Marcus Stanley Yarham Resigned
10 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 6 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 1 Mar 2023
Subsidiary Accounts Submitted
2 Years 8 Months Ago on 12 Dec 2022
Confirmation Submitted
3 Years Ago on 15 Feb 2022
John Eugene Humphrey Resigned
3 Years Ago on 1 Jan 2022
Get Credit Report
Discover Gen2 Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr David George Whittle on 14 February 2025
Submitted on 23 May 2025
Confirmation statement made on 12 February 2025 with updates
Submitted on 13 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 21 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 21 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 7 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 7 Nov 2024
Termination of appointment of Marcus Stanley Yarham as a director on 31 October 2024
Submitted on 5 Nov 2024
Confirmation statement made on 12 February 2024 with updates
Submitted on 14 Feb 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 6 Jan 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 6 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year