ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GM Properties Group Ltd

GM Properties Group Ltd is an active company incorporated on 11 May 2020 with the registered office located in Brentwood, Essex. GM Properties Group Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12595495
Private limited company
Age
5 years
Incorporated 11 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 September 2025 (1 month ago)
Next confirmation dated 13 September 2026
Due by 27 September 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
7 Nags Head Lane
Brentwood
Essex
CM14 5NJ
England
Address changed on 18 Sep 2025 (1 month ago)
Previous address was 54 Hall Road Chadwell Heath Romford Essex RM6 4LJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • Director • British • Lives in England • Born in May 1978
Director • Teacher • British • Lives in England • Born in Aug 1979
Mrs Jagdeep Kaur Matharu
PSC • British • Lives in England • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G M Works Limited
Gurmit Matharu is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£3.86K
Increased by £1.79K (+87%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£415.96K
Increased by £1.79K (0%)
Total Liabilities
-£406.57K
Decreased by £2.38K (-1%)
Net Assets
£9.39K
Increased by £4.17K (+80%)
Debt Ratio (%)
98%
Decreased by 1% (-1%)
Latest Activity
Mr Gurmit Matharu (PSC) Details Changed
1 Month Ago on 18 Sep 2025
Mr Gurmit Matharu Details Changed
1 Month Ago on 18 Sep 2025
Registered Address Changed
1 Month Ago on 18 Sep 2025
Confirmation Submitted
1 Month Ago on 15 Sep 2025
New Charge Registered
2 Months Ago on 27 Aug 2025
Full Accounts Submitted
9 Months Ago on 22 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 13 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 18 Sep 2023
Full Accounts Submitted
2 Years 8 Months Ago on 28 Feb 2023
Get Credit Report
Discover GM Properties Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 54 Hall Road Chadwell Heath Romford Essex RM6 4LJ United Kingdom to 7 Nags Head Lane Brentwood Essex CM14 5NJ on 18 September 2025
Submitted on 18 Sep 2025
Change of details for Mr Gurmit Matharu as a person with significant control on 18 September 2025
Submitted on 18 Sep 2025
Director's details changed for Mr Gurmit Matharu on 18 September 2025
Submitted on 18 Sep 2025
Confirmation statement made on 13 September 2025 with no updates
Submitted on 15 Sep 2025
Registration of charge 125954950003, created on 27 August 2025
Submitted on 10 Sep 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 22 Jan 2025
Confirmation statement made on 13 September 2024 with no updates
Submitted on 13 Sep 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 19 Feb 2024
Confirmation statement made on 15 September 2023 with updates
Submitted on 18 Sep 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 28 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year