ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gemal Properties Limited

Gemal Properties Limited is an active company incorporated on 10 January 2022 with the registered office located in Leeds, West Yorkshire. Gemal Properties Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13838635
Private limited company
Age
3 years
Incorporated 10 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2025 (9 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor Calls Landing
36-38 The Calls
Leeds
LS2 7EW
England
Address changed on 16 Dec 2024 (10 months ago)
Previous address was 36-38 the Calls 4th Floor Calls Landing 36-38 the Calls Leeds LS2 7EW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Solicitor • British • Lives in UK • Born in Dec 1952
Director • British • Lives in United States • Born in Feb 1980
Mrs Diane Webber
PSC • British • Lives in United States • Born in Oct 1951
Mr John Webber
PSC • British • Lives in United States • Born in Apr 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
B.Webber Holdings Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Jubilee Estates Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Tanglewood Commercial Developments Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Jubilee Industrial Investments Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Pinton Investments Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Lenox Property Investments Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Jubilee Property Holdings Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Hawtrey Properties Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£3.13M
Increased by £21.67K (+1%)
Total Liabilities
-£3.06M
Decreased by £36.82K (-1%)
Net Assets
£67.07K
Increased by £58.49K (+682%)
Debt Ratio (%)
98%
Decreased by 1.87% (-2%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 29 Aug 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
Mr John Webber (PSC) Details Changed
9 Months Ago on 1 Jan 2025
Mrs Diane Webber (PSC) Details Changed
9 Months Ago on 1 Jan 2025
Registered Address Changed
10 Months Ago on 16 Dec 2024
Registered Address Changed
10 Months Ago on 16 Dec 2024
Micro Accounts Submitted
1 Year Ago on 26 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Jan 2024
Micro Accounts Submitted
2 Years Ago on 28 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 23 May 2023
Get Credit Report
Discover Gemal Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 29 Aug 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 23 Jan 2025
Change of details for Mr John Webber as a person with significant control on 1 January 2025
Submitted on 23 Jan 2025
Change of details for Mrs Diane Webber as a person with significant control on 1 January 2025
Submitted on 22 Jan 2025
Registered office address changed from 36-38 the Calls 4th Floor Calls Landing 36-38 the Calls Leeds LS2 7EW England to 4th Floor Calls Landing 36-38 the Calls Leeds LS2 7EW on 16 December 2024
Submitted on 16 Dec 2024
Registered office address changed from 35 Ballards Lane London N3 1XW England to 36-38 the Calls 4th Floor Calls Landing 36-38 the Calls Leeds LS2 7EW on 16 December 2024
Submitted on 16 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 9 January 2024 with no updates
Submitted on 29 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR England to 35 Ballards Lane London N3 1XW on 23 May 2023
Submitted on 23 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year