ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Andrew Gammon Property Holdings Limited

Andrew Gammon Property Holdings Limited is an active company incorporated on 10 March 2022 with the registered office located in . Andrew Gammon Property Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13968341
Private limited company
Age
3 years
Incorporated 10 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 August 2025 (4 months ago)
Next confirmation dated 8 August 2026
Due by 22 August 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
9 Fieldfare Crescent
Botley
Southampton
SO32 2TW
England
Address changed on 8 Aug 2025 (4 months ago)
Previous address was 50 North Street Havant PO9 1QU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
6
Controllers (PSC)
2
Director • Implementation Data Specialist • British • Lives in England • Born in Apr 1982
Director • Account Manager • British • Lives in England • Born in Jan 1987
Director • British • Lives in England • Born in May 1953
Director • Head Of People And Culture • British • Lives in England • Born in Jun 1989
Director • British • Lives in United States • Born in Jun 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£63.71K
Increased by £8.01K (+14%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£872.45K
Increased by £111.9K (+15%)
Total Liabilities
-£814.66K
Increased by £81.41K (+11%)
Net Assets
£57.8K
Increased by £30.49K (+112%)
Debt Ratio (%)
93%
Decreased by 3.03% (-3%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 17 Oct 2025
Registered Address Changed
4 Months Ago on 8 Aug 2025
Confirmation Submitted
4 Months Ago on 8 Aug 2025
Confirmation Submitted
6 Months Ago on 23 Jun 2025
Christine Mary Gammon (PSC) Appointed
6 Months Ago on 2 Jun 2025
Alexandra Louise Gooch (PSC) Resigned
6 Months Ago on 2 Jun 2025
Thomas James Gammon (PSC) Resigned
6 Months Ago on 2 Jun 2025
Confirmation Submitted
6 Months Ago on 28 May 2025
Full Accounts Submitted
1 Year Ago on 18 Dec 2024
Mr Andrew Martin Gammon (PSC) Details Changed
1 Year 4 Months Ago on 12 Aug 2024
Get Credit Report
Discover Andrew Gammon Property Holdings 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 31 March 2025
Submitted on 17 Oct 2025
Resolutions
Submitted on 8 Oct 2025
Resolutions
Submitted on 1 Oct 2025
Statement of capital following an allotment of shares on 20 May 2025
Submitted on 29 Sep 2025
Statement of capital following an allotment of shares on 20 May 2025
Submitted on 29 Sep 2025
Change of share class name or designation
Submitted on 29 Sep 2025
Registered office address changed from 50 North Street Havant PO9 1QU England to 9 Fieldfare Crescent Botley Southampton SO32 2TW on 8 August 2025
Submitted on 8 Aug 2025
Confirmation statement made on 8 August 2025 with updates
Submitted on 8 Aug 2025
Cessation of Thomas James Gammon as a person with significant control on 2 June 2025
Submitted on 25 Jun 2025
Cessation of Alexandra Louise Gooch as a person with significant control on 2 June 2025
Submitted on 25 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year