ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gems House Chiltern Street Head Lease Limited

Gems House Chiltern Street Head Lease Limited is an active company incorporated on 2 February 2024 with the registered office located in West Drayton, Greater London. Gems House Chiltern Street Head Lease Limited was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15461095
Private limited company
Age
1 year 9 months
Incorporated 2 February 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (9 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Holiday Inn London Heathrow M4 J4
Sipson Road
West Drayton
UB7 0JU
United Kingdom
Address changed on 16 Apr 2024 (1 year 6 months ago)
Previous address was 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Advocate • Cypriot • Lives in Cyprus • Born in Apr 1971
Gems House Chiltern Street Property Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gems House Chiltern Street Property Limited
Maria Saveriadou is a mutual person.
Active
Gems House Residences Chiltern Street Limited
Maria Saveriadou is a mutual person.
Active
Financials
Gems House Chiltern Street Head Lease Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Registered Address Changed
1 Year 6 Months Ago on 16 Apr 2024
Accounting Period Shortened
1 Year 6 Months Ago on 16 Apr 2024
Gems House Chiltern Street Property Limited (PSC) Appointed
1 Year 9 Months Ago on 2 Feb 2024
Amir Dayan (PSC) Resigned
1 Year 9 Months Ago on 2 Feb 2024
Incorporated
1 Year 9 Months Ago on 2 Feb 2024
Get Credit Report
Discover Gems House Chiltern Street Head Lease Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 February 2025 with updates
Submitted on 4 Feb 2025
Notification of Gems House Chiltern Street Property Limited as a person with significant control on 2 February 2024
Submitted on 21 Nov 2024
Cessation of Amir Dayan as a person with significant control on 2 February 2024
Submitted on 21 Nov 2024
Current accounting period shortened from 28 February 2025 to 31 December 2024
Submitted on 16 Apr 2024
Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 16 April 2024
Submitted on 16 Apr 2024
Incorporation
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year