ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GMB Property Group Limited

GMB Property Group Limited is an active company incorporated on 21 February 2024 with the registered office located in Derby, Derbyshire. GMB Property Group Limited was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
15509562
Private limited company
Age
1 year 10 months
Incorporated 21 February 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2025 (1 month ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (11 months remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 21 Feb31 Mar 2025 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Oakhurst House
57 Ashbourne Road
Derby
Derbyshire
DE22 3FS
United Kingdom
Address changed on 28 Oct 2024 (1 year 1 month ago)
Previous address was , 1-2 the Cottages Stoney Lane, Coleorton, Coalville, LE67 8JL, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1985
Director • British • Lives in England • Born in Dec 1975
Mr Dean Andrew Brown
PSC • British • Lives in England • Born in Dec 1975
Ms Leah Anne McLaren
PSC • British • Lives in England • Born in Jun 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dab Commercial Ltd
Dean Andrew Brown and Leah Anne McLaren are mutual people.
Active
Dab Group Limited
Dean Andrew Brown and Leah Anne McLaren are mutual people.
Active
Fishers Yard Investments Limited
Dean Andrew Brown and Leah Anne McLaren are mutual people.
Active
McLaren Property Group Limited
Leah Anne McLaren is a mutual person.
Active
Hotpod Yoga Mansfield Limited
Leah Anne McLaren is a mutual person.
Active
The Hermitage By The River Limited
Dean Andrew Brown is a mutual person.
Active
Brownfield Developments Limited
Dean Andrew Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 2 Mar31 Mar 2025
Traded for 13 months
Cash in Bank
£6.61K
Turnover
Unreported
Employees
Unreported
Total Assets
£372.2K
Total Liabilities
-£375.6K
Net Assets
-£3.4K
Debt Ratio (%)
101%
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Nov 2025
Full Accounts Submitted
1 Month Ago on 3 Nov 2025
Accounting Period Extended
2 Months Ago on 13 Oct 2025
New Charge Registered
2 Months Ago on 3 Oct 2025
New Charge Registered
2 Months Ago on 3 Oct 2025
Confirmation Submitted
11 Months Ago on 2 Jan 2025
Leah Anne Mclaren (PSC) Appointed
1 Year 1 Month Ago on 14 Nov 2024
Dean Andrew Brown (PSC) Appointed
1 Year 1 Month Ago on 14 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 28 Oct 2024
Robert Lee Gardiner Resigned
1 Year 10 Months Ago on 21 Feb 2024
Get Credit Report
Discover GMB Property Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 November 2025 with no updates
Submitted on 14 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 3 Nov 2025
Previous accounting period extended from 28 February 2025 to 31 March 2025
Submitted on 13 Oct 2025
Registration of charge 155095620001, created on 3 October 2025
Submitted on 7 Oct 2025
Registration of charge 155095620002, created on 3 October 2025
Submitted on 7 Oct 2025
Withdrawal of a person with significant control statement on 3 January 2025
Submitted on 3 Jan 2025
Notification of Leah Anne Mclaren as a person with significant control on 14 November 2024
Submitted on 3 Jan 2025
Notification of Dean Andrew Brown as a person with significant control on 14 November 2024
Submitted on 3 Jan 2025
Confirmation statement made on 14 November 2024 with updates
Submitted on 2 Jan 2025
Registered office address changed from , 1-2 the Cottages Stoney Lane, Coleorton, Coalville, LE67 8JL, England to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 28 October 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year