Company NameGemini Property Ventures Limited
DirectorsYvonne Landau and Antony John Kavanagh
Company StatusActive
Company Number08696042
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Yvonne Landau
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Antony John Kavanagh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(2 weeks, 5 days after company formation)
Appointment Duration10 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameDiana Darlington
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address48 George Street
London
W1U 7DY

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Yvonne Landau
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

11 September 2019Delivered on: 12 September 2019
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Particulars: The freehold property known as land on the north-east side of the rookery horseshoe lane kirton boston PE20 1LJ (title number: LL377997).
Outstanding
5 December 2018Delivered on: 6 December 2018
Persons entitled: Zorin Finance Limited and P2P Global Investments PLC

Classification: A registered charge
Particulars: The freehold known as the rookery, horseshoe lane, kirton, boston, lincolnshire PE20 1LJ registered at the land registry under title number LL377997.
Outstanding
28 July 2018Delivered on: 17 August 2018
Persons entitled: Wilton Management Limited

Classification: A registered charge
Particulars: The freehold of the land on the north-east side of the rookery, horseshoe lane,. Kirton, boston, PE20 1LJ registered at the land registry under title number LL377997.
Outstanding
6 July 2018Delivered on: 14 July 2018
Persons entitled: Wilton Management Limited

Classification: A registered charge
Particulars: Land on the north-east side of the rookery, horseshoe lane, kirton, boston t/no LL377997.
Outstanding

Filing History

22 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
19 September 2023Change of details for Mrs Yvonne Landau as a person with significant control on 2 August 2023 (2 pages)
19 September 2023Director's details changed for Mrs Yvonne Landau on 2 August 2023 (2 pages)
5 April 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
26 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
20 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
15 July 2020Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 15 July 2020 (1 page)
13 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
7 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
13 September 2019Satisfaction of charge 086960420003 in full (4 pages)
12 September 2019Registration of charge 086960420004, created on 11 September 2019 (25 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
6 December 2018Satisfaction of charge 086960420001 in full (1 page)
6 December 2018Registration of charge 086960420003, created on 5 December 2018 (36 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
17 August 2018Registration of charge 086960420002, created on 28 July 2018 (37 pages)
14 July 2018Registration of charge 086960420001, created on 6 July 2018 (25 pages)
20 February 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
29 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
15 September 2016Director's details changed for Mrs Yvonne Landau on 1 September 2016 (2 pages)
15 September 2016Director's details changed for Mrs Yvonne Landau on 1 September 2016 (2 pages)
15 September 2016Director's details changed for Mrs Yvonne Landau on 1 September 2016 (2 pages)
15 September 2016Director's details changed for Mrs Yvonne Landau on 1 September 2016 (2 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
1 July 2015Termination of appointment of Diana Darlington as a secretary on 23 June 2015 (1 page)
1 July 2015Termination of appointment of Diana Darlington as a secretary on 23 June 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
13 August 2014Registered office address changed from 48 George Street London W1U 7DY United Kingdom to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 48 George Street London W1U 7DY United Kingdom to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 13 August 2014 (1 page)
15 October 2013Director's details changed for Mrs Yvonne Landau on 14 October 2013 (2 pages)
15 October 2013Director's details changed for Mrs Yvonne Landau on 14 October 2013 (2 pages)
10 October 2013Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages)
10 October 2013Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages)
8 October 2013Appointment of Mr Antony John Kavanagh as a director (2 pages)
8 October 2013Appointment of Mr Antony John Kavanagh as a director (2 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(48 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(48 pages)