Background WavePink WaveYellow Wave

GENTIAN PROPERTY LIMITED (04395484)

GENTIAN PROPERTY LIMITED (04395484) is an active UK company. incorporated on 15 March 2002. with registered office in St Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GENTIAN PROPERTY LIMITED has been registered for 24 years. Current directors include ZIMIN, Ievgen.

Company Number
04395484
Status
active
Type
ltd
Incorporated
15 March 2002
Age
24 years
Address
4 Victoria Square, St Albans, AL1 3TF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ZIMIN, Ievgen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTIAN PROPERTY LIMITED

GENTIAN PROPERTY LIMITED is an active company incorporated on 15 March 2002 with the registered office located in St Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GENTIAN PROPERTY LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04395484

LTD Company

Age

24 Years

Incorporated 15 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

4 Victoria Square St Albans, AL1 3TF,

Previous Addresses

Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 24 September 2012To: 15 June 2020
Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ
From: 15 March 2002To: 24 September 2012
Timeline

7 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ZIMIN, Ievgen

Active
Victoria Square, St AlbansAL1 3TF
Born December 1960
Director
Appointed 15 Jun 2020

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Secretary
Appointed 20 Jun 2018
Resigned 15 Jun 2020

CORNHILL SERVICES LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee secretary
Appointed 15 Mar 2002
Resigned 15 Mar 2002

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 15 Mar 2002
Resigned 20 Jun 2018

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Born May 1968
Director
Appointed 20 Jun 2018
Resigned 15 Jun 2020

RUSSELL, Martyn Eric

Resigned
Sarasota, GuernseyGY3 5DB
Born February 1964
Director
Appointed 19 Sept 2008
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 01 Sept 2003
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Frances House, St Peter PortGY1 4HQ
Corporate director
Appointed 15 Mar 2002
Resigned 16 Apr 2002

ADL TWO LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 15 Mar 2002
Resigned 20 Jun 2018

CORNHILL DIRECTORS LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee director
Appointed 15 Mar 2002
Resigned 15 Mar 2002

PDL LIMITED

Resigned
Frances House, GuernseyGY1 4HQ
Corporate director
Appointed 16 Apr 2002
Resigned 01 Sept 2003

Persons with significant control

1

Mr Ievgen (Eugene) Zimin

Active
Sir William Place, St Peter PortGY1 4HQ
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Corporate Director Company With Change Date
22 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
22 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
13 January 2004
287Change of Registered Office
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
88(2)R88(2)R
Incorporation Company
15 March 2002
NEWINCIncorporation