Background WavePink WaveYellow Wave

GDMA ESTATES LIMITED (05361869)

GDMA ESTATES LIMITED (05361869) is an active UK company. incorporated on 11 February 2005. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GDMA ESTATES LIMITED has been registered for 21 years. Current directors include ALI, Mohammad Shabir.

Company Number
05361869
Status
active
Type
ltd
Incorporated
11 February 2005
Age
21 years
Address
51 Attercliffe Common, Sheffield, S9 2AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALI, Mohammad Shabir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDMA ESTATES LIMITED

GDMA ESTATES LIMITED is an active company incorporated on 11 February 2005 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GDMA ESTATES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05361869

LTD Company

Age

21 Years

Incorporated 11 February 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

A&A PROPERTY HOLDINGS LIMITED
From: 11 February 2005To: 16 October 2019
Contact
Address

51 Attercliffe Common Sheffield, S9 2AE,

Previous Addresses

Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England
From: 16 November 2023To: 27 November 2023
51 Attercliffe Common Sheffield S9 2AE
From: 5 May 2012To: 16 November 2023
Fusion House 51 Attercliffe Common Sheffield S9 2AE
From: 11 February 2005To: 5 May 2012
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jun 20
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALI, Mohammad Shabir

Active
Attercliffe Common, SheffieldS9 2AE
Born March 1965
Director
Appointed 11 Feb 2005

BROADHEAD, Sarah

Resigned
3 Thornsett Gardens, SheffieldS17 3PP
Secretary
Appointed 11 Feb 2005
Resigned 31 Dec 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 2005
Resigned 11 Feb 2005

Persons with significant control

1

Attercliffe Common, SheffieldS9 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Resolution
16 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Auditors Resignation Company
23 January 2018
AUDAUD
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Auditors Resignation Company
23 June 2014
AUDAUD
Auditors Resignation Company
9 June 2014
AUDAUD
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Legacy
17 December 2010
MG01MG01
Legacy
17 December 2010
MG01MG01
Legacy
17 December 2010
MG01MG01
Legacy
3 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Legacy
10 March 2010
MG02MG02
Legacy
10 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
24 February 2008
363aAnnual Return
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
4 December 2006
225Change of Accounting Reference Date
Legacy
2 March 2006
363aAnnual Return
Legacy
2 March 2006
288cChange of Particulars
Legacy
2 March 2006
288cChange of Particulars
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
288bResignation of Director or Secretary
Incorporation Company
11 February 2005
NEWINCIncorporation