Background WavePink WaveYellow Wave

GAMA REAL ESTATE LIMITED (07520573)

GAMA REAL ESTATE LIMITED (07520573) is an active UK company. incorporated on 8 February 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GAMA REAL ESTATE LIMITED has been registered for 15 years. Current directors include PATEL, Neal.

Company Number
07520573
Status
active
Type
ltd
Incorporated
8 February 2011
Age
15 years
Address
49 Ewart Grove, London, N22 5NY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Neal
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMA REAL ESTATE LIMITED

GAMA REAL ESTATE LIMITED is an active company incorporated on 8 February 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GAMA REAL ESTATE LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07520573

LTD Company

Age

15 Years

Incorporated 8 February 2011

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

49 Ewart Grove London, N22 5NY,

Previous Addresses

99 Clapton Common London E5 9AB England
From: 2 February 2017To: 25 February 2022
94a Fairview Road London N15 6TP
From: 2 April 2014To: 2 February 2017
Foframe House 35-37 Brent Street London NW4 2EF
From: 8 February 2011To: 2 April 2014
Timeline

16 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Nov 13
Loan Cleared
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
May 18
Owner Exit
Feb 21
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PATEL, Neal

Active
Ewart Grove, LondonN22 5NY
Born October 1996
Director
Appointed 14 Apr 2016

ASLANSES, Kani

Resigned
Fairview Road, LondonN15 6TP
Born November 1973
Director
Appointed 02 Apr 2014
Resigned 14 Apr 2016

ASLANSES, Kani

Resigned
Fairview Road, LondonN15 6TP
Born November 1973
Director
Appointed 08 Feb 2011
Resigned 08 Feb 2011

ELCHANAN, Roy

Resigned
35-37 Brent Street, LondonNW4 2EF
Born September 1971
Director
Appointed 08 Oct 2013
Resigned 25 Feb 2014

MAZIN, Ori

Resigned
35-37 Brent Street, LondonNW4 2EF
Born April 1962
Director
Appointed 08 Feb 2011
Resigned 24 Feb 2014

MAZIN, Yisrael

Resigned
35-37 Brent Street, LondonNW4 2EF
Born September 1959
Director
Appointed 08 Feb 2011
Resigned 24 Feb 2014

PATEL, Mukund

Resigned
Fairview Road, LondonN15 6TP
Born February 1971
Director
Appointed 24 Feb 2014
Resigned 02 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
Ewart Grove, LondonN22 5NY

Nature of Control

Right to appoint and remove directors
Notified 25 Feb 2021

Mr Neal Patel

Ceased
Clapton Common, LondonE5 9AB
Born October 1996

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
29 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Mortgage Satisfy Charge Full
31 January 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Change Account Reference Date Company Previous Shortened
6 June 2012
AA01Change of Accounting Reference Date
Legacy
26 May 2012
MG01MG01
Legacy
24 May 2012
MG01MG01
Legacy
17 May 2012
MG01MG01
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
5 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Incorporation Company
8 February 2011
NEWINCIncorporation