Background WavePink WaveYellow Wave

REAL G.M. PROPERTY LIMITED (07545352)

REAL G.M. PROPERTY LIMITED (07545352) is an active UK company. incorporated on 28 February 2011. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REAL G.M. PROPERTY LIMITED has been registered for 15 years. Current directors include GANDHI, Bhupendra.

Company Number
07545352
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
1 Canons Drive, Edgware, HA8 7QX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GANDHI, Bhupendra
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL G.M. PROPERTY LIMITED

REAL G.M. PROPERTY LIMITED is an active company incorporated on 28 February 2011 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REAL G.M. PROPERTY LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07545352

LTD Company

Age

15 Years

Incorporated 28 February 2011

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 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

1 Canons Drive Edgware, HA8 7QX,

Previous Addresses

Management Suite 303 41 Old Street London EC1V 9AE United Kingdom
From: 17 February 2020To: 2 March 2022
37 Warren Street London W1T 6AD United Kingdom
From: 29 September 2017To: 17 February 2020
Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE England
From: 3 August 2015To: 29 September 2017
9 Seagrave Road London SW6 1RP
From: 17 April 2013To: 3 August 2015
Northside House Mount Pleasant Barnet Herts EN4 9EE United Kingdom
From: 28 February 2011To: 17 April 2013
Timeline

13 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Apr 11
Director Joined
Mar 12
Director Left
Apr 12
Loan Cleared
Jan 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 21
Loan Secured
Mar 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GANDHI, Bhupendra

Active
Canons Drive, EdgwareHA8 7QX
Born August 1964
Director
Appointed 09 Mar 2012

MADDALENA, Carmelo

Resigned
Hendon Way, LondonNW4 3NE
Secretary
Appointed 28 Feb 2011
Resigned 14 Mar 2012

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 28 Feb 2011
Resigned 28 Feb 2011

MADDALENA, Gaetano

Resigned
Mount Pleasant, BarnetEN4 9EE
Born August 1954
Director
Appointed 28 Feb 2011
Resigned 14 Mar 2012

Persons with significant control

1

Mr Bhupendra Gandhi

Active
Canons Drive, EdgwareHA8 7QX
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Mortgage Satisfy Charge Full
18 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Legacy
3 April 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Legacy
20 May 2011
MG01MG01
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Legacy
19 March 2011
MG01MG01
Legacy
17 March 2011
MG01MG01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Incorporation Company
28 February 2011
NEWINCIncorporation