Background WavePink WaveYellow Wave

GAMA PROPERTIES 7 LTD (08020697)

GAMA PROPERTIES 7 LTD (08020697) is an active UK company. incorporated on 4 April 2012. with registered office in Gravesend. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GAMA PROPERTIES 7 LTD has been registered for 14 years. Current directors include MAZIN, Ori.

Company Number
08020697
Status
active
Type
ltd
Incorporated
4 April 2012
Age
14 years
Address
Office 43, Post And Packing, Gravesend, DA12 1AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAZIN, Ori
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMA PROPERTIES 7 LTD

GAMA PROPERTIES 7 LTD is an active company incorporated on 4 April 2012 with the registered office located in Gravesend. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GAMA PROPERTIES 7 LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08020697

LTD Company

Age

14 Years

Incorporated 4 April 2012

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

Office 43, Post And Packing 17 Windmill Street Gravesend, DA12 1AS,

Previous Addresses

Mbe Office 3 78 Golders Green Road London NW11 8LN United Kingdom
From: 16 June 2021To: 31 January 2024
Office 3 78 Golders Green Road Golders Green London NW11 8LN
From: 13 April 2018To: 16 June 2021
The Brentano Suite 1st Floor Lyttelton Road London N2 0EF United Kingdom
From: 27 February 2017To: 13 April 2018
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 13 July 2015To: 27 February 2017
37 Warren Street London W1T 6AD
From: 4 April 2012To: 13 July 2015
Timeline

13 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Feb 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Jul 16
Loan Secured
Sept 16
Director Left
May 18
Director Left
Jul 20
Loan Secured
Nov 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAZIN, Ori

Active
17 Windmill Street, GravesendDA12 1AS
Born April 1962
Director
Appointed 04 Apr 2012

ELCHANAN, Roy

Resigned
1st Floor, LondonN2 0EF
Born September 1971
Director
Appointed 22 Jan 2013
Resigned 08 Apr 2018

MAZIN, Yisrael

Resigned
78 Golders Green Road, LondonNW11 8LN
Born September 1959
Director
Appointed 04 Apr 2012
Resigned 26 Jul 2020

Persons with significant control

1

17 Windmill Street, GravesendDA12 1AS

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Change To A Person With Significant Control
16 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
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
Change Account Reference Date Company Current Shortened
6 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2012
NEWINCIncorporation