Background WavePink WaveYellow Wave

GAMA PROPERTIES 10 LIMITED (09737219)

GAMA PROPERTIES 10 LIMITED (09737219) is an active UK company. incorporated on 18 August 2015. 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 10 LIMITED has been registered for 10 years. Current directors include MAZIN, Ori.

Company Number
09737219
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 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 10 LIMITED

GAMA PROPERTIES 10 LIMITED is an active company incorporated on 18 August 2015 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 10 LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09737219

LTD Company

Age

10 Years

Incorporated 18 August 2015

Size

N/A

Accounts

ARD: 28/12

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 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
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 United Kingdom
From: 9 July 2020To: 16 June 2021
The Brentano Suite 1st Floor Lyttelton Road London N2 0EF United Kingdom
From: 27 February 2017To: 9 July 2020
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 18 August 2015To: 27 February 2017
Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Oct 17
Director Left
May 18
Capital Update
Jun 18
Capital Update
Aug 18
Capital Update
Aug 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Left
Jul 20
4
Funding
2
Officers
2
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 18 Aug 2015

ELCHANAN, Roy

Resigned
1st Floor, LondonN2 0EF
Born September 1971
Director
Appointed 18 Aug 2015
Resigned 08 Apr 2018

MAZIN, Yisrael

Resigned
78 Golders Green Road, LondonNW11 8LN
Born September 1959
Director
Appointed 18 Aug 2015
Resigned 26 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Shlomo Ben-Ami

Active
17 Windmill Street, KentDA12 1AS
Born July 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018
35-37 Brent Street, LondonNW4 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
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
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 August 2018
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
10 August 2018
SH19Statement of Capital
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
5 June 2018
SH19Statement of Capital
Legacy
5 June 2018
CAP-SSCAP-SS
Resolution
5 June 2018
RESOLUTIONSResolutions
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
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
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
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Incorporation Company
18 August 2015
NEWINCIncorporation