Background WavePink WaveYellow Wave

GAMA PROPERTIES 11 LIMITED (09737612)

GAMA PROPERTIES 11 LIMITED (09737612) is an active UK company. incorporated on 18 August 2015. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GAMA PROPERTIES 11 LIMITED has been registered for 10 years. Current directors include MAZIN, Ori.

Company Number
09737612
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 years
Address
Office 43, Post And Packing, Gravesend, DA12 1AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAZIN, Ori
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMA PROPERTIES 11 LIMITED

GAMA PROPERTIES 11 LIMITED is an active company incorporated on 18 August 2015 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GAMA PROPERTIES 11 LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09737612

LTD Company

Age

10 Years

Incorporated 18 August 2015

Size

N/A

Accounts

ARD: 27/12

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 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 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: 5 February 2024
78 Golders Green Road London NW11 8LN
From: 30 August 2018To: 16 June 2021
The Brentano Suite 1st Floor Lyttelton Road London N2 0EF United Kingdom
From: 27 February 2017To: 30 August 2018
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 18 August 2015To: 27 February 2017
Timeline

10 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Director Left
Jul 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAZIN, Ori

Active
17 Windmill Street, KentDA12 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

1

17 Windmill Street, GravesendDA12 1AS

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

51

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
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
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
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
19 August 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
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
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
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Incorporation Company
18 August 2015
NEWINCIncorporation