Background WavePink WaveYellow Wave

GEMINI ESTATES LIMITED (09795536)

GEMINI ESTATES LIMITED (09795536) is an active UK company. incorporated on 25 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GEMINI ESTATES LIMITED has been registered for 10 years. Current directors include BERGER, Berish, BERGER, Pessie.

Company Number
09795536
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERGER, Berish, BERGER, Pessie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI ESTATES LIMITED

GEMINI ESTATES LIMITED is an active company incorporated on 25 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GEMINI ESTATES LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09795536

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 28/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

New Burlington House, 1075 Finchley Road London, NW11 0PU,

Previous Addresses

The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 25 September 2015To: 21 October 2015
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
New Owner
Aug 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BERGER, Pessie

Active
Craven Walk, LondonN16 6BT
Secretary
Appointed 21 Oct 2015

BERGER, Berish

Active
Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed 21 Oct 2015

BERGER, Pessie

Active
Craven Walk, LondonN16 6BT
Born April 1958
Director
Appointed 21 Oct 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 25 Sept 2015
Resigned 21 Oct 2015

Persons with significant control

1

Gershon Berger

Active
Moresby Road, ClaptonE5 9LF
Born January 1979

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

28

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Incorporation Company
25 September 2015
NEWINCIncorporation