Background WavePink WaveYellow Wave

PROPERTY BY GIBSON LIMITED (10906766)

PROPERTY BY GIBSON LIMITED (10906766) is an active UK company. incorporated on 9 August 2017. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROPERTY BY GIBSON LIMITED has been registered for 8 years. Current directors include GIBSON, Oisin Henry.

Company Number
10906766
Status
active
Type
ltd
Incorporated
9 August 2017
Age
8 years
Address
Silver Rose Unit 21 East Lodge Village, Enfield, EN2 8AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBSON, Oisin Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY BY GIBSON LIMITED

PROPERTY BY GIBSON LIMITED is an active company incorporated on 9 August 2017 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROPERTY BY GIBSON LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10906766

LTD Company

Age

8 Years

Incorporated 9 August 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield, EN2 8AS,

Previous Addresses

534 London Road Westcliff-on-Sea Essex SS0 9HS United Kingdom
From: 9 August 2017To: 14 October 2021
Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Oct 19
Loan Cleared
Apr 21
Loan Secured
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GIBSON, Oisin Henry

Active
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born February 1985
Director
Appointed 09 Aug 2017

Persons with significant control

1

Mr Oisin Henry Gibson

Active
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born February 1985

Nature of Control

Significant influence or control
Notified 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Incorporation Company
9 August 2017
NEWINCIncorporation