Background WavePink WaveYellow Wave

GEL PROPERTY LIMITED (11756621)

GEL PROPERTY LIMITED (11756621) is an active UK company. incorporated on 8 January 2019. 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. GEL PROPERTY LIMITED has been registered for 7 years. Current directors include ANDREWS, Lee Colston, GIBSON, Oisin Henry.

Company Number
11756621
Status
active
Type
ltd
Incorporated
8 January 2019
Age
7 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
ANDREWS, Lee Colston, GIBSON, Oisin Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEL PROPERTY LIMITED

GEL PROPERTY LIMITED is an active company incorporated on 8 January 2019 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. GEL PROPERTY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11756621

LTD Company

Age

7 Years

Incorporated 8 January 2019

Size

N/A

Accounts

ARD: 3/6

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 June 2026
Period: 1 June 2024 - 3 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
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 England
From: 8 January 2019To: 14 October 2021
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Oct 24
Owner Exit
Oct 24
Share Issue
Nov 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANDREWS, Lee Colston

Active
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born August 1986
Director
Appointed 08 Jan 2019

GIBSON, Oisin Henry

Active
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born February 1985
Director
Appointed 08 Jan 2019

WEEKS, Glyn Eric

Resigned
1 Electric Avenue, EnfieldEN3 7XU
Secretary
Appointed 20 Mar 2019
Resigned 30 Sept 2024

WEEKS, Glyn Eric

Resigned
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born February 1972
Director
Appointed 08 Jan 2019
Resigned 30 Sept 2024

Persons with significant control

5

4 Active
1 Ceased

Lc Andrews Limited

Active
East Lodge Lane, EnfieldEN2 8AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2025

Hartex Limited

Active
East Lodge Lane, EnfieldEN2 8AS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2025

Mr Glyn Eric Weeks

Ceased
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born February 1972

Nature of Control

Significant influence or control
Notified 08 Jan 2019
Ceased 30 Sept 2024

Mr Lee Colston Andrews

Active
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born August 1986

Nature of Control

Significant influence or control
Notified 08 Jan 2019

Mr Oisin Henry Gibson

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

Nature of Control

Significant influence or control
Notified 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Capital Alter Shares Subdivision
28 November 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Incorporation Company
8 January 2019
NEWINCIncorporation