GAGE PROPERTY LTD

Register to unlock more data on OkredoRegister

GAGE PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12364192

Incorporation date

16/12/2019

Size

Micro Entity

Contacts

Registered address

Registered address

50 St. Marys Road, Hemel Hempstead HP2 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2022)
dot icon06/03/2026
Registration of charge 123641920015, created on 2026-03-05
dot icon16/02/2026
Satisfaction of charge 123641920003 in full
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/08/2025
Registration of charge 123641920014, created on 2025-08-13
dot icon18/07/2025
Satisfaction of charge 123641920001 in full
dot icon18/07/2025
Satisfaction of charge 123641920010 in full
dot icon18/07/2025
Satisfaction of charge 123641920011 in full
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon05/06/2025
Director's details changed for Miss Sophia Harley on 2025-04-22
dot icon05/06/2025
Director's details changed for Mr Jonathan Gage on 2025-04-22
dot icon05/06/2025
Change of details for Miss Sophia Harley as a person with significant control on 2025-04-22
dot icon05/06/2025
Change of details for Mr Jonathan Gage as a person with significant control on 2025-04-22
dot icon07/05/2025
Registration of charge 123641920013, created on 2025-05-07
dot icon02/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/05/2024
Registration of charge 123641920012, created on 2024-05-29
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon04/04/2024
Change of details for Mr Jonathan Gage as a person with significant control on 2024-04-01
dot icon04/04/2024
Change of details for Mr Jonny Gage as a person with significant control on 2024-04-01
dot icon02/04/2024
Appointment of Miss Sophia Harley as a director on 2024-04-01
dot icon02/04/2024
Notification of Sophia Harley as a person with significant control on 2024-04-01
dot icon02/04/2024
Change of details for Mr Jonathan Gage as a person with significant control on 2024-04-01
dot icon02/04/2024
Director's details changed for Mr Jonathan Gage on 2024-04-01
dot icon12/03/2024
Registration of charge 123641920011, created on 2024-03-01
dot icon05/03/2024
Registration of charge 123641920010, created on 2024-03-01
dot icon11/12/2023
Registration of charge 123641920004, created on 2023-12-07
dot icon11/12/2023
Registration of charge 123641920005, created on 2023-12-07
dot icon11/12/2023
Registration of charge 123641920006, created on 2023-12-07
dot icon11/12/2023
Registration of charge 123641920007, created on 2023-12-07
dot icon11/12/2023
Registration of charge 123641920008, created on 2023-12-07
dot icon11/12/2023
Registration of charge 123641920009, created on 2023-12-07
dot icon07/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon23/10/2023
Director's details changed for Mr Jonathan Gage on 2023-10-23
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Registered office address changed from The Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG England to 50 st. Marys Road Hemel Hempstead HP2 5HL on 2023-06-27
dot icon12/04/2023
Registration of charge 123641920002, created on 2023-04-06
dot icon12/04/2023
Registration of charge 123641920003, created on 2023-04-06
dot icon28/03/2023
Change of details for Mr Jonny Gage as a person with significant control on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Jonny Gage on 2023-03-28
dot icon18/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon18/11/2022
Director's details changed for Mr Jonny Gage on 2022-11-18
dot icon18/11/2022
Change of details for Mr Jonny Gage as a person with significant control on 2022-01-06
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
168.82K
-
0.00
27.84K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gage, Jonny
Director
16/12/2019 - Present
5
Harley, Sophia
Secretary
17/10/2021 - Present
-
Miss Sophia Harley
Director
01/04/2024 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAGE PROPERTY LTD

GAGE PROPERTY LTD is an(a) Active company incorporated on 16/12/2019 with the registered office located at 50 St. Marys Road, Hemel Hempstead HP2 5HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAGE PROPERTY LTD?

toggle

GAGE PROPERTY LTD is currently Active. It was registered on 16/12/2019 .

Where is GAGE PROPERTY LTD located?

toggle

GAGE PROPERTY LTD is registered at 50 St. Marys Road, Hemel Hempstead HP2 5HL.

What does GAGE PROPERTY LTD do?

toggle

GAGE PROPERTY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for GAGE PROPERTY LTD?

toggle

The latest filing was on 06/03/2026: Registration of charge 123641920015, created on 2026-03-05.