GAVIN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

GAVIN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05756162

Incorporation date

24/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

9 Milford Gardens, Edgware, Greater London HA8 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon23/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon18/08/2025
Micro company accounts made up to 2025-03-31
dot icon16/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon15/03/2025
Notification of Kavi Girish Nagda as a person with significant control on 2025-03-07
dot icon15/03/2025
Notification of Urvi Nagda as a person with significant control on 2025-03-07
dot icon24/07/2024
Micro company accounts made up to 2024-03-31
dot icon09/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon22/07/2023
Micro company accounts made up to 2023-03-31
dot icon12/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon11/03/2023
Withdrawal of a person with significant control statement on 2023-03-11
dot icon11/03/2023
Notification of Girish Kumar Nagda as a person with significant control on 2023-03-11
dot icon04/07/2022
Micro company accounts made up to 2022-03-31
dot icon26/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon06/09/2021
Micro company accounts made up to 2021-03-31
dot icon28/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon05/12/2020
Satisfaction of charge 4 in full
dot icon05/12/2020
Satisfaction of charge 5 in full
dot icon05/12/2020
Satisfaction of charge 3 in full
dot icon05/12/2020
Satisfaction of charge 2 in full
dot icon31/07/2020
Micro company accounts made up to 2020-03-31
dot icon08/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon13/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon15/12/2017
Amended micro company accounts made up to 2017-03-31
dot icon16/09/2017
Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD to 9 Milford Gardens Edgware Greater London HA8 6EY on 2017-09-16
dot icon16/09/2017
Termination of appointment of Girish Kumar Nagda as a secretary on 2017-09-16
dot icon16/09/2017
Appointment of Mr Kavi Nagda as a secretary on 2017-09-16
dot icon24/07/2017
Amended micro company accounts made up to 2017-03-31
dot icon26/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Satisfaction of charge 1 in full
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon07/04/2010
Director's details changed for Girish Kumar Nagda on 2010-03-24
dot icon07/04/2010
Director's details changed for Asmita Girishkumar Nagda on 2010-03-24
dot icon07/04/2010
Secretary's details changed for Girish Kumar Nagda on 2010-03-24
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 24/03/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 24/03/08; full list of members
dot icon21/04/2008
Director and secretary's change of particulars / girish nagda / 24/03/2008
dot icon29/01/2008
Particulars of mortgage/charge
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 24/03/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Secretary resigned
dot icon26/05/2006
Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon26/05/2006
Resolutions
dot icon26/05/2006
Resolutions
dot icon26/05/2006
Resolutions
dot icon30/03/2006
New secretary appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
Registered office changed on 30/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon24/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
134.59K
-
0.00
-
-
2022
4
405.13K
-
0.00
-
-
2023
4
361.63K
-
0.00
-
-
2023
4
361.63K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

361.63K £Descended-10.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagda, Girish Kumar
Director
29/03/2006 - Present
1
Nagda, Asmita Girishkumar
Director
29/03/2006 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GAVIN INVESTMENTS LIMITED

GAVIN INVESTMENTS LIMITED is an(a) Active company incorporated on 24/03/2006 with the registered office located at 9 Milford Gardens, Edgware, Greater London HA8 6EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of GAVIN INVESTMENTS LIMITED?

toggle

GAVIN INVESTMENTS LIMITED is currently Active. It was registered on 24/03/2006 .

Where is GAVIN INVESTMENTS LIMITED located?

toggle

GAVIN INVESTMENTS LIMITED is registered at 9 Milford Gardens, Edgware, Greater London HA8 6EY.

What does GAVIN INVESTMENTS LIMITED do?

toggle

GAVIN INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does GAVIN INVESTMENTS LIMITED have?

toggle

GAVIN INVESTMENTS LIMITED had 4 employees in 2023.

What is the latest filing for GAVIN INVESTMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-07 with updates.