GAYMER PROPERTIES LLP

Register to unlock more data on OkredoRegister

GAYMER PROPERTIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC348749

Incorporation date

18/09/2009

Size

Unaudited abridged

Classification

-

Contacts

Registered address

Registered address

Dunsteads Farm, Trueloves Lane, Ingatestone, Essex CM4 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2009)
dot icon07/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon24/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon19/09/2024
Change of details for Mr John Graham Gaymer as a person with significant control on 2024-09-19
dot icon19/09/2024
Change of details for Mrs Susan Elizabeth Gaymer as a person with significant control on 2024-09-19
dot icon01/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon01/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon06/09/2021
Notification of Katie Lindsay Jessop-Gaymer as a person with significant control on 2021-09-01
dot icon06/09/2021
Notification of Rebecca Charlotte Savage as a person with significant control on 2021-09-01
dot icon06/09/2021
Notification of Susan Elizabeth Gaymer as a person with significant control on 2021-09-01
dot icon06/09/2021
Notification of John Graham Gaymer as a person with significant control on 2021-09-01
dot icon06/09/2021
Withdrawal of a person with significant control statement on 2021-09-06
dot icon24/08/2021
Member's details changed for Mrs Katie Lindsay Jessop-Gaymer on 2021-08-24
dot icon24/08/2021
Member's details changed for Charlotte Rebecca Savage on 2021-08-24
dot icon02/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Registered office address changed from Dunsteads Farm Trueloves Lane Ingatestone Essex to Dunsteads Farm Trueloves Lane Ingatestone Essex CM4 0NJ on 2019-12-23
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon21/09/2017
Member's details changed for Charlotte Rebecca Gaymer on 2017-04-29
dot icon21/09/2017
Member's details changed for Miss Katie Louise Gaymer on 2017-09-01
dot icon26/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2015
Termination of appointment of Anna Louise Gaymer as a member on 2014-11-30
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-18
dot icon29/09/2014
Annual return made up to 2014-09-18
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-09-18
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-09-18
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-09-18
dot icon15/04/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon09/04/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-09-18
dot icon22/10/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon18/09/2009
Incorporation document\certificate of incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,071.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2.23K
-
0.00
5.07K
-
2021
4
2.23K
-
0.00
5.07K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

2.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaymer, Susan Elizabeth
LLP Designated Member
18/09/2009 - Present
-
Jessop-Gaymer, Katie Lindsay
LLP Designated Member
18/09/2009 - Present
-
Savage, Charlotte Rebecca
LLP Designated Member
18/09/2009 - Present
-
Gaymer, John Graham
LLP Designated Member
18/09/2009 - Present
-

Persons with Significant Control

5
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 GAYMER PROPERTIES LLP

GAYMER PROPERTIES LLP is an(a) Active company incorporated on 18/09/2009 with the registered office located at Dunsteads Farm, Trueloves Lane, Ingatestone, Essex CM4 0NJ. There are currently 4 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 GAYMER PROPERTIES LLP?

toggle

GAYMER PROPERTIES LLP is currently Active. It was registered on 18/09/2009 .

Where is GAYMER PROPERTIES LLP located?

toggle

GAYMER PROPERTIES LLP is registered at Dunsteads Farm, Trueloves Lane, Ingatestone, Essex CM4 0NJ.

How many employees does GAYMER PROPERTIES LLP have?

toggle

GAYMER PROPERTIES LLP had 4 employees in 2021.

What is the latest filing for GAYMER PROPERTIES LLP?

toggle

The latest filing was on 07/11/2025: Unaudited abridged accounts made up to 2025-03-31.