Gamble Property Group Ltd NORWICH


Founded in 2016, Gamble Property Group, classified under reg no. 10501609 is an active company. Currently registered at Rectory House Watton Road NR9 3LH, Norwich the company has been in the business for eight years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since July 9, 2020 Gamble Property Group Ltd is no longer carrying the name Active Retail Asset Management.

The company has one director. Mark G., appointed on 29 November 2016. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Lisa G. and who left the the company on 4 March 2021. In addition, there is one former secretary - Lisa G. who worked with the the company until 4 March 2021.

Gamble Property Group Ltd Address / Contact

Office Address Rectory House Watton Road
Office Address2 Lt. Melton
Town Norwich
Post code NR9 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10501609
Date of Incorporation Tue, 29th Nov 2016
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Mark G.

Position: Director

Appointed: 29 November 2016

Lisa G.

Position: Director

Appointed: 01 November 2020

Resigned: 04 March 2021

Lisa G.

Position: Secretary

Appointed: 08 July 2020

Resigned: 04 March 2021

Petra Limited

Position: Corporate Director

Appointed: 29 November 2016

Resigned: 01 May 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Mark G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Petra Limited that entered Norwich, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark G.

Notified on 11 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Petra Limited

Rectory House Watton Road, Norwich, United Kingdom

Legal authority Gibralter
Legal form Private Limited Company
Country registered Gibralter
Place registered Companies House Gibralter
Registration number 114093
Notified on 29 November 2016
Ceased on 11 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Active Retail Asset Management July 9, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand-230 800261 138570 815483 582385 233446 147
Current Assets555262 577586 071515 689388 465451 738
Debtors1411 43915 25632 1073 2325 591
Net Assets Liabilities-32 372-47 97085 620207 348207 069216 220
Other Debtors 1 286    
Property Plant Equipment495 910496 997497 0521 055 5331 055 1061 055 919
Other
Version Production Software  2 020 2 0232 023
Accrued Liabilities11 25311 107144 7131 350  
Accumulated Depreciation Impairment Property Plant Equipment3841 4542 9004 4194 8463 041
Additions Other Than Through Business Combinations Property Plant Equipment 2 1572 259560 000 1 033
Average Number Employees During Period111   
Bank Borrowings247 186220 774156 236213 743513 960335 168
Bank Borrowings Overdrafts39 82840 27660 96739 93762 99229 248
Creditors281 574586 479840 6881 149 292721 621956 269
Deferred Tax Liabilities77291579   
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss77214288   
Increase From Depreciation Charge For Year Property Plant Equipment 1 0701 9451 519427220
Loans From Directors231 214534 292614 8291 077 415658 183924 936
Net Current Assets Liabilities-281 019-323 902-254 617-633 603-333 156-504 531
Nominal Value Allotted Share Capital111100100100
Nominal Value Shares Issued In Period1  99  
Number Shares Allotted111100100100
Number Shares Issued In Period- Gross1  99  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  499  2 025
Other Disposals Property Plant Equipment  758  2 025
Par Value Share111111
Prepayments Accrued Income141153442  5 381
Property Plant Equipment Gross Cost496 294498 451499 9521 059 9521 059 9521 058 960
Recoverable Value-added Tax   1 0793 232 
Taxation Including Deferred Taxation Balance Sheet Subtotal77291579839921 
Taxation Social Security Payable-1 111 18 75728 948541 630
Total Assets Less Current Liabilities214 891173 095242 435421 930721 950551 388
Trade Creditors Trade Payables3908041 4221 642392182
Trade Debtors Trade Receivables  14 81431 028  
Value-added Tax Payable     273

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 19th, February 2024
Free Download (9 pages)

Company search

Advertisements