Gem Estate Management Limited BOURNE END


Gem Estate Management started in year 1999 as Private Limited Company with registration number 03806980. The Gem Estate Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH. Since June 2, 2011 Gem Estate Management Limited is no longer carrying the name Greenhart Estate Management.

The company has 3 directors, namely Tracey H., Paul M. and Victoria Q.. Of them, Victoria Q. has been with the company the longest, being appointed on 4 January 2022 and Tracey H. has been with the company for the least time - from 3 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gem Estate Management Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03806980
Date of Incorporation Wed, 14th Jul 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Tracey H.

Position: Director

Appointed: 03 March 2023

Paul M.

Position: Director

Appointed: 05 May 2022

Victoria Q.

Position: Director

Appointed: 04 January 2022

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 18 October 2021

Andrew S.

Position: Director

Appointed: 23 September 2021

Resigned: 16 May 2022

Paul W.

Position: Director

Appointed: 23 September 2021

Resigned: 31 January 2022

Clyde S.

Position: Director

Appointed: 23 September 2021

Resigned: 03 March 2023

Toni C.

Position: Secretary

Appointed: 23 June 2017

Resigned: 21 September 2021

Qdime Limited

Position: Corporate Director

Appointed: 24 November 2014

Resigned: 09 May 2019

Nigel B.

Position: Director

Appointed: 24 November 2014

Resigned: 01 February 2023

Robert B.

Position: Director

Appointed: 24 November 2014

Resigned: 14 February 2022

Robert B.

Position: Secretary

Appointed: 24 November 2014

Resigned: 22 June 2017

Camilla P.

Position: Director

Appointed: 01 July 2013

Resigned: 04 March 2016

Pauline S.

Position: Director

Appointed: 01 September 2012

Resigned: 24 March 2016

Camilla P.

Position: Director

Appointed: 01 March 2010

Resigned: 05 April 2012

Anne B.

Position: Director

Appointed: 01 March 2010

Resigned: 14 May 2015

Nicola C.

Position: Director

Appointed: 26 February 2003

Resigned: 31 July 2015

Janet T.

Position: Director

Appointed: 04 August 1999

Resigned: 24 November 2014

Max P.

Position: Secretary

Appointed: 04 August 1999

Resigned: 24 November 2014

Max P.

Position: Director

Appointed: 04 August 1999

Resigned: 24 November 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1999

Resigned: 04 August 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 July 1999

Resigned: 04 August 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Qdime Corporate Holdings Limited from Bourne End, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Qdime Limited that entered Bourne End, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Qdime Corporate Holdings Limited

Thamesbourne Lodge Station Road, Bourne End, Bucks, SL8 5QH, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 10927043
Notified on 31 December 2017
Nature of control: 75,01-100% shares

Qdime Limited

Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England/ Wales
Registration number 02792160
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares

Company previous names

Greenhart Estate Management June 2, 2011
Burstcity August 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand877 940157 465158 773283 781186 946
Current Assets1 189 8471 435 6211 809 5512 219 9712 770 775
Debtors311 9071 278 1561 650 7781 936 1902 583 829
Net Assets Liabilities747 6381 117 0761 445 148  
Other Debtors101 911106 2801575 3372 785
Property Plant Equipment38 18950 69733 05217 4277 391
Other
Accrued Liabilities    215 492
Accumulated Depreciation Impairment Property Plant Equipment38 85234 21352 43870 69753 676
Additions Other Than Through Business Combinations Property Plant Equipment     
Amounts Owed By Other Related Parties Other Than Directors    2 530 290
Amounts Owed To Parent Entities    250 000
Average Number Employees During Period   3529
Cash Cash Equivalents    186 946
Deferred Tax Assets   2 1473 130
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences     
Deferred Tax Liabilities     
Dividends Paid Classified As Financing Activities    -250 000
Increase From Depreciation Charge For Year Property Plant Equipment 12 87618 22518 2598 824
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     
Other Disposals Property Plant Equipment     
Prepayments45 60932 33918 88423 69837 473
Profit Loss427 753369 438328 072383 647487 328
Property Plant Equipment Gross Cost77 04184 91085 49088 12461 067
Property Plant Equipment Including Right-of-use Assets    7 391
Trade Creditors Trade Payables22 02938 2926 7356 60029 501
Trade Debtors Trade Receivables164 38716 77031 21725 01810 151
Audit Fees Expenses8 485-4 3137 14011 329 
Director Remuneration28 343    
Accrued Liabilities Deferred Income106 34590 686211 347213 406215 490
Administrative Expenses369 396305 838440 443309 697 
Amounts Owed By Group Undertakings 1 122 7671 600 5201 879 9902 530 290
Amounts Owed To Group Undertakings134 48033 72133 94746 071294 294
Comprehensive Income Expense427 753369 438328 072383 647 
Corporation Tax Payable109 43059 98435 26844 39968 939
Cost Sales888 819908 949843 480814 757 
Creditors480 316367 568397 455408 603712 043
Current Tax For Period109 51387 44379 07092 675 
Depreciation Expense Property Plant Equipment20 58812 87618 22518 259 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 515 -14 33325 845
Disposals Property Plant Equipment 38 189 -14 33529 660
Further Item Interest Expense Component Total Interest Expense8    
Future Minimum Lease Payments Under Non-cancellable Operating Leases87 04884 00084 000  
Gain Loss On Disposals Property Plant Equipment-1 140-554   
Gross Profit Loss903 982762 403844 734780 553 
Interest Payable Similar Charges Finance Costs8    
Net Current Assets Liabilities709 5311 068 0531 412 0961 811 3682 058 732
Number Shares Issued Fully Paid 225225225 
Operating Profit Loss534 586456 565404 291470 856 
Other Creditors 32 48810 710 6 574
Other Deferred Tax Expense Credit-1 8781 592-1 674-2 147 
Other Interest Receivable Similar Income Finance Income8101 9081 1773 319 
Par Value Share 111 
Payments Received On Account 43 933   
Pension Other Post-employment Benefit Costs Other Pension Costs38 70122 42223 27026 747 
Profit Loss On Ordinary Activities Before Tax535 388458 473405 468474 175 
Provisions821 674   
Provisions For Liabilities Balance Sheet Subtotal821 674   
Social Security Costs68 80069 74462 87357 222 
Staff Costs Employee Benefits Expense909 181895 871843 480814 757 
Tax Tax Credit On Profit Or Loss On Ordinary Activities107 63589 03577 39690 528 
Total Additions Including From Business Combinations Property Plant Equipment 46 0585802 6342 603
Total Assets Less Current Liabilities747 7201 118 7501 445 1481 828 7952 066 123
Turnover Revenue1 792 8011 671 3521 688 2141 595 310 
Wages Salaries801 680803 705757 337730 788 
Deferred Tax Asset Debtors   2 1473 130

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 17th, November 2023
Free Download (18 pages)

Company search

Advertisements