GAM PROPERTIES LIMITED

Dissolved Barnet
0 employees website.com
G

GAM PROPERTIES LIMITED

Founded 12 Oct 1999 Dissolved Barnet, England 0 employees website.com

Previous Company Names

HALLCO 349 LIMITED 12 Oct 1999 — 24 Apr 2001
Accounts Submitted 18 Dec 2023
Confirmation
Net assets £626K £3K 2023 year on year
Total assets £630K £6K 2023 year on year
Total Liabilities £4K £3K 2023 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

6a Nesbitts Alley Barnet EN5 5XG England

Full company profile for GAM PROPERTIES LIMITED (03857731), a dissolved company based in Barnet, England. Incorporated 12 Oct 1999. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£385.09k

Increased by £5.52k (+1%)

Net Assets

£626.40k

Increased by £2.63k (+0%)

Total Liabilities

£3.59k

Increased by £2.88k (+410%)

Turnover

N/A

Employees

N/A

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
David Leonard MarksDirectorBritishUnited Kingdom7517 Apr 2001Active

Shareholders

Shareholders (3)

Gillian Elaine Marks
33.3%
Ashley Hardy Marks
33.3%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Ashley Hardy Marks

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1979
Nature of Control
  • Significant Influence Or Control

Marcelle Palmer

British

Active
Notified 1 Jun 2021
Residence United Kingdom
DOB September 1987
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Dr Gillian Elaine Marks

British

Active
Notified 1 Jun 2021
Residence England
DOB January 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Ann Marilyn Marks

Ceased 4 Jan 2023

Ceased

David Leonard Marks

Ceased 4 Jan 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
25 Jun 2025GazetteGazette Dissolved Liquidation
25 Mar 2025InsolvencyLiquidation Voluntary Members Return Of Final Meeting
8 Jan 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 Oct 2024AddressChange Registered Office Address Company With Date Old Address New Address
4 Oct 2024InsolvencyLiquidation Voluntary Resignation Liquidator
25 Jun 2025 Gazette

Gazette Dissolved Liquidation

25 Mar 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

8 Jan 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

30 Oct 2024 Address

Change Registered Office Address Company With Date Old Address New Address

4 Oct 2024 Insolvency

Liquidation Voluntary Resignation Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

10 months ago on 25 Jun 2025

Liquidation Voluntary Members Return Of Final Meeting

1 years ago on 25 Mar 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 8 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 30 Oct 2024

Liquidation Voluntary Resignation Liquidator

1 years ago on 4 Oct 2024