GIN PROPERTY LIMITED

Active Lincoln

Urban planning and landscape architectural activities

2 employees website.com
Urban planning and landscape architectural activitiesOther professional, scientific and technical activities n.e.c.
G

GIN PROPERTY LIMITED

Urban planning and landscape architectural activities

Founded 29 Oct 2002 Active Lincoln, United Kingdom 2 employees website.com
Urban planning and landscape architectural activitiesOther professional, scientific and technical activities n.e.c.

Previous Company Names

GIN PROPERTY & RESIDENTIAL DEVELOPMENT MANAGEMENT LIMITED 27 Nov 2002 — 21 Jan 2003
GIN PROPERTY & RESIDENTIAL MANAGEMENT DEVELOPMENT LIMITED 29 Oct 2002 — 27 Nov 2002
Accounts Submitted 24 Nov 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 29 Oct 2025 Next due 12 Nov 2026 6 months remaining
Net assets £34K £24K 2024 year on year
Total assets £113K £6K 2024 year on year
Total Liabilities £78K £30K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Boundary Enterprise Park Boundary Lane South Hykeham Lincoln Lincolnshire LN6 9NQ

Full company profile for GIN PROPERTY LIMITED (04575660), an active company based in Lincoln, United Kingdom. Incorporated 29 Oct 2002. Urban planning and landscape architectural activities. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£34.08k

Decreased by £23.53k (-41%)

Total Liabilities

£78.42k

Increased by £29.50k (+60%)

Turnover

N/A

Employees

2

Decreased by 1 (-33%)

Debt Ratio

70%

Increased by 24 (+52%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

2 active 1 resigned
Status
Peter Denis LambertSecretaryEnglishUnknown29 Oct 2002Active
Robinson, Dominic JamesDirectorBritishEngland3212 Oct 2022Active

Shareholders

Shareholders (2)

Stuart William Robinson
50.0%
Angela Dawn Robinson
50.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Stuart William Robinson

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Angela Dawn Robinson

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mr Stuart William Robinson

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mrs Angela Dawn Robinson

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
24 Nov 2025OfficersTermination of Peter Denis Lambert as director on 24 Nov 2025
24 Nov 2025AccountsAnnual accounts made up to 31 Mar 2025
29 Oct 2025Confirmation StatementConfirmation statement made on 29 Oct 2025 with no updates
27 Dec 2024AccountsAnnual accounts made up to 31 Mar 2024
2 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

24 Nov 2025 Officers

Termination of Peter Denis Lambert as director on 24 Nov 2025

24 Nov 2025 Accounts

Annual accounts made up to 31 Mar 2025

29 Oct 2025 Confirmation Statement

Confirmation statement made on 29 Oct 2025 with no updates

27 Dec 2024 Accounts

Annual accounts made up to 31 Mar 2024

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 2 Apr 2026

Termination of Peter Denis Lambert as director on 24 Nov 2025

5 months ago on 24 Nov 2025

Annual accounts made up to 31 Mar 2025

5 months ago on 24 Nov 2025

Confirmation statement made on 29 Oct 2025 with no updates

6 months ago on 29 Oct 2025

Annual accounts made up to 31 Mar 2024

1 years ago on 27 Dec 2024