GAIGER PROPERTIES LIMITED

Active Devizes

Buying and selling of own real estate

6 employees website.com
Property, infrastructure and construction Construction contractors Buying and selling of own real estate
G

GAIGER PROPERTIES LIMITED

Buying and selling of own real estate

Founded 31 Oct 2005 Active Devizes, England 6 employees website.com
Property, infrastructure and construction Construction contractors Buying and selling of own real estate
Accounts Submitted 11 Feb 2026 Next due 28 Feb 2027 10 months remaining
Confirmation Submitted 7 Nov 2025 Next due 12 Nov 2026 6 months remaining
Net assets £5M £302K 2025 year on year
Total assets £5M £300K 2025 year on year
Total Liabilities £70K £2K 2025 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Kennet House Northgate Street Devizes Wiltshire SN10 1JT England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for GAIGER PROPERTIES LIMITED (05607283), an active property, infrastructure and construction company based in Devizes, England. Incorporated 31 Oct 2005. Buying and selling of own real estate. 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£2.13M

Decreased by £467.51k (-18%)

Net Assets

£5.40M

Decreased by £302.39k (-5%)

Total Liabilities

£69.97k

Increased by £2.15k (+3%)

Turnover

N/A

Employees

6

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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
Graham Michael GaigerDirectorBritishEngland5331 Oct 2005Active

Shareholders

Shareholders (4)

Amy Frances Gaiger
33.3%
667,000
Kerry Catherine Jack
33.3%
667,000

Persons with Significant Control

Persons with Significant Control (8)

8 Active 1 Ceased

Mrs Amy Frances Gaiger

British

Active
Notified 10 Oct 2025
Residence United Kingdom
DOB December 1978
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Hannah Tamsin Young

British

Active
Notified 10 Oct 2025
Residence United Kingdom
DOB October 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Kerry Catherine Jack

British

Active
Notified 10 Oct 2025
Residence United Kingdom
DOB May 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Samuel Joseph Gaiger

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1978
Nature of Control
  • Significant Influence Or Control

Graham Michael Gaiger

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1973
Nature of Control
  • Significant Influence Or Control

James Henry Gaiger

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1975
Nature of Control
  • Significant Influence Or Control

Michael Joseph Gaiger

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1947
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

Alan Francis Ciechan

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

Gaiger Family Trust

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

GAIGER PROPERTIES LIMITED Current Company
SNUFF STREET LIMITED united kingdom

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

7 freehold 7 total
AddressTenurePrice PaidDate Added
Land on the north-west side of Dauntsey Academy Primary School, Sandfield, West Lavington, Devizes (SN10 4HY) WILTSHIRE
Freehold-22 Dec 2021
Land at Great Western Close, Devizes WILTSHIRE
Freehold-12 Feb 2020
Chiseldon House, Stonehill Green, Westlea, Swindon (SN5 7HB) SWINDON
Freehold-1 Oct 2015
27-28 Market Place, Devizes (SN10 1JQ) WILTSHIRE
Freehold-16 Oct 2009
land lying to the south of Northgate Street, Devizes together with the parking space WILTSHIRE
Freehold-4 Sept 2007
Land on the north-west side of Dauntsey Academy Primary School, Sandfield, West Lavington, Devizes (SN10 4HY)
Freehold
Added 22 Dec 2021
District WILTSHIRE
Land at Great Western Close, Devizes
Freehold
Added 12 Feb 2020
District WILTSHIRE
Chiseldon House, Stonehill Green, Westlea, Swindon (SN5 7HB)
Freehold
Added 1 Oct 2015
District SWINDON
27-28 Market Place, Devizes (SN10 1JQ)
Freehold
Added 16 Oct 2009
District WILTSHIRE
land lying to the south of Northgate Street, Devizes together with the parking space
Freehold
Added 4 Sept 2007
District WILTSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
11 Feb 2026AccountsAnnual accounts made up to 31 May 2025
7 Nov 2025Confirmation StatementConfirmation statement made on 29 Oct 2025 with updates
4 Nov 2025Persons With Significant ControlCessation of Samuel Joseph Gaiger as a person with significant control on 10 Oct 2025
4 Nov 2025Persons With Significant ControlCessation of Graham Michael Gaiger as a person with significant control on 10 Oct 2025
4 Nov 2025Persons With Significant ControlChange to Mrs Hannah Tamsin Young as a person with significant control on 10 Oct 2025
11 Feb 2026 Accounts

Annual accounts made up to 31 May 2025

7 Nov 2025 Confirmation Statement

Confirmation statement made on 29 Oct 2025 with updates

4 Nov 2025 Persons With Significant Control

Cessation of Samuel Joseph Gaiger as a person with significant control on 10 Oct 2025

4 Nov 2025 Persons With Significant Control

Cessation of Graham Michael Gaiger as a person with significant control on 10 Oct 2025

4 Nov 2025 Persons With Significant Control

Change to Mrs Hannah Tamsin Young as a person with significant control on 10 Oct 2025

Recent Activity

Latest Activity

Annual accounts made up to 31 May 2025

2 months ago on 11 Feb 2026

Confirmation statement made on 29 Oct 2025 with updates

5 months ago on 7 Nov 2025

Cessation of Samuel Joseph Gaiger as a person with significant control on 10 Oct 2025

5 months ago on 4 Nov 2025

Cessation of Graham Michael Gaiger as a person with significant control on 10 Oct 2025

5 months ago on 4 Nov 2025

Change to Mrs Hannah Tamsin Young as a person with significant control on 10 Oct 2025

5 months ago on 4 Nov 2025