GAYMER PROPERTIES LLP
GAYMER PROPERTIES LLP
Contact & Details
Contact
Registered Address
Dunsteads Farm Trueloves Lane Ingatestone Essex CM4 0NJ
Full company profile for GAYMER PROPERTIES LLP (OC348749), an active company based in Ingatestone, United Kingdom. Incorporated 18 Sept 2009. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£140.74k
Net Assets
£2.08M
Total Liabilities
£8.63k
Turnover
N/A
Employees
4
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| John Graham Gaymer | Llp-designated-member | Unknown | United Kingdom | 18 Sept 2009 | Active |
| Susan Elizabeth Gaymer | Llp-designated-member | Unknown | United Kingdom | 18 Sept 2009 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Rebecca Charlotte Savage
British
- Significant Influence Or Control Limited Liability Partnership
Katie Lindsay Jessop-gaymer
British
- Significant Influence Or Control Limited Liability Partnership
John Graham Gaymer
British
- Significant Influence Or Control Limited Liability Partnership
Susan Elizabeth Gaymer
British
- Significant Influence Or Control Limited Liability Partnership
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
21 Normansfield, Dunmow (CM6 1XA) UTTLESFORD | Freehold | £178,000 | 27 Oct 2016 |
land on the south side of Fairfield, Ingatestone BRENTWOOD | Freehold | - | 2 Jun 2015 |
33 Hurrell Down, Boreham, Chelmsford (CM3 3JP) CHELMSFORD | Freehold | - | 7 Jan 2013 |
6 Begonia Close, Chelmsford (CM1 6NL) CHELMSFORD | Freehold | £148,000 | 4 May 2011 |
6 Villiers Place, Boreham, Chelmsford (CM3 3JW) CHELMSFORD | Freehold | £102,000 | 18 Apr 2011 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Nov 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 22 Sept 2025 | Confirmation Statement | Confirmation statement made on 6 Sept 2025 with no updates | |
| 24 Oct 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 20 Sept 2024 | Confirmation Statement | Confirmation statement made on 6 Sept 2024 with no updates | |
| 19 Sept 2024 | Persons With Significant Control | Change To A Person With Significant Control Limited Liability Partnership |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 6 Sept 2025 with no updates
Annual accounts made up to 31 Mar 2024
Confirmation statement made on 6 Sept 2024 with no updates
Change To A Person With Significant Control Limited Liability Partnership
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
5 months ago on 7 Nov 2025
Confirmation statement made on 6 Sept 2025 with no updates
7 months ago on 22 Sept 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 24 Oct 2024
Confirmation statement made on 6 Sept 2024 with no updates
1 years ago on 20 Sept 2024
Change To A Person With Significant Control Limited Liability Partnership
1 years ago on 19 Sept 2024
