Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEMINI BUSINESS CENTRE LTD.
Company Information for

GEMINI BUSINESS CENTRE LTD.

Atbs House, London Road, Beccles, SUFFOLK, NR34 8TS,
Company Registration Number
02812786
Private Limited Company
Active

Company Overview

About Gemini Business Centre Ltd.
GEMINI BUSINESS CENTRE LTD. was founded on 1993-04-26 and has its registered office in Beccles. The organisation's status is listed as "Active". Gemini Business Centre Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GEMINI BUSINESS CENTRE LTD.
 
Legal Registered Office
Atbs House
London Road
Beccles
SUFFOLK
NR34 8TS
Other companies in NR3
 
Filing Information
Company Number 02812786
Company ID Number 02812786
Date formed 1993-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-17 12:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEMINI BUSINESS CENTRE LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GEMINI BUSINESS CENTRE LTD.
The following companies were found which have the same name as GEMINI BUSINESS CENTRE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEMINI BUSINESS CENTRES LIMITED Dissolved Company formed on the 1987-07-24

Company Officers of GEMINI BUSINESS CENTRE LTD.

Current Directors
Officer Role Date Appointed
MICHELLE LENA NADLER
Company Secretary 2005-07-14
CLIVE BRIAN ROFFE
Director 1993-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
NETTIE ROFFE
Company Secretary 1993-05-31 2005-06-21
SYLVIA JUNE NIXON
Company Secretary 1993-04-26 1993-05-31
SYLVIA JUNE NIXON
Director 1993-04-26 1993-05-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-04-26 1993-04-26
LONDON LAW SERVICES LIMITED
Nominated Director 1993-04-26 1993-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE LENA NADLER GUILDHALL PROPERTIES NORWICH LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Active
CLIVE BRIAN ROFFE NORFOLK RESTORATIONS LIMITED Director 2006-04-06 CURRENT 2005-10-12 Live but Receiver Manager on at least one charge
CLIVE BRIAN ROFFE NELSON BUSINESS CENTRE LIMITED Director 2005-12-20 CURRENT 2005-12-20 Active
CLIVE BRIAN ROFFE LYNN RESIDENTIAL LIMITED Director 2005-10-12 CURRENT 2005-10-12 Dissolved 2014-10-04
CLIVE BRIAN ROFFE GUILDHALL PROPERTIES NORWICH LIMITED Director 2004-12-21 CURRENT 2004-12-21 Active
CLIVE BRIAN ROFFE CHELSTOWN LIMITED Director 1999-07-23 CURRENT 1998-07-14 Active
CLIVE BRIAN ROFFE ORCHIDGREEN LIMITED Director 1998-12-08 CURRENT 1998-12-03 Active
CLIVE BRIAN ROFFE INVERCROWN LIMITED Director 1992-05-16 CURRENT 1989-05-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-26CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROFFE
2023-01-04Change of details for Mrs Natasha Roffe as a person with significant control on 2022-12-23
2023-01-04PSC04Change of details for Mrs Natasha Roffe as a person with significant control on 2022-12-23
2023-01-03DIRECTOR APPOINTED MRS NATASHA ROFFE
2023-01-03DIRECTOR APPOINTED MISS DANIELLE ROFFE
2023-01-03AP01DIRECTOR APPOINTED MRS NATASHA ROFFE
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-21PSC04Change of details for Miss Danielle Roffe as a person with significant control on 2022-04-19
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-02-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09PSC04Change of details for Miss Danielle Roffe as a person with significant control on 2019-09-09
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM King Street House King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM Atbs House London Road Beccles Suffolk NR34 8TS England
2019-06-13PSC04Change of details for Mr Clive Brian Roffe as a person with significant control on 2019-06-13
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-06-13CH01Director's details changed for Mr Clive Roffe on 2019-06-13
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30TM02Termination of appointment of Michelle Lena Nadler on 2018-10-30
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-06-28AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0126/04/16 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0126/04/15 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0126/04/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0126/04/13 ANNUAL RETURN FULL LIST
2012-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0126/04/12 ANNUAL RETURN FULL LIST
2011-08-23CH03SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE LENA NADLER on 2011-08-22
2011-07-26AR0126/04/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16CH01Director's details changed for Mr Clive Brian Roffe on 2010-12-23
2010-06-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0126/04/10 ANNUAL RETURN FULL LIST
2009-07-24AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-11353Location of register of members
2009-05-21363aReturn made up to 26/04/09; full list of members
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-28288bAPPOINTMENT TERMINATE, DIRECTOR SYLVIA JUNE NIXON LOGGED FORM
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-25363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21288cSECRETARY'S PARTICULARS CHANGED
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-10288bSECRETARY RESIGNED
2005-08-10363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-08-10288aNEW SECRETARY APPOINTED
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-20363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-27363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-10-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-10-26363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 38 OSNABURGH STREET LONDON NW1 3ND
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-05-18363aRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-03-21287REGISTERED OFFICE CHANGED ON 21/03/01 FROM: THE PORTMAN PARTNERSHIP 26 SEYMOUR STREET LONDON W1H 5WD
2001-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-10-24363aRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-09-21190LOCATION OF DEBENTURE REGISTER
2000-09-21353LOCATION OF REGISTER OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-06363aRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1999-05-06363aRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-30287REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 27/31 BLANDFORD STREET LONDON W1H 3AD
1998-06-09363aRETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-06-04363aRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1997-04-09287REGISTERED OFFICE CHANGED ON 09/04/97 FROM: 32A WEYMOUTH ST LONDON W1N 3FA
1997-04-09AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-05-07363sRETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS
1995-07-12363sRETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS
1995-02-23AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-09-02363xRETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS
1994-09-02363xRETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS
1994-04-08288NEW SECRETARY APPOINTED
1994-04-0888(2)RAD 13/01/94--------- £ SI 98@1=98 £ IC 2/100
1994-01-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-06-11288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-06-03288NEW DIRECTOR APPOINTED
1993-06-03287REGISTERED OFFICE CHANGED ON 03/06/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1993-06-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GEMINI BUSINESS CENTRE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEMINI BUSINESS CENTRE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEMINI BUSINESS CENTRE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEMINI BUSINESS CENTRE LTD.

Intangible Assets
Patents
We have not found any records of GEMINI BUSINESS CENTRE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GEMINI BUSINESS CENTRE LTD.
Trademarks
We have not found any records of GEMINI BUSINESS CENTRE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEMINI BUSINESS CENTRE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GEMINI BUSINESS CENTRE LTD. are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GEMINI BUSINESS CENTRE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEMINI BUSINESS CENTRE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEMINI BUSINESS CENTRE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.