Check the

GEMSELECT LIMITED

Company
GEMSELECT LIMITED (04049842)

GEMSELECT

Phone: +44 (0)1424 772 000
E rating

ABOUT GEMSELECT LIMITED

From town centre apartments to large bespoke rural family homes Gemselect offer a range of property styles and specifications to suit all tastes. Located across East Sussex and Kent and with the option to fully personalise your new home, each Gemselect property is as individual as you are.

Gemselect have an active commercial department responsible for undertaking a number of developments ranging from individual industrial and office units to large scale commercial parks.

In partnership with various Housing Associations and supported by government funding Gemselect have completed a large number of affordable housing schemes throughout the South East region. In excess of 150 further units are in the pipeline for completion over the next two years.

Gemselect is a well established family run independent regional developer that has been developing award winning buildings throughout Kent and East Sussex for nearly 20 years.

Gemselect have been meeting their clients requiremenst for designing and constructing high quality houses, affordable housing and commercial buildings.

Web Server at gemselect.co.uk

KEY FINANCES

Year
2016
Assets
£7174.56k ▲ £1225.5k (20.60 %)
Cash
£1897.36k ▲ £1861.89k (5,248.15 %)
Liabilities
£5335.59k ▲ £1149.93k (27.47 %)
Net Worth
£1838.97k ▲ £75.57k (4.29 %)

REGISTRATION INFO

Company name
GEMSELECT LIMITED
Company number
04049842
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Aug 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
gemselect.co.uk
Phones
+44 (0)1424 772 000
01424 772 000
Registered Address
93 BOHEMIA ROAD,
ST. LEONARDS-ON-SEA,
EAST SUSSEX,
TN37 6RJ

ECONOMIC ACTIVITIES

41100
Development of building projects
68100
Buying and selling of own real estate

LAST EVENTS

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
02 Aug 2016
Director's details changed for Gordon George Ritchie on 15 August 2015

CHARGES

15 March 2016
Status
Outstanding
Delivered
22 March 2016
Persons entitled
Amicushorizon Limited
Description
Land at kings road st leonard's on sea east sussex…

11 December 2015
Status
Outstanding
Delivered
15 December 2015
Persons entitled
United Trust Bank Limited
Description
Former workplace sports club, the ridge west, st…

11 December 2015
Status
Outstanding
Delivered
14 December 2015
Persons entitled
United Trust Bank Limited
Description
Former workplace sports club, the ridge west, st…

15 September 2015
Status
Outstanding
Delivered
6 October 2015
Persons entitled
National Westminster Bank PLC
Description
Part of osbourne house the ridge east sussex title no…

22 May 2015
Status
Outstanding
Delivered
2 June 2015
Persons entitled
K & G Investments Limited Hunter Finance (UK) Limited
Description
Land at redgeland rise st leonards on sea t/no ESX361565…

22 December 2014
Status
Outstanding
Delivered
7 January 2015
Persons entitled
Laing/Gladedale (Hastings) Limited and Laing/Gladedale (St Saviours) Limited
Description
Part of sussex coast college archery road st leonards on…

22 December 2014
Status
Outstanding
Delivered
7 January 2015
Persons entitled
Laing/Gladedale (Hastings) Limited and Laing/Gladedale (St. Saviours) Limited
Description
Part of sussex coast college archery road st leonards on…

1 May 2014
Status
Satisfied on 1 December 2015
Delivered
3 May 2014
Persons entitled
Hunter Finance (UK) Limited
Description
All that f/h property known as land on the west side of…

9 April 2013
Status
Satisfied on 1 December 2015
Delivered
25 April 2013
Persons entitled
Hunter Finance (UK) Limited
Description
F/H k/a workplace sports club the ridge west st…

25 July 2012
Status
Satisfied on 29 April 2014
Delivered
3 August 2012
Persons entitled
Hunter Finance (UK) Limited
Description
F/H property former workplace health and fitness centre the…

14 May 2012
Status
Satisfied on 29 April 2014
Delivered
19 May 2012
Persons entitled
National Westminster Bank PLC
Description
Land adjoining 28 beauharrow road st leonards on sea part…

22 February 2012
Status
Satisfied on 29 April 2014
Delivered
29 February 2012
Persons entitled
Hunter Finance (UK) Limited
Description
F/H land being 206 the ridge hastings east sussex t/nos…

23 June 2011
Status
Satisfied on 1 December 2015
Delivered
29 June 2011
Persons entitled
Hunter Finance (UK) Limited
Description
All that property comprising part of hollenden house…

17 June 2011
Status
Satisfied on 29 April 2014
Delivered
23 June 2011
Persons entitled
Park Lane Investment Properties Limited Park Lane Homes (South East) Limited Park Lane Developments (South East) Limited
Description
F/H hollenden house buckhurst road bexhill on sea east…

17 June 2011
Status
Satisfied on 29 April 2014
Delivered
22 June 2011
Persons entitled
National Westminster Bank PLC
Description
Land to the side and rear and west of 73 filsham road st…

16 March 2011
Status
Satisfied on 29 April 2014
Delivered
23 March 2011
Persons entitled
National Westminster Bank PLC
Description
Lemns, moor lane, westfield, east sussex t/no SX13830 by…

30 December 2010
Status
Satisfied on 29 April 2014
Delivered
5 January 2011
Persons entitled
Gordon Ritchie
Description
Land and buildings lying to the north-west of lower waites…

22 December 2010
Status
Satisfied on 29 April 2014
Delivered
5 January 2011
Persons entitled
Park Lane Investment Properties Limited & Park Lane Homes (South East) Limited
Description
Land and buildings lying to the north-west of lower waites…

18 November 2009
Status
Satisfied on 11 March 2011
Delivered
26 November 2009
Persons entitled
National Westminster Bank PLC
Description
39 shannon way eastbourne east sussex t/no ESX186064 by way…

6 August 2009
Status
Satisfied on 11 March 2011
Delivered
21 August 2009
Persons entitled
National Westminster Bank PLC
Description
134 macquarie quay eastbourne t/no ESX289964 any other…

4 August 2009
Status
Satisfied on 11 March 2011
Delivered
7 August 2009
Persons entitled
National Westminster Bank PLC
Description
206 the ridge hastings t/no ESX61084 by way of fixed charge…

31 July 2009
Status
Satisfied on 11 March 2011
Delivered
18 August 2009
Persons entitled
National Westminster Bank PLC
Description
14 willowbed walk hastings t/n HT21719, by way of fixed…

31 July 2009
Status
Satisfied on 11 March 2011
Delivered
18 August 2009
Persons entitled
National Westminster Bank PLC
Description
1 leeds close hastings t/no ESX305954 fixed charge any othe…

24 July 2009
Status
Satisfied on 11 March 2011
Delivered
5 August 2009
Persons entitled
National Westminster Bank PLC
Description
37 old top road hastings t/no HT3792; any other interest in…

23 July 2009
Status
Satisfied on 11 March 2011
Delivered
4 August 2009
Persons entitled
National Westminster Bank PLC
Description
15 saddlers court st leonards on sea east sussex t/no…

29 June 2009
Status
Satisfied on 11 March 2011
Delivered
18 July 2009
Persons entitled
National Westminster Bank PLC
Description
103 harrow lane st leonards on sea t/no ESX219871 by way of…

26 June 2009
Status
Satisfied on 11 March 2011
Delivered
4 July 2009
Persons entitled
National Westminster Bank PLC
Description
25 rye road hastings t/no ESX101162 fixed charge any other…

23 June 2009
Status
Satisfied on 11 March 2011
Delivered
7 July 2009
Persons entitled
National Westminster Bank PLC
Description
323 old london road hastings t/no. HT19649 by way of fixed…

12 June 2009
Status
Satisfied on 9 February 2010
Delivered
24 June 2009
Persons entitled
National Westminster Bank PLC
Description
39 shannon way eastbourne t/no:ESX186064.

20 February 2009
Status
Satisfied on 11 March 2011
Delivered
24 February 2009
Persons entitled
National Westminster Bank PLC
Description
F/H properties shortly k/a 200-204 the ridge, hastings…

9 January 2009
Status
Satisfied on 29 April 2014
Delivered
15 January 2009
Persons entitled
National Westminster Bank PLC
Description
Hollenden house buckhurst road bexhill-on-sea east sussex…

4 May 2007
Status
Satisfied on 11 March 2011
Delivered
11 May 2007
Persons entitled
National Westminster Bank PLC
Description
Land at kingwoodland orchard cackle street brede east…

20 April 2007
Status
Satisfied on 11 March 2011
Delivered
4 May 2007
Persons entitled
National Westminster Bank PLC
Description
Land adjoining 126 harold road hastings t/n ESX164041. By…

13 November 2006
Status
Satisfied on 29 April 2014
Delivered
15 November 2006
Persons entitled
National Westminster Bank PLC
Description
White oaks cackle street brede east sussex,. By way of…

10 July 2006
Status
Satisfied on 11 March 2011
Delivered
26 July 2006
Persons entitled
National Westminster Bank PLC
Description
43 earl st hastings. By way of fixed charge the benefit of…

21 December 2005
Status
Satisfied on 11 March 2011
Delivered
23 December 2005
Persons entitled
National Westminster Bank PLC
Description
F/H land lying to the north west of bexhill road st…

8 December 2005
Status
Satisfied on 11 March 2011
Delivered
9 December 2005
Persons entitled
National Westminster Bank PLC
Description
Property k/a land adjoining conifers chitcombe road broad…

10 June 2005
Status
Satisfied on 11 March 2011
Delivered
14 June 2005
Persons entitled
Woolwich PLC
Description
L/H property ground floor flat, 7 speckled wood, hastings…

10 June 2005
Status
Satisfied on 11 March 2011
Delivered
14 June 2005
Persons entitled
Woolwich PLC
Description
Property - 8 speckled wood, hastings, east sussex t/no…

21 February 2005
Status
Satisfied on 11 March 2011
Delivered
5 March 2005
Persons entitled
Woolwich PLC
Description
The property k/a 1ST floor flat, 8 speckled wood, hastings…

18 February 2005
Status
Satisfied on 11 March 2011
Delivered
5 March 2005
Persons entitled
Woolwich PLC
Description
7 speckled wood hastings.

4 February 2005
Status
Satisfied on 11 March 2011
Delivered
12 February 2005
Persons entitled
National Westminster Bank PLC
Description
Land on the north west side of gwyneth grove boxhill on sea…

17 September 2004
Status
Satisfied on 29 April 2014
Delivered
22 September 2004
Persons entitled
National Westminster Bank PLC
Description
The deposit initially of £150,000 credited to account…

1 September 2004
Status
Satisfied on 11 March 2011
Delivered
10 September 2004
Persons entitled
National Westminster Bank PLC
Description
Whiteacres chitcombe road broad oak bridge t/no ESX149034…

1 September 2004
Status
Satisfied on 11 March 2011
Delivered
4 September 2004
Persons entitled
National Westminster Bank PLC
Description
Fairlight garage battery hill fairlight east sussex t/n esx…

15 January 2004
Status
Satisfied on 11 March 2011
Delivered
17 January 2004
Persons entitled
National Westminster Bank PLC
Description
The freehold property 32 to 35 earl street hastings east…

28 October 2002
Status
Satisfied on 11 March 2011
Delivered
13 November 2002
Persons entitled
National Westminster Bank PLC
Description
Alexandra garage st margarets road st leonards on sea and…

25 October 2002
Status
Satisfied on 11 March 2011
Delivered
13 November 2002
Persons entitled
National Westminster Bank PLC
Description
Phase iii land forming part st helens hosptal (east)…

21 May 2002
Status
Satisfied on 11 March 2011
Delivered
8 June 2002
Persons entitled
National Westminster Bank PLC
Description
Phase ii st helens hospital (east) frederick road hastings…

17 August 2001
Status
Satisfied on 11 March 2011
Delivered
7 September 2001
Persons entitled
National Westminster Bank PLC
Description
The property known as part of former st helens hospital…

27 October 2000
Status
Satisfied on 11 March 2011
Delivered
3 November 2000
Persons entitled
National Westminster Bank PLC
Description
Freehold property known as sovereign house 117 west hill…

27 October 2000
Status
Outstanding
Delivered
3 November 2000
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

GEMSELECT LIMITED DIRECTORS

Andrew Matthew Georgiou

  Acting PSC
Appointed
19 September 2000
Occupation
Builder
Role
Director
Age
55
Nationality
British
Address
93 Bohemia Road, St. Leonards-On-Sea, East Sussex, TN37 6RJ
Country Of Residence
England
Name
GEORGIOU, Andrew Matthew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Gordon George Ritchie

  Acting
Appointed
04 June 2014
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
93 Bohemia Road, St. Leonards-On-Sea, East Sussex, TN37 6RJ
Country Of Residence
United Kingdom
Name
RITCHIE, Gordon George

Rebecca Georgiou

  Resigned
Appointed
13 May 2003
Resigned
12 April 2012
Role
Secretary
Address
Place Farm, Houghton Green Lane, Playden, Rye, East Sussex, United Kingdom, TN31 7PJ
Name
GEORGIOU, Rebecca

Eric William Harrod

  Resigned
Appointed
19 September 2000
Resigned
13 May 2003
Role
Secretary
Address
48 Heathlands, Westfield, Hastings, East Sussex, TN35 4QZ
Name
HARROD, Eric William

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
09 August 2000
Resigned
19 September 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
09 August 2000
Resigned
19 September 2000
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.