Warning: file_put_contents(c/9066a1c151cb858bc0f4132a64132250.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gold Compass Developments Limited, NW8 6RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLD COMPASS DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gold Compass Developments Limited. The company was founded 9 years ago and was given the registration number 09424847. The firm's registered office is in LONDON. You can find them at Flat 63, Walsingham, St. Johns Wood Park, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GOLD COMPASS DEVELOPMENTS LIMITED
Company Number:09424847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Flat 63, Walsingham, St. Johns Wood Park, London, England, NW8 6RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pelican London Tower, 203 Blackshaw Road, London, England, SW17 0BZ

Director05 February 2015Active
Pelican London Tower, 203 Blackshaw Road, London, England, SW17 0BZ

Director05 February 2015Active
Pelican London Tower, 203 Blackshaw Road, London, England, SW17 0BZ

Director05 February 2015Active
44a, The Green, Warlingham, England, CR6 9NA

Director05 February 2015Active
19/20, Woodstock Street, London, England, W1C 2AN

Director05 February 2015Active
20, Woodstock Street, London, England, W1C 2AN

Director05 February 2015Active

People with Significant Control

Yellow Brick Estates Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:103, High Street, Waltham Cross, England, EN8 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Woodstock Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:103, High Street, Waltham Cross, England, EN8 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Address

Change registered office address company with date old address new address.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Address

Change registered office address company with date old address new address.

Download
2020-05-15Address

Change registered office address company with date old address new address.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Resolution

Resolution.

Download
2019-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-01-03Address

Change registered office address company with date old address new address.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Gazette

Gazette filings brought up to date.

Download
2017-04-25Gazette

Gazette notice compulsory.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.