UKBizDB.co.uk

GOLD CUP MANAGEMENT CO LIMITED

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

This company is commonly known as Gold Cup Management Co Limited. The company was founded 7 years ago and was given the registration number 10468359. The firm's registered office is in ASCOT. You can find them at 2 Kendal Rise, Fernbank Road, Ascot, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GOLD CUP MANAGEMENT CO LIMITED
Company Number:10468359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Kendal Rise, Fernbank Road, Ascot, Berkshire, England, SL5 8JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Kendal Rise, Fernbank Road, Ascot, England, SL5 8JN

Secretary25 January 2019Active
102, Fernbank Road, Ascot, England, SL5 8JN

Director12 January 2018Active
102a, Fernbank Road, Ascot, England, SL5 8JN

Director12 January 2018Active
3 Kendall Rise, Fernbank Road, Ascot, England, SL5 8JN

Director22 January 2024Active
2 Kendal Rise, Fernbank Road, Ascot, England, SL5 8JN

Director12 January 2018Active
189-193, Earls Court Road, London, United Kingdom, SW5 9AN

Secretary08 November 2016Active
3, Kendal Rise, Fernbank Road, Ascot, England, SL5 8JN

Director12 January 2018Active
189-193, Earls Court Road, London, United Kingdom, SW5 9AN

Director08 November 2016Active

People with Significant Control

Kirkby Homes (Sunningdale) Limited
Notified on:08 November 2016
Status:Active
Country of residence:England
Address:189-193, Earls Court Road, London, England, SW5 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir David Roderick Kirch
Notified on:08 November 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:United Kingdom
Address:189-193, Earls Court Road, London, United Kingdom, SW5 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-01-25Officers

Appoint person secretary company with name date.

Download
2019-01-25Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Address

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

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-08Address

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

Download
2018-11-08Officers

Termination secretary company with name termination date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.