UKBizDB.co.uk

GOLD HILL CONSULTANTS LTD

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

This company is commonly known as Gold Hill Consultants Ltd. The company was founded 11 years ago and was given the registration number 08375651. The firm's registered office is in CROYDON. You can find them at 75 Park Lane, , Croydon, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GOLD HILL CONSULTANTS LTD
Company Number:08375651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:75 Park Lane, Croydon, Surrey, England, CR9 1XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D S House, 306 High Street, Croydon, Surrey, United Kingdom, CR0 1NG

Director25 January 2013Active
D S House, 306 High Street, Croydon, Surrey, United Kingdom, CR0 1NG

Director17 February 2014Active
17, Stempe Close, Hawkinge, Folkestone, CT18 7PQ

Director19 September 2018Active
30, Percy Street, London, England, W1T 2DB

Director07 January 2015Active

People with Significant Control

Mr John Robert Mark Barker
Notified on:19 September 2018
Status:Active
Date of birth:February 1961
Nationality:British
Address:17, Stempe Close, Folkestone, CT18 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Songhurst
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:D S House, 306 High Street, Surrey, United Kingdom, CR0 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Roy Winston Ruddock
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:D S House, 306 High Street, Surrey, United Kingdom, CR0 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Address

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

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Address

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

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Accounts

Change account reference date company current extended.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Capital

Capital allotment shares.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.