UKBizDB.co.uk

GOLD SHEEN PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Gold Sheen Property Investments Limited. The company was founded 26 years ago and was given the registration number 03404620. The firm's registered office is in DEAN STREET. You can find them at Joseph Miller & Co, Floor A Milburn House, Dean Street, Newcastle Upon Tyne. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOLD SHEEN PROPERTY INVESTMENTS LIMITED
Company Number:03404620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Joseph Miller & Co, Floor A Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherwell, Mount, Wingrove, Rowlands Gill, NE39 1DT

Secretary17 July 1997Active
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director01 March 2009Active
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director01 March 2009Active
95, Old Park Road, Leeds, England, LS8 1DG

Director17 July 1997Active
Sherwell, Mount, Wingrove, Rowlands Gill, United Kingdom, NE39 1DT

Director17 July 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 July 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 July 1997Active

People with Significant Control

Tracy Elizabeth Shearman
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:C/O Armstrong Watson, 1st Floor, Newcastle Upon Tyne, United Kingdom, NE1 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Christopher James Duffy
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:C/O Armstrong Watson, 1st Floor, Newcastle Upon Tyne, United Kingdom, NE1 4BX
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Address

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

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Address

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

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Officers

Change person director company with change date.

Download
2015-09-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.