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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sherwell, Mount, Wingrove, Rowlands Gill, NE39 1DT | Secretary | 17 July 1997 | Active |
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX | Director | 01 March 2009 | Active |
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX | Director | 01 March 2009 | Active |
95, Old Park Road, Leeds, England, LS8 1DG | Director | 17 July 1997 | Active |
Sherwell, Mount, Wingrove, Rowlands Gill, United Kingdom, NE39 1DT | Director | 17 July 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 July 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 July 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2023-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Officers | Change person director company with change date. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-07 | Officers | Change person director company with change date. | Download |
2015-09-07 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.