UKBizDB.co.uk

GOLD SPIRIT CLOUD LIMITED

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

This company is commonly known as Gold Spirit Cloud Limited. The company was founded 18 years ago and was given the registration number 05730635. The firm's registered office is in POOLE. You can find them at Daytona Flat 2, 5a Alington Road, Poole, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GOLD SPIRIT CLOUD LIMITED
Company Number:05730635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Daytona Flat 2, 5a Alington Road, Poole, Dorset, BH14 8LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Daytona, 5a Alington Road, Poole, England, BH14 8LX

Secretary14 April 2021Active
Flat 3, 5a, Alington Road, Poole, England, BH14 8LX

Director14 April 2021Active
Flat 3, 5a, Alington Road, Poole, England, BH14 8LX

Director28 December 2021Active
Flat 3 Daytona, 5a Alington Road, Poole, England, BH14 8LX

Director14 April 2021Active
Daytona, Flat 2, 5a Alington Road, Poole, England, BH14 8LX

Secretary20 March 2015Active
2nd Floor Heliting House, 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Secretary18 September 2014Active
21 Oxford Road, Bournemouth, BH8 8ET

Secretary06 March 2006Active
27, Vicarage Road, Verwood, England, BH31 6DR

Corporate Secretary08 May 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 March 2006Active
Daytona Flat 2, 5a Alington Road, Poole, BH14 8LX

Director25 January 2019Active
Daytona Flat 2, 5a Alington Road, Poole, England, BH14 8LX

Director06 March 2006Active
Daytona Flat 2, 5a Alington Road, Poole, England, BH14 8LX

Director06 March 2006Active
Flat 3 Daytona, 5a Alington Road, Poole, England, BH14 8LX

Director14 April 2021Active
27, Vicarage Road, Verwood, United Kingdom, BH31 6DR

Director17 September 2007Active
1 Daytona, 5a Alington Road, Poole, BH14 8LX

Director06 March 2006Active
1 Daytona, 5a Alington Road, Poole, BH14 8LX

Director06 March 2006Active

People with Significant Control

Sheila Jeffrey
Notified on:27 April 2021
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Flat 3, 5a, Alington Road, Poole, England, BH14 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Jeffrey
Notified on:27 April 2021
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Flat 3, 5a, Alington Road, Poole, England, BH14 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Declan Fitzpatrick
Notified on:14 April 2021
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Flat 3, 5a, Alington Road, Poole, England, BH14 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael James Mckeon
Notified on:14 April 2021
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Flat 3, Daytona, Alington Road, Poole, England, BH14 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Jane Mckeon
Notified on:14 April 2021
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Flat 3, Daytona, Alington Road, Poole, England, BH14 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pamela James
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Daytona Flat 2, 5a Alington Road, Poole, BH14 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian James
Notified on:06 April 2016
Status:Active
Date of birth:August 1933
Nationality:British
Address:Daytona Flat 2, 5a Alington Road, Poole, BH14 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Crook
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Daytona Flat 2, 5a Alington Road, Poole, BH14 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clive Anthony Booth
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:Daytona Flat 2, 5a Alington Road, Poole, BH14 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Geraldine Ann Booth
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Daytona Flat 2, 5a Alington Road, Poole, BH14 8LX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Address

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

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person secretary company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.