UKBizDB.co.uk

GOLDCREST DEVELOPMENTS (CAMPBELL PARK) LIMITED

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

This company is commonly known as Goldcrest Developments (campbell Park) Limited. The company was founded 15 years ago and was given the registration number 06804595. The firm's registered office is in MILTON BRYAN. You can find them at Fountain Farm House, South End, Milton Bryan, Beds. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOLDCREST DEVELOPMENTS (CAMPBELL PARK) LIMITED
Company Number:06804595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fountain Farm House, South End, Milton Bryan, Beds, England, MK17 9HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lavender House, 42 Main Road, Biddenham, England, MK40 4BE

Director24 June 2016Active
Fountains Farm, South End, Milton Bryan, Milton Keynes, United Kingdom, MK17 9HS

Secretary28 January 2009Active
Fountains Farm House, South End, Milton Bryan, MK17 9HS

Director28 January 2009Active
6, Rushmere Close, Bow Brickhill, Milton Keynes, England, MK17 9JB

Director09 February 2010Active

People with Significant Control

Miss Georgina Louise Godolphin
Notified on:19 August 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Fountains Farm House, South End, Milton Bryan, England, MK17 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael David Jones
Notified on:31 January 2018
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Fountains Farm House, South End, Milton Bryan, United Kingdom, MK17 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael David Jones
Notified on:08 June 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Fountains Farm House, South End, Milton Bryan, United Kingdom, MK17 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul John West
Notified on:08 June 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:6 Rushmere Close, Bow Brickhill, Milton Keynes, England, MK17 9JB
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 (6 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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-27Officers

Change person director company with change date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.