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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lavender House, 42 Main Road, Biddenham, England, MK40 4BE | Director | 24 June 2016 | Active |
Fountains Farm, South End, Milton Bryan, Milton Keynes, United Kingdom, MK17 9HS | Secretary | 28 January 2009 | Active |
Fountains Farm House, South End, Milton Bryan, MK17 9HS | Director | 28 January 2009 | Active |
6, Rushmere Close, Bow Brickhill, Milton Keynes, England, MK17 9JB | Director | 09 February 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-27 | Officers | Change person director company with change date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.