Warning: file_put_contents(c/5e80d0905932856a55538558221e9bd1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Goldcrest Developments Group Limited, SO31 1ZT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLDCREST DEVELOPMENTS GROUP LIMITED

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

This company is commonly known as Goldcrest Developments Group Limited. The company was founded 4 years ago and was given the registration number 12424401. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 2 Barley Business Park Duncan Road, Park Gate, Southampton, Hampshire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:GOLDCREST DEVELOPMENTS GROUP LIMITED
Company Number:12424401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2020
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Unit 2 Barley Business Park Duncan Road, Park Gate, Southampton, Hampshire, United Kingdom, SO31 1ZT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Barley Business Park, Duncan Road, Park Gate, Southampton, United Kingdom, SO31 1ZT

Director24 January 2020Active
Unit 2 Barley Business Park, Duncan Road, Park Gate, Southampton, United Kingdom, SO31 1ZT

Director24 January 2020Active

People with Significant Control

Mr Darren John Pinnick
Notified on:23 March 2021
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Barley Business Park, Duncan Road, Southampton, United Kingdom, SO31 1ZT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Mansbridge
Notified on:02 March 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Unit 9, Nursling Industrial Estate, Oriana Way, Southampton, England, SO16 0YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sophie Anne Pinnick
Notified on:24 January 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Barley Business Park, Duncan Road, Southampton, United Kingdom, SO31 1ZT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Capital

Capital allotment shares.

Download
2020-11-09Capital

Capital allotment shares.

Download
2020-11-09Capital

Capital allotment shares.

Download
2020-11-09Resolution

Resolution.

Download
2020-11-09Capital

Capital name of class of shares.

Download
2020-11-02Capital

Capital allotment shares.

Download
2020-11-02Capital

Capital allotment shares.

Download
2020-10-16Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.