UKBizDB.co.uk

GOLDCREST LAND (UK) LIMITED

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

This company is commonly known as Goldcrest Land (uk) Limited. The company was founded 17 years ago and was given the registration number 06127884. The firm's registered office is in LONDON. You can find them at 3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GOLDCREST LAND (UK) LIMITED
Company Number:06127884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London, SW6 3DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Crow Green Road, Pilgrim's Hatch, Brentwood, CM15 9RP

Secretary14 March 2007Active
Flat 10, 15 Draycott Avenue, London, SW3 3BS

Director16 October 2007Active
101, Crow Green Road, Pilgrim's Hatch, Brentwood, CM15 9RP

Director26 February 2007Active
3, Hurlingham Business Park, Sulivan Road, Sulivan Road, London, SW6 3DU

Director07 March 2023Active
101 Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP

Corporate Secretary26 February 2007Active
5 Oakfield Glade, Weybridge, KT13 9DP

Director01 October 2007Active
3, Hurlingham Business Park, Sulivan Road, Sulivan Road, London, United Kingdom, SW6 3DU

Director01 July 2011Active
3, Hurlingham Business Park, Sulivan Road, Sulivan Road, London, United Kingdom, SW6 3DU

Director02 September 2013Active
3, Hurlingham Business Park, Sulivan Road, Sulivan Road, London, SW6 3DU

Director15 September 2020Active
101, Crow Green Road, Pilgrim's Hatch, Brentwood, CM15 9RP

Director26 February 2007Active
31, Joy Lane, Whitstable, CT5 4LT

Director07 January 2009Active
3, Hurlingham Business Park, Sulivan Road, Sulivan Road, London, United Kingdom, SW6 3DU

Director02 December 2013Active
Kingston House, Northampton Road, Newport Pagnell, MK16 8NJ

Director26 February 2007Active

People with Significant Control

Mr Michael Graham John Collins
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:3, Hurlingham Business Park, Sulivan Road, London, England, SW6 3DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.