UKBizDB.co.uk

GOLDEN HOUSE LTD

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

This company is commonly known as Golden House Ltd. The company was founded 5 years ago and was given the registration number 11913250. The firm's registered office is in PURLEY. You can find them at 84 A Brighton Road, , Purley, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:GOLDEN HOUSE LTD
Company Number:11913250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:84 A Brighton Road, Purley, United Kingdom, CR8 4DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177a, Morley Street, Bradford, England, BD7 1BE

Director20 February 2024Active
84 A, Brighton Road, Purley, United Kingdom, CR8 4DA

Director29 March 2019Active
24, Wilton Street, Bradford, England, BD5 0AX

Director05 February 2020Active
3a, Wilton Street, Bradford, England, BD5 0AX

Director05 February 2020Active
3a, Wilton Street, Bradford, England, BD5 0AX

Director05 January 2022Active
84, Brighton Road, Purley, England, CR8 4DA

Director11 July 2020Active
24, Wilton Street, Bradford, England, BD5 0AX

Director05 February 2020Active

People with Significant Control

Usm An Ali
Notified on:20 February 2024
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:177a, Morley Street, Bradford, England, BD7 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bihari Szabina
Notified on:05 January 2022
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:3a, Wilton Street, Bradford, England, BD5 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Genadij Voitkevic
Notified on:11 July 2020
Status:Active
Date of birth:May 1981
Nationality:Lithuanian
Country of residence:England
Address:7, Ashgrove, Bradford, England, BD7 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Anwaar Shafique
Notified on:05 February 2020
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:7, Ashgrove, Bradford, England, BD7 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ahmed Zaheer
Notified on:05 February 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:24, Wilton Street, Bradford, England, BD5 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Kashif Rauf
Notified on:05 February 2020
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:24, Wilton Street, Bradford, England, BD5 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr Mark Grudinskij
Notified on:29 March 2019
Status:Active
Date of birth:July 1980
Nationality:Lithuanian
Country of residence:United Kingdom
Address:84 A, Brighton Road, Purley, United Kingdom, CR8 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2022-11-05Officers

Appoint person director company with name date.

Download
2022-11-05Persons with significant control

Notification of a person with significant control.

Download
2022-11-05Officers

Termination director company with name termination date.

Download
2022-11-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-05Address

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

Download
2022-05-28Address

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

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-17Persons with significant control

Notification of a person with significant control.

Download
2021-04-17Officers

Appoint person director company with name date.

Download
2021-04-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.