UKBizDB.co.uk

GOLDEN YEARS (UTTOX) LIMITED

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

This company is commonly known as Golden Years (uttox) Limited. The company was founded 20 years ago and was given the registration number 05073240. The firm's registered office is in UTTOXETER. You can find them at Flat 15 Chartley Court, Balance Street, Uttoxeter, Staffordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GOLDEN YEARS (UTTOX) LIMITED
Company Number:05073240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 15 Chartley Court, Balance Street, Uttoxeter, Staffordshire, ST14 8JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 15, Chartley Court, Balance St, Uttoxeter, England, ST14 8JD

Secretary13 December 2013Active
Flat 8 Chartley Court, Balance Street, Uttoxeter, England, ST14 8JE

Director13 December 2013Active
Flat 7, Chartley Court, Balance Street, Uttoxeter, England, ST14 8JD

Director01 October 2011Active
Flat 15, Chartley Court, Uttoxeter, ST14 8JD

Director19 December 2009Active
Flat 15 Chartley Court, Balance St, Uttoxeter, England, ST14 8JD

Director13 December 2013Active
The Britannia Suite, St James's Buildings, 79 Oxford Street, Manchester, M1 6FR

Secretary15 March 2004Active
Wood Lawn Cottage, Wood Lane, Uttoxeter, ST14 8JR

Secretary03 April 2004Active
Wood Lawn Cottage, Wood Lane, Uttoxeter, ST14 8JR

Secretary15 March 2004Active
37 New Road, Uttoxeter, ST14 7DD

Director03 April 2004Active
The Britannia Suite 2nd Floor, St James's 79 Oxford Street, Manchester, M1 6FR

Director15 March 2004Active
Flat 6 Chartley Court, Balance Street, Uttoxeter, ST14 8JE

Director03 April 2004Active
Wood Lawn Cottage, Wood Lane, Uttoxeter, England, ST14 8JR

Director30 April 2004Active
5 Canterbury Close, Lichfield, WS13 7SU

Director15 March 2004Active

People with Significant Control

Mrs Gillian Birks
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Flat 15 Chartley Court, Uttoxeter, ST14 8JE
Nature of control:
  • Significant influence or control
Mr Christopher John Chell
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Flat 15 Chartley Court, Uttoxeter, ST14 8JE
Nature of control:
  • Significant influence or control
Mrs Susan Elizabeth Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Flat 15 Chartley Court, Uttoxeter, ST14 8JE
Nature of control:
  • Significant influence or control
Mr Peter Roger Cherry
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Flat 15 Chartley Court, Uttoxeter, ST14 8JE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Officers

Change person director company with change date.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date no member list.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date no member list.

Download
2015-05-26Officers

Change person director company with change date.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Annual return

Annual return company with made up date no member list.

Download
2014-05-28Officers

Termination secretary company with name.

Download
2014-05-27Officers

Termination director company with name.

Download
2014-05-27Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.