UKBizDB.co.uk

GOLDFIELD ESTATES LIMITED

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

This company is commonly known as Goldfield Estates Limited. The company was founded 8 years ago and was given the registration number 10176143. The firm's registered office is in LONDON. You can find them at Ground Floor, 30, City Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GOLDFIELD ESTATES LIMITED
Company Number:10176143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor, 30, City Road, London, England, EC1Y 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Secretary11 July 2016Active
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB

Director11 July 2016Active
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB

Director11 July 2016Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director11 July 2016Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director11 July 2016Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director11 July 2016Active
12th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US

Corporate Director28 February 2017Active
The Studio, St Nicholas Close, Elstree, England, WD6 3EW

Director12 May 2016Active

People with Significant Control

Sir Trevor Steven Pears
Notified on:05 September 2023
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aj Holdco 1 Limited
Notified on:11 January 2018
Status:Active
Country of residence:United Kingdom
Address:13a, Station Road, Beaconsfield, United Kingdom, HP9 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Terence Baker
Notified on:11 July 2016
Status:Active
Date of birth:April 1961
Nationality:Irish
Country of residence:United Kingdom
Address:2, Old Brewery Mews, London, United Kingdom, NW3 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andris Jansons
Notified on:11 July 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Michael Howard Shaw
Notified on:11 July 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:51, Sheldon Avenue, London, United Kingdom, N6 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Qa Nominees Limited
Notified on:12 May 2016
Status:Active
Country of residence:United Kingdom
Address:The Studio, St Nicholas Close, Borhamwood, United Kingdom, WD6 3EW
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 (5 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
2024-04-03Officers

Change corporate director company with change date.

Download
2024-04-02Address

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

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type full.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type small.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Resolution

Resolution.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Change account reference date company current shortened.

Download
2017-03-03Officers

Appoint corporate director company with name date.

Download
2016-08-10Capital

Capital name of class of shares.

Download
2016-07-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.