This company is commonly known as Goldfinch Estates (ascot) Limited. The company was founded 7 years ago and was given the registration number 10330625. The firm's registered office is in ASCOT. You can find them at The Old Bakehouse, Course Road, Ascot, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | GOLDFINCH ESTATES (ASCOT) LIMITED |
---|---|---|
Company Number | : | 10330625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2016 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Bakehouse, Course Road, Ascot, United Kingdom, SL5 7HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-3, Hilltop Buiness Park, Devizes Road, Salisbury, SP3 4UF | Director | 15 August 2016 | Active |
Unit 1-3, Hilltop Buiness Park, Devizes Road, Salisbury, SP3 4UF | Director | 01 September 2016 | Active |
Damian Cavanagh | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Unit 1-3, Hilltop Buiness Park, Salisbury, SP3 4UF |
Nature of control | : |
|
Julie Cavanagh | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Unit 1-3, Hilltop Buiness Park, Salisbury, SP3 4UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2024-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-24 | Resolution | Resolution. | Download |
2024-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-29 | Accounts | Change account reference date company previous extended. | Download |
2020-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.