UKBizDB.co.uk

GOLDFINCH HOMES LIMITED

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

This company is commonly known as Goldfinch Homes Limited. The company was founded 9 years ago and was given the registration number 09162902. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GOLDFINCH HOMES LIMITED
Company Number:09162902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom, RG14 1JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director05 August 2014Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director19 June 2019Active
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Secretary05 August 2014Active
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Director05 August 2014Active
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Director05 August 2014Active

People with Significant Control

Mr Michael Antony Barnes
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:English
Country of residence:England
Address:Cootes Lodge, Thornford Road, Newbury, England, RG19 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Charles Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Heads Hill Farm, Heads Hill, Thatcham, United Kingdom, RG19 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Stowe
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Change person director company with change date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Address

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

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Miscellaneous

Legacy.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.