UKBizDB.co.uk

GOLDGLEAM LIMITED

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

This company is commonly known as Goldgleam Limited. The company was founded 38 years ago and was given the registration number 01986658. The firm's registered office is in ESSEX. You can find them at 57 Hollywood Way, Woodford Green, Essex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GOLDGLEAM LIMITED
Company Number:01986658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:57 Hollywood Way, Woodford Green, Essex, IG8 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Hollywood Way, Woodford Green, IG8 9LG

Secretary27 May 1992Active
57 Hollywood Way, Woodford Green, IG8 9LG

Director-Active
22a, Rhondda Grove, London, England, E3 5AP

Director20 April 2022Active
22c, Rhondda Grove, London, United Kingdom, E3 5AP

Director12 April 2011Active
22 Rhondda Grove, Bow, London, E3 5AP

Secretary-Active
22b Rhondda Grove, Bow, London, E3 5AP

Director14 May 1993Active
22c Rhondda Grove, Bow, London, E3 5AP

Director-Active
Barn Pightle, Boot Street, Great Bealings, Woodbridge, IP13 6PQ

Director31 July 2002Active
Caxtow, 12 Mill Road, Marlow, SL7 1PX

Director16 April 2004Active
22 Rhondda Grove, Bow, London, E3 5AP

Director-Active

People with Significant Control

Miss Lauren Jane Eastman
Notified on:12 October 2020
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:22a Rhonnda Grove, Rhondda Grove, London, England, E3 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Elizabeth Eastman
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Caxtow, 12 Mill Road, Marlow, United Kingdom, SL7 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joanne Eastman
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:57 Hollywood Way, Woodford Green, United Kingdom, IG8 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vincent Debono
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:57, Hollywood Way, Woodford Green, United Kingdom, IG8 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Skjold Hendy
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:22c, Rhondda Grove, London, United Kingdom, E3 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Eastman
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:57 Hollywood Way, Woodford Green, United Kingdom, IG8 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2020-06-24Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.