UKBizDB.co.uk

GOLDHAWK ESTATES LIMITED

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

This company is commonly known as Goldhawk Estates Limited. The company was founded 22 years ago and was given the registration number 04244611. The firm's registered office is in HARROW. You can find them at 2nd Floor, Congress House, Lyon Road, Harrow, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GOLDHAWK ESTATES LIMITED
Company Number:04244611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor, Congress House, Lyon Road, Harrow, Middlesex, England, HA1 2EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Secretary07 December 2010Active
3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director02 July 2001Active
3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director02 July 2001Active
3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director01 January 2005Active
Brackenbury, Byfleet Road, Cobham, KT11 1EA

Secretary02 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 July 2001Active
Brackenbury, Byfleet Road, Cobham, KT11 1EA

Director01 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 July 2001Active

People with Significant Control

Mrs Surinder Kaur Sull
Notified on:24 June 2021
Status:Active
Date of birth:March 1943
Nationality:Indian
Country of residence:France
Address:Deitch Cooper Llp, 2nd Floor Congress House, Harrow, France, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gurjit Sull
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Runbeer Sull
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Address

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

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-09-19Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.