UKBizDB.co.uk

GOLDHURST ESTATES LTD

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

This company is commonly known as Goldhurst Estates Ltd. The company was founded 18 years ago and was given the registration number 05605890. The firm's registered office is in . You can find them at 2 Colberg Place, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GOLDHURST ESTATES LTD
Company Number:05605890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Colberg Place, London, N16 5RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Colberg Place, London, N16

Secretary06 December 2005Active
2 Colberg Place, London, N16 5RB

Director04 January 2023Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 October 2005Active
32 Paget Road, London, N16 5NQ

Director06 December 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 October 2005Active

People with Significant Control

Toral Jyotindra Pandya
Notified on:03 February 2022
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Flat 3, 96, Goldhurst Terrace, London, England, NW6 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Karim Thobani
Notified on:01 November 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:94 Dartmouth Road, Willesden, England, NW2 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Alexander Mclaren
Notified on:01 November 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:5 First Avenue, Mortlake, London, England, SW14 8SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Goldhurst T Estates Ltd
Notified on:01 November 2016
Status:Active
Country of residence:England
Address:32, Paget Road, London, England, N16 5NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sunil Ashvani Kumar Patel
Notified on:01 November 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Flat 3, 96 Goldhurst Terrace, London, England, NW6 3HS
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 (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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2020-10-29Accounts

Change account reference date company current shortened.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.