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.
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 | : |
|
Registered Address | : | 2 Colberg Place, London, N16 5RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Colberg Place, London, N16 | Secretary | 06 December 2005 | Active |
2 Colberg Place, London, N16 5RB | Director | 04 January 2023 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 28 October 2005 | Active |
32 Paget Road, London, N16 5NQ | Director | 06 December 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 28 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-29 | Accounts | Change account reference date company current shortened. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.