UKBizDB.co.uk

GOLDING & ASSOCIATES LTD

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

This company is commonly known as Golding & Associates Ltd. The company was founded 30 years ago and was given the registration number 02843396. The firm's registered office is in ALTON. You can find them at Unit 6a Redhill Farm, Red Hill, Medstead, Alton, Hampshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:GOLDING & ASSOCIATES LTD
Company Number:02843396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 6a Redhill Farm, Red Hill, Medstead, Alton, Hampshire, GU34 5EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6a Redhill Farm, Red Hill, Medstead, Alton, United Kingdom, GU34 5EE

Secretary19 August 1997Active
Unit 6a Redhill Farm, Red Hill, Medstead, Alton, United Kingdom, GU34 5EE

Director01 October 2006Active
8 Golf Links Avenue, Hindhead, GU26 6PQ

Secretary09 September 1993Active
60 Oakleigh Way, Mitcham, CR4 1AN

Secretary01 April 1995Active
279 Southcroft Road, London, SW16

Secretary07 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 August 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 August 1993Active
95 Hinksey Path, Thamesmead South, London, SE2 9TE

Director09 September 1993Active
2 Lymington Bottom Road, Four Marks, Alton, GU34 5DL

Director23 February 1995Active
8 Golf Links Avenue, Hindhead, GU26 6PQ

Director09 September 1993Active
Unit 6a Redhill Farm, Red Hill, Medstead, Alton, GU34 5EE

Director01 June 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 August 1993Active

People with Significant Control

Mrs Frauke Golding
Notified on:26 May 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 6a Redhill Farm, Red Hill, Medstead, Alton, United Kingdom, GU34 5EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-22Officers

Termination director company with name termination date.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Capital

Capital allotment shares.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Officers

Change person director company with change date.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Officers

Change person secretary company with change date.

Download
2015-04-01Officers

Change person director company with change date.

Download
2015-03-31Address

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

Download
2015-02-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.