UKBizDB.co.uk

GOLDPLAZA BERKELEY LTD

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

This company is commonly known as Goldplaza Berkeley Ltd. The company was founded 18 years ago and was given the registration number 05750955. The firm's registered office is in HARROW. You can find them at C204, 2nd Floor Cunningham House, 19-21 Westfield Lane, Harrow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GOLDPLAZA BERKELEY LTD
Company Number:05750955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C204, 2nd Floor Cunningham House, 19-21 Westfield Lane, Harrow, England, HA3 9ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Manchester Street, London, England, W1U 7LP

Secretary31 May 2011Active
43, Manchester Street, London, England, W1U 7LP

Director04 July 2023Active
43, Manchester Street, London, England, W1U 7LP

Director31 May 2011Active
2a, Lauderdale Road, London, W9 1LS

Secretary05 April 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary21 March 2006Active
C204, 2nd Floor, Cunningham House, 19-21 Westfield Lane, Harrow, England, HA3 9ED

Director31 May 2011Active
2a, Lauderdale Road, London, W9 1LS

Director05 April 2006Active
40 Manchester Street, Manchester Street, London, England, W1U 7LL

Director30 November 2020Active
Old Mill House Old Mill Road, Hunton Bridge, Kings Langley, WD4 8QZ

Director25 May 2007Active
8 Regent Court, 1 North Bank, St John's Wood, London, NW8 8UN

Director21 March 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director21 March 2006Active

People with Significant Control

Mr Alan Howard Scott
Notified on:04 July 2023
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:43, Manchester Street, London, England, W1U 7LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas Charles Benjamin Scott
Notified on:01 September 2021
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:43, Manchester Street, London, England, W1U 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin James Scott
Notified on:01 September 2021
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:43, Manchester Street, London, England, W1U 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Anthony Scott
Notified on:01 July 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:43, Manchester Street, London, England, W1U 7LP
Nature of control:
  • Ownership of shares 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 (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
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Accounts

Accounts amended with accounts type micro entity.

Download
2023-08-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Address

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

Download
2022-07-14Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.