UKBizDB.co.uk

GOLDPLEX PROPERTIES LIMITED

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

This company is commonly known as Goldplex Properties Limited. The company was founded 18 years ago and was given the registration number 05543255. The firm's registered office is in SOUTHALL. You can find them at 1st Floor, 44-50, The Broadway, Southall, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GOLDPLEX PROPERTIES LIMITED
Company Number:05543255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:1st Floor, 44-50, The Broadway, Southall, Middlesex, UB1 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Jellicoe Gardens, Stanmore, HA7 3NS

Director21 September 2005Active
Oak Tree House, Seven Acres, Northwood, HA6 3JZ

Secretary21 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 August 2005Active
19 Oldborough Road, North Wembley, HA0 3PP

Director21 September 2005Active
Oak Tree House, Seven Acres, Northwood, HA6 3JZ

Director21 September 2005Active
1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB

Director01 April 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 August 2005Active

People with Significant Control

Mr Patkunarajah Sivarupan
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Oak Tree House, Seven Acres, Northwood, England, HA6 3JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Satkunarajah Kandasamy
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:Swedish
Country of residence:England
Address:Oak Tree House, Seven Acres, Northwood, England, HA6 3JZ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Accounts

Accounts with accounts type total exemption full.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Address

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

Download
2015-07-09Officers

Appoint person director company with name date.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Officers

Termination director company with name termination date.

Download
2015-05-15Officers

Termination secretary company with name termination date.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.