This company is commonly known as Goldpoint Estates Ltd. The company was founded 11 years ago and was given the registration number 08225559. The firm's registered office is in LONDON. You can find them at 115 Craven Park Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GOLDPOINT ESTATES LTD |
---|---|---|
Company Number | : | 08225559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115 Craven Park Road, London, United Kingdom, N15 6BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, Craven Park Road, London, United Kingdom, N15 6BL | Secretary | 16 October 2012 | Active |
115, Craven Park Road, London, United Kingdom, N15 6BL | Director | 16 October 2012 | Active |
115, Craven Park Road, London, United Kingdom, N15 6BL | Director | 31 October 2012 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 24 September 2012 | Active |
Wf Estates Ltd | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Chardmore Road, London, England, N16 6JA |
Nature of control | : |
|
Midos Ms Limited | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 147, Stamford Hill, London, England, N16 5LG |
Nature of control | : |
|
Mr David Schreiber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 115, Craven Park Road, London, United Kingdom, N15 6BL |
Nature of control | : |
|
Charna Weinfeld | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 115, Craven Park Road, London, United Kingdom, N15 6BL |
Nature of control | : |
|
Maurice Perera | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 7b & 8b,, 50 Town Range,, Gibraltar, Gibraltar, |
Nature of control | : |
|
James David Hassan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 7b & 8b, 50 Town Range,, Gibraltar, Gibraltar, |
Nature of control | : |
|
Subash Malkani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 7b & 8b, 50 Town Range,, Gibraltar, Gibraltar, |
Nature of control | : |
|
William Cid De La Paz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b,, 50 Town Range,, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Mordechai Yehuda Wosner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 115, Craven Park Road, London, United Kingdom, N15 6BL |
Nature of control | : |
|
Adrian Olivero | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b,, 50 Town Range,, Gibraltar, Gibraltar, |
Nature of control | : |
|
David Cuby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 7b & 8b, 50 Town Range,, Gibraltar, Gibraltar, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.