UKBizDB.co.uk

GOLDPRESTIGE LIMITED

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

This company is commonly known as Goldprestige Limited. The company was founded 45 years ago and was given the registration number 01386993. The firm's registered office is in MAIDSTONE. You can find them at 179 Ashford Road, Bearsted, Maidstone, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOLDPRESTIGE LIMITED
Company Number:01386993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:179 Ashford Road, Bearsted, Maidstone, Kent, England, ME14 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Court, 17-21 Ashford Road, Maidstone, United Kingdom, ME14 5DA

Director08 March 2021Active
Victoria Court, 17-21 Ashford Road, Maidstone, United Kingdom, ME14 5DA

Director13 August 2019Active
9, Pincroft Wood, Longfield, England, DA3 7HB

Secretary01 March 2014Active
34 Old Road East, Gravesend, DA12 1NR

Secretary-Active
9, Pincroft Wood, Longfield, England, DA3 7HB

Director-Active
34 Old Road East, Gravesend, DA12 1NR

Director-Active

People with Significant Control

Mr Timothy James Deards
Notified on:13 August 2019
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Victoria Court, 17-21 Ashford Road, Maidstone, United Kingdom, ME14 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Ernest Deards
Notified on:17 January 2017
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:179, Ashford Road, Maidstone, England, ME14 4NE
Nature of control:
  • Significant influence or control

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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-15Address

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

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Address

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

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.