This company is commonly known as Goldrange Properties Limited. The company was founded 19 years ago and was given the registration number 05365104. The firm's registered office is in LONDON. You can find them at 27 Knightsbridge, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GOLDRANGE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05365104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Knightsbridge, London, United Kingdom, SW1X 7LY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 29 February 2016 | Active |
5 Four Acre Coppice, Hook, RG27 9NF | Secretary | 15 December 2006 | Active |
41-43, Brook Street, Mayfair, London, England, W1K 4HJ | Secretary | 01 May 2009 | Active |
5th Floor, 7-10 Chandos Street, London, W1G 9DQ | Corporate Secretary | 30 March 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 February 2005 | Active |
1, Vine Street, Mayfair, London, England, W1J 0AH | Director | 06 July 2007 | Active |
27 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 04 June 2015 | Active |
6 Mardle Close, Caddington, LU1 4EZ | Director | 06 July 2007 | Active |
5 Four Acre Coppice, Hook, RG27 9NF | Director | 03 October 2007 | Active |
C/O Maybourne Hotels Ltd, 30 Old Burlington Street, Mayfair, W15 3AR | Director | 15 December 2006 | Active |
30 Bradbourne Street, London, SW6 3TE | Director | 06 July 2007 | Active |
11 Elm Tree Road, London, NW8 9JY | Director | 30 March 2005 | Active |
C/O Maybourne Hotels Ltd, 30 Old Burlington Street, Mayfair, W15 3AR | Director | 13 March 2008 | Active |
41-43, Brook Street, Mayfair, London, England, W1K 4HJ | Director | 02 December 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 February 2005 | Active |
His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al Thani | ||
Notified on | : | 13 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | Qatari |
Country of residence | : | United Kingdom |
Address | : | 27 Knightsbridge, London, United Kingdom, SW1X 7LY |
Nature of control | : |
|
The Berkeley Hotel Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 27, Knightsbridge, London, SW1X 7LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type small. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-02 | Incorporation | Memorandum articles. | Download |
2023-05-18 | Change of name | Certificate change of name company. | Download |
2023-03-23 | Accounts | Accounts with accounts type small. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Resolution | Resolution. | Download |
2022-04-20 | Incorporation | Memorandum articles. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.