UKBizDB.co.uk

GOLDRANGE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:27 Knightsbridge, London, United Kingdom, SW1X 7LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Knightsbridge, London, United Kingdom, SW1X 7LY

Director29 February 2016Active
5 Four Acre Coppice, Hook, RG27 9NF

Secretary15 December 2006Active
41-43, Brook Street, Mayfair, London, England, W1K 4HJ

Secretary01 May 2009Active
5th Floor, 7-10 Chandos Street, London, W1G 9DQ

Corporate Secretary30 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 February 2005Active
1, Vine Street, Mayfair, London, England, W1J 0AH

Director06 July 2007Active
27 Knightsbridge, London, United Kingdom, SW1X 7LY

Director04 June 2015Active
6 Mardle Close, Caddington, LU1 4EZ

Director06 July 2007Active
5 Four Acre Coppice, Hook, RG27 9NF

Director03 October 2007Active
C/O Maybourne Hotels Ltd, 30 Old Burlington Street, Mayfair, W15 3AR

Director15 December 2006Active
30 Bradbourne Street, London, SW6 3TE

Director06 July 2007Active
11 Elm Tree Road, London, NW8 9JY

Director30 March 2005Active
C/O Maybourne Hotels Ltd, 30 Old Burlington Street, Mayfair, W15 3AR

Director13 March 2008Active
41-43, Brook Street, Mayfair, London, England, W1K 4HJ

Director02 December 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 February 2005Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Significant influence or control
The Berkeley Hotel Limited
Notified on:06 April 2016
Status:Active
Address:27, Knightsbridge, London, SW1X 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type small.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-02Incorporation

Memorandum articles.

Download
2023-05-18Change of name

Certificate change of name company.

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Resolution

Resolution.

Download
2022-04-20Incorporation

Memorandum articles.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-08-01Address

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

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.