UKBizDB.co.uk

GOLDSHIELD PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Goldshield Property Investments Limited. The company was founded 18 years ago and was given the registration number 05537487. The firm's registered office is in ILFORD. You can find them at 41 Highwood Gardens, , Ilford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GOLDSHIELD PROPERTY INVESTMENTS LIMITED
Company Number:05537487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:41 Highwood Gardens, Ilford, England, IG5 0AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104 Melford Avenue, Barking, IG11 9HR

Secretary16 August 2005Active
1a, Sylvan Avenue, Emersion Park, Hornchurch, United Kingdom, IG5 0AZ

Director16 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 August 2005Active

People with Significant Control

Mr Bakshi Singh
Notified on:02 July 2018
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:41, Highwood Gardens, Ilford, England, IG5 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jaspinder Singh Toot
Notified on:30 June 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:104, Melford Avenue, Barking, England, IG11 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jatinder Singh
Notified on:30 June 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:104, Melford Avenue, Barking, England, IG11 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ranjit Kaur
Notified on:30 June 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:41, Highwood Gardens, Ilford, England, IG5 0AZ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Mortgage

Mortgage satisfy charge full.

Download
2018-10-25Mortgage

Mortgage satisfy charge full.

Download
2018-10-25Mortgage

Mortgage satisfy charge full.

Download
2018-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Persons with significant control

Change to a person with significant control.

Download
2018-09-30Officers

Change person director company with change date.

Download
2018-09-30Officers

Change person director company with change date.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.