UKBizDB.co.uk

GOLDSHINE ESTATES LIMITED

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

This company is commonly known as Goldshine Estates Limited. The company was founded 16 years ago and was given the registration number 06346261. The firm's registered office is in LONDON. You can find them at 171 Ballards Lane, Finchley, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOLDSHINE ESTATES LIMITED
Company Number:06346261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:171 Ballards Lane, Finchley, London, N3 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Penhurst Close, Nottingham, United Kingdom, NG11 7EW

Director24 July 2019Active
34 Westmeade Close, Cheshunt, EN7 6JP

Secretary07 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 August 2007Active
34, Westmeade Close, Cheshunt, EN7 6JP

Director04 December 2008Active
214, Baker Street, Enfield, England, EN1 3JT

Director17 August 2022Active
34 Westmeade Close, Cheshunt, EN7 6JP

Director22 July 2009Active
172a Station Road, London, N3 2CG

Director07 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 August 2007Active

People with Significant Control

Mr Iskender Belek
Notified on:04 March 2024
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:214, Baker Street, Enfield, England, EN1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Onur Belek
Notified on:31 January 2024
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:England
Address:214, Baker Street, Enfield, England, EN1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Iskender Belek
Notified on:17 August 2022
Status:Active
Date of birth:January 1964
Nationality:Turkish
Country of residence:England
Address:214, Baker Street, Enfield, England, EN1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Bedrettin Belek
Notified on:30 June 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:2, Penhurst Close, Nottingham, United Kingdom, NG11 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Iskender Belek
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:Turkish
Country of residence:United Kingdom
Address:34, Westmeade Close, Waltham Cross, United Kingdom, EN7 6JP
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
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Address

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

Download
2021-09-28Address

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

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.