UKBizDB.co.uk

GOLDSTAR REAL ESTATE LIMITED

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

This company is commonly known as Goldstar Real Estate Limited. The company was founded 7 years ago and was given the registration number 10588113. The firm's registered office is in HOUNSLOW. You can find them at 112 Greencroft Road, , Hounslow, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GOLDSTAR REAL ESTATE LIMITED
Company Number:10588113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:112 Greencroft Road, Hounslow, Middlesex, United Kingdom, TW5 0BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director27 January 2017Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director15 March 2018Active
112 Greencroft Road, Hounslow, United Kingdom, TW5 0BH

Director16 February 2018Active
Villa No3,Compound, 32/1a, Street 59, Mirdiff, United Arab Emirates,

Director27 January 2017Active
112 Greencroft Road, Hounslow, United Kingdom, TW5 0BH

Director16 February 2018Active
112 Greencroft Road, Hounslow, England, TW5 0BH

Director27 January 2017Active
112 Greencroft Road, Hounslow, United Kingdom, TW5 0BH

Director27 January 2017Active

People with Significant Control

Ms Nahla Mohamed Khan
Notified on:16 December 2019
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anita Khan
Notified on:27 January 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Arab Emirates
Address:Villa No3,Compound, 32/1a, Street 59, Mirdiff, United Arab Emirates,
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Nahla Mohamed Khan
Notified on:27 January 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:112 Greencroft Road, Hounslow, England, TW5 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mohamed Naeem
Notified on:27 January 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:112 Greencroft Road, Hounslow, United Kingdom, TW5 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohamed Nadeem Khan
Notified on:27 January 2017
Status:Active
Date of birth:October 1969
Nationality:English
Country of residence:England
Address:112 Greencroft Road, Hounslow, England, TW5 0BH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Address

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

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.