UKBizDB.co.uk

GOLDSTONE VALLEY LIMITED

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

This company is commonly known as Goldstone Valley Limited. The company was founded 6 years ago and was given the registration number 11418663. The firm's registered office is in HOVE. You can find them at 71 Queen Victoria Avenue, , Hove, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:GOLDSTONE VALLEY LIMITED
Company Number:11418663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:71 Queen Victoria Avenue, Hove, England, BN3 6XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Windsor Close, Hove, England, BN3 6WQ

Director08 March 2021Active
5, Windsor Close, Hove, England, BN3 6WQ

Director01 January 2020Active
71, Queen Victoria Avenue, Hove, United Kingdom, BN3 6XA

Director15 June 2018Active
71, Queen Victoria Avenue, Hove, England, BN3 6XA

Director01 October 2019Active
5, Windsor Close, Hove, England, BN3 6WQ

Director20 August 2021Active
71, Queen Victoria Avenue, Hove, England, BN3 6XA

Director01 July 2018Active

People with Significant Control

Mr Bulent Ekinci
Notified on:08 March 2021
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:5, Windsor Close, Hove, England, BN3 6WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Fatma Erdogan
Notified on:01 October 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:5, Windsor Close, Hove, England, BN3 6WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenan Yarar
Notified on:01 July 2018
Status:Active
Date of birth:August 1980
Nationality:Turkish
Country of residence:England
Address:73, Queen Victoria Avenue, Hove, England, BN3 6XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Ciydem Edebali
Notified on:15 June 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:71, Queen Victoria Avenue, Hove, United Kingdom, BN3 6XA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type dormant.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Accounts

Accounts amended with accounts type total exemption full.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Address

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

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-03-10Accounts

Change account reference date company previous shortened.

Download
2020-03-03Officers

Second filing of director appointment with name.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.