Warning: file_put_contents(c/d911c3cc19d88b117b6646fa3a66383e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Goldthorn Properties Limited, WV1 4SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLDTHORN PROPERTIES LIMITED

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

This company is commonly known as Goldthorn Properties Limited. The company was founded 10 years ago and was given the registration number 08597182. The firm's registered office is in WOLVERHAMPTON. You can find them at 1st Floor, Lincoln Lodge 2, Tettenhall Road, Wolverhampton, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOLDTHORN PROPERTIES LIMITED
Company Number:08597182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor, Lincoln Lodge 2, Tettenhall Road, Wolverhampton, West Midlands, WV1 4SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director20 July 2023Active
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director04 July 2013Active

People with Significant Control

Narinder Kaur Bayal
Notified on:21 July 2023
Status:Active
Date of birth:November 1963
Nationality:Indian
Country of residence:England
Address:Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Surinder Singh
Notified on:03 July 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Capital

Capital allotment shares.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-07-02Address

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

Download
2021-04-12Mortgage

Mortgage create with deed.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Gazette

Gazette filings brought up to date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.