UKBizDB.co.uk

GOLDTHORN PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Goldthorn Property Developments Limited. The company was founded 24 years ago and was given the registration number 03923588. The firm's registered office is in WORCESTER. You can find them at Office 2 Broomhall Business Centre, Broomhall Lane, Worcester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GOLDTHORN PROPERTY DEVELOPMENTS LIMITED
Company Number:03923588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 February 2000
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Office 2 Broomhall Business Centre, Broomhall Lane, Worcester, WR5 2NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR

Secretary18 February 2000Active
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR

Director18 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 February 2000Active
Little Mead Broome Lane, Blakedown, Kidderminster, DY10 3LP

Director18 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 February 2000Active

People with Significant Control

Mr Christopher Bagnall
Notified on:28 June 2018
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Upper Birch Farm, Shatterford, Bewdley, United Kingdom, DY12 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicole Katherine Bagnall
Notified on:28 June 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Upper Birch Farm, Shatterford, Bewdley, United Kingdom, DY12 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Carol Yeomans
Notified on:11 February 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:Little Mead, Broome Lane, Kidderminster, United Kingdom, DY10 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicole Katherine Bagnall
Notified on:11 February 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Upper Birch Farm, Shatterford, Bewdley, United Kingdom, DY12 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Bagnall
Notified on:11 February 2017
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Upper Birch Farm, Shatterford, Bewdley, United Kingdom, DY12 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Frank Yeomans
Notified on:11 February 2017
Status:Active
Date of birth:May 1947
Nationality:English
Country of residence:England
Address:Church Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-18Gazette

Gazette dissolved liquidation.

Download
2021-05-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-15Address

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

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-12Resolution

Resolution.

Download
2019-06-11Accounts

Change account reference date company current extended.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Miscellaneous

Legacy.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.