1 GOULDEN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 GOULDEN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04836709

Incorporation date

17/07/2003

Size

Dormant

Contacts

Registered address

Registered address

1 Lux Apartments, 9 Broomhill Road, London 1 Lux Apartments, 9 Broomhill Road, Wandsworth, Greater London SW18 4GGCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2003)
dot icon26/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon25/03/2025
Accounts for a dormant company made up to 2024-07-24
dot icon30/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon13/09/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon26/09/2022
Registered office address changed from 2 Staveley Court Bingley West Yorkshire BD16 4LS England to 1 Lux Apartments, 9 Broomhill Road, London 1 Lux Apartments 9 Broomhill Road Wandsworth Greater London SW18 4GG on 2022-09-26
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon03/09/2020
Appointment of Ms Aruna Bahia as a director on 2020-09-01
dot icon03/09/2020
Termination of appointment of Anastasia Coxhead as a director on 2020-09-01
dot icon21/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon07/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon25/11/2019
Director's details changed for Ms Jaime Louise Grange on 2019-11-25
dot icon25/11/2019
Director's details changed for Ms Anastacia Coxhead on 2019-11-25
dot icon25/11/2019
Appointment of Mr Daniel James Foggo as a director on 2019-11-25
dot icon25/11/2019
Termination of appointment of Rory Taylor as a director on 2019-11-25
dot icon23/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon22/07/2019
Registered office address changed from 39 Bartholomew Close London SW18 1JG England to 2 Staveley Court Bingley West Yorkshire BD16 4LS on 2019-07-22
dot icon22/07/2019
Director's details changed for Mr Andrew John Davis on 2019-07-10
dot icon26/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon17/09/2018
Termination of appointment of Samantha Jayne Hamilton as a director on 2018-09-17
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon28/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon17/08/2017
Appointment of Ms Anastacia Coxhead as a director on 2017-08-10
dot icon17/08/2017
Termination of appointment of Morag Macpherson-Taylor as a director on 2017-08-10
dot icon17/08/2017
Termination of appointment of Morag Macpherson-Taylor as a director on 2017-08-10
dot icon28/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon04/05/2017
Registered office address changed from 2 Staveley Court Bingley BD16 4LS England to 39 Bartholomew Close London SW18 1JG on 2017-05-04
dot icon04/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon17/03/2017
Registered office address changed from Flat 14 Westgate Court Canterbury Crescent London SW9 7PR to 2 Staveley Court Bingley BD16 4LS on 2017-03-17
dot icon17/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon03/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon12/08/2015
Appointment of Ms Jaime Louise Grange as a director on 2015-08-01
dot icon11/08/2015
Appointment of Ms Shireen Vasseghi as a director on 2015-08-01
dot icon11/08/2015
Termination of appointment of Abigail Charlotte Isobel Moran as a director on 2015-08-01
dot icon05/08/2015
Termination of appointment of Abigail Charlotte Isobel Moran as a director on 2015-08-01
dot icon23/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon10/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon10/08/2014
Director's details changed for Mr Andrew John Davis on 2014-02-01
dot icon13/03/2014
Appointment of Mrs Morag Macpherson-Taylor as a director
dot icon13/03/2014
Appointment of Mr Rory Taylor as a director
dot icon19/02/2014
Registered office address changed from 55a Sheen Lane London SW14 8AB England on 2014-02-19
dot icon18/09/2013
Termination of appointment of Laurie Edwards as a director
dot icon18/09/2013
Termination of appointment of Andrew Butler as a director
dot icon04/09/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon08/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon23/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon23/04/2013
Registered office address changed from 55 Sheen Lane London SW14 8AB England on 2013-04-23
dot icon07/04/2013
Registered office address changed from C/O Andrew Davis 3 Howgate Road London SW14 8NQ United Kingdom on 2013-04-07
dot icon03/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon22/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon26/09/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon26/09/2011
Director's details changed for Andrew John Davis on 2011-06-18
dot icon26/09/2011
Registered office address changed from C/O Andrew Davis 9 Homestead Road London Greater London SW6 7DB United Kingdom on 2011-09-26
dot icon12/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon12/04/2011
Registered office address changed from Flat D, 1 Goulden Road Withington Manchester M20 4ZE on 2011-04-12
dot icon15/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon15/09/2010
Director's details changed for Andrew John Davis on 2010-07-17
dot icon14/09/2010
Director's details changed for Mrs Abigail Charlotte Isobel Moran on 2010-07-17
dot icon14/09/2010
Director's details changed for Laurie May Edwards on 2010-07-17
dot icon14/09/2010
Director's details changed for Andrew James Butler on 2010-07-17
dot icon31/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon18/07/2009
Return made up to 17/07/09; full list of members
dot icon18/07/2009
Director's change of particulars / laurie edwards / 16/07/2009
dot icon18/07/2009
Director's change of particulars / andrew butler / 16/07/2009
dot icon05/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon05/08/2008
Return made up to 17/07/08; full list of members
dot icon05/08/2008
Director's change of particulars / abigail swainbank / 18/06/2008
dot icon21/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon18/09/2007
Return made up to 17/07/07; full list of members
dot icon17/09/2007
Registered office changed on 17/09/07 from: 1A 1 goulden road withington manchester M20 4ZE
dot icon17/09/2007
Accounts for a dormant company made up to 2006-07-31
dot icon10/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon16/04/2007
New secretary appointed
dot icon18/01/2007
Secretary resigned
dot icon18/01/2007
New director appointed
dot icon18/09/2006
Return made up to 17/07/06; full list of members
dot icon30/11/2005
Accounts for a dormant company made up to 2005-07-31
dot icon10/11/2005
Return made up to 17/07/05; full list of members
dot icon07/11/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon23/05/2005
Secretary resigned
dot icon23/05/2005
New secretary appointed
dot icon19/04/2005
Compulsory strike-off action has been discontinued
dot icon13/04/2005
Return made up to 17/07/04; full list of members
dot icon11/01/2005
First Gazette notice for compulsory strike-off
dot icon30/09/2003
New director appointed
dot icon23/09/2003
New secretary appointed
dot icon28/08/2003
Director resigned
dot icon28/08/2003
Secretary resigned
dot icon17/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/07/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
24/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel James Foggo
Director
25/11/2019 - Present
7
Vasseghi, Shireen
Director
01/08/2015 - Present
3
Hancock, Jaime Louise
Director
01/08/2015 - Present
4
Bahia, Aruna
Director
01/09/2020 - Present
1
Davis, Andrew John
Director
31/08/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 GOULDEN ROAD MANAGEMENT COMPANY LIMITED

1 GOULDEN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/07/2003 with the registered office located at 1 Lux Apartments, 9 Broomhill Road, London 1 Lux Apartments, 9 Broomhill Road, Wandsworth, Greater London SW18 4GG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 GOULDEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

1 GOULDEN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/07/2003 .

Where is 1 GOULDEN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

1 GOULDEN ROAD MANAGEMENT COMPANY LIMITED is registered at 1 Lux Apartments, 9 Broomhill Road, London 1 Lux Apartments, 9 Broomhill Road, Wandsworth, Greater London SW18 4GG.

What does 1 GOULDEN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

1 GOULDEN ROAD MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 1 GOULDEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/07/2025: Confirmation statement made on 2025-07-17 with no updates.