12 GOLDHURST TERRACE (FREEHOLD) LTD

Register to unlock more data on OkredoRegister

12 GOLDHURST TERRACE (FREEHOLD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05826703

Incorporation date

23/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2006)
dot icon06/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/06/2025
Director's details changed for Tereza Kendelaki on 2025-06-09
dot icon09/06/2025
Director's details changed for Kambiz Zolfaghari on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Yinghuai Liu on 2025-06-09
dot icon04/06/2025
Confirmation statement made on 2025-05-21 with updates
dot icon28/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-21 with updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-21 with updates
dot icon06/06/2022
Director's details changed for Mr Yinghuai Liu on 2022-06-01
dot icon01/06/2022
Director's details changed for Kambiz Zolfaghari on 2022-06-01
dot icon28/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon06/05/2021
Director's details changed for Kambiz Zolfaghari on 2021-05-06
dot icon10/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon21/05/2019
Director's details changed for Kambiz Zolfaghari on 2019-05-21
dot icon16/01/2019
Termination of appointment of Muriel Gabor as a director on 2018-11-20
dot icon07/11/2018
Appointment of Tereza Kendelaki as a director on 2016-02-05
dot icon31/10/2018
Termination of appointment of Muriel Gabor as a secretary on 2018-10-31
dot icon31/10/2018
Termination of appointment of Bernard Koppes as a director on 2016-02-26
dot icon20/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon30/05/2018
Director's details changed for Mr Yinghuai Liu on 2018-05-20
dot icon29/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon24/05/2017
Director's details changed for Muriel Gabor on 2017-05-24
dot icon24/05/2017
Secretary's details changed for Muriel Gabor on 2017-05-24
dot icon24/05/2017
Director's details changed for Kambiz Zolfaghari on 2017-05-24
dot icon14/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon03/11/2015
Registered office address changed from Myers Clark Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-03
dot icon08/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon02/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon03/06/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE on 2014-06-03
dot icon12/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/03/2014
Appointment of Mr Bernard Koppes as a director
dot icon24/03/2014
Appointment of Mr Yinghuai Liu as a director
dot icon20/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon13/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon11/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon09/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon09/06/2010
Director's details changed for Kambiz Zolfaghari on 2009-10-01
dot icon09/06/2010
Director's details changed for Muriel Gabor on 2009-10-01
dot icon03/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 23/05/09; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from 191 sparrows herne bushey heath herts WD23 1AJ
dot icon30/09/2008
Return made up to 23/05/08; full list of members; amend
dot icon18/09/2008
Return made up to 23/05/08; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon26/07/2007
Registered office changed on 26/07/07 from: 8A kilburn bridge kilburn high road london NW6 6HT
dot icon18/07/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Ad 10/07/07--------- £ si 2@1=2 £ ic 2/4
dot icon18/07/2007
Accounts for a dormant company made up to 2007-05-31
dot icon18/07/2007
Return made up to 23/05/07; full list of members
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
Director resigned
dot icon22/08/2006
Secretary resigned
dot icon22/08/2006
Ad 23/05/06--------- £ si 1@1=1 £ ic 1/2
dot icon23/05/2006
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
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liu, Yinghuai
Director
20/03/2014 - Present
2
Mr Kambiz Zolfaghari
Director
15/06/2007 - Present
4
Koppes, Bernard
Director
25/03/2014 - 26/02/2016
3
Stl Secretaries Ltd
Secretary
23/05/2006 - 23/05/2006
593
Stl Directors Ltd
Director
23/05/2006 - 23/05/2006
592

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 12 GOLDHURST TERRACE (FREEHOLD) LTD

12 GOLDHURST TERRACE (FREEHOLD) LTD is an(a) Active company incorporated on 23/05/2006 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 3 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 12 GOLDHURST TERRACE (FREEHOLD) LTD?

toggle

12 GOLDHURST TERRACE (FREEHOLD) LTD is currently Active. It was registered on 23/05/2006 .

Where is 12 GOLDHURST TERRACE (FREEHOLD) LTD located?

toggle

12 GOLDHURST TERRACE (FREEHOLD) LTD is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 12 GOLDHURST TERRACE (FREEHOLD) LTD do?

toggle

12 GOLDHURST TERRACE (FREEHOLD) LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 12 GOLDHURST TERRACE (FREEHOLD) LTD?

toggle

The latest filing was on 06/08/2025: Accounts for a dormant company made up to 2025-03-31.