171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03060046

Incorporation date

23/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

18 Broom Park, Teddington, Middlesex TW11 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1995)
dot icon12/11/2025
Appointment of Mr Matthew Brian Nieuwstad as a director on 2025-07-22
dot icon12/11/2025
Appointment of Anastasia Brian Souris as a director on 2025-07-22
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon30/10/2025
Termination of appointment of Ivor Bolton as a director on 2025-07-22
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon30/06/2025
Micro company accounts made up to 2025-05-31
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon05/08/2024
Micro company accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon11/07/2023
Micro company accounts made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon18/05/2023
Registered office address changed from 3 Salamander Quay Lower Teddington Road Hampton Wick KT1 4JB England to 18 Broom Park Teddington Middlesex TW11 9RS on 2023-05-18
dot icon24/10/2022
Micro company accounts made up to 2022-05-31
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon27/09/2021
Micro company accounts made up to 2021-05-31
dot icon08/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon19/10/2020
Micro company accounts made up to 2020-05-31
dot icon07/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon17/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon01/10/2018
Micro company accounts made up to 2018-05-31
dot icon13/08/2018
Registered office address changed from 3 Salamander Quay Lower Tedington Road Hampton Wick KT1 4JB United Kingdom to 3 Salamander Quay Lower Teddington Road Hampton Wick KT1 4JB on 2018-08-13
dot icon09/08/2018
Appointment of Mr Harry Barrett as a secretary on 2018-08-09
dot icon31/07/2018
Registered office address changed from Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to 3 Salamander Quay Lower Tedington Road Hampton Wick KT1 4JB on 2018-07-31
dot icon13/06/2018
Termination of appointment of Sheila Ruth Benson as a secretary on 2018-06-13
dot icon05/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon22/03/2018
Registered office address changed from Fortune Management 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 2018-03-22
dot icon04/01/2018
Micro company accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon21/06/2016
Secretary's details changed for Sheila Ruth Benson on 2016-05-01
dot icon05/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon14/01/2014
Appointment of Victoria Rhiannon Purnell as a director
dot icon06/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/06/2013
Termination of appointment of Jacob Elnatan as a director
dot icon11/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon11/06/2013
Director's details changed for Ivor Bolton on 2013-06-04
dot icon11/06/2013
Director's details changed for Jacob Elnatan on 2013-06-04
dot icon11/06/2013
Director's details changed for Nathene Adele Arnaoutis on 2013-06-04
dot icon26/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/07/2011
Annual return made up to 2011-06-04
dot icon20/06/2011
Director's details changed for Jacob Elnatan on 2011-06-01
dot icon07/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-06-04
dot icon11/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Return made up to 04/06/09; full list of members
dot icon15/06/2009
Director's change of particulars / nathene arnaoutis / 01/01/2009
dot icon04/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon17/07/2008
Return made up to 23/05/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon17/07/2007
Return made up to 23/05/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon26/05/2006
Return made up to 23/05/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon21/07/2005
Return made up to 23/05/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon10/06/2004
Return made up to 23/05/04; full list of members
dot icon04/09/2003
Return made up to 23/05/03; full list of members
dot icon04/09/2003
Director resigned
dot icon14/08/2003
Total exemption small company accounts made up to 2003-05-31
dot icon27/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon04/10/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
Secretary resigned;director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
New secretary appointed
dot icon19/09/2002
Return made up to 23/05/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/09/2001
Ad 24/05/99-23/08/01 £ si 4@1
dot icon07/09/2001
Registered office changed on 07/09/01 from: 103C greencroft gardens london NW6 3PE
dot icon07/09/2001
Return made up to 23/05/01; full list of members
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Return made up to 23/05/00; full list of members
dot icon01/06/2001
Full accounts made up to 2000-05-31
dot icon01/06/2001
Secretary resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Registered office changed on 14/05/01 from: flat c 103 greencroft gardens london NW6 3PE
dot icon14/05/2001
New secretary appointed;new director appointed
dot icon14/05/2001
Director resigned
dot icon16/03/2000
Full accounts made up to 1999-05-31
dot icon23/08/1999
Full accounts made up to 1998-05-31
dot icon04/07/1999
Return made up to 23/05/99; full list of members
dot icon23/06/1998
Registered office changed on 23/06/98 from: flat c 103 greencroft gardens london NW6 3PE
dot icon23/06/1998
Return made up to 23/05/98; no change of members
dot icon11/05/1998
Full accounts made up to 1997-05-31
dot icon08/01/1998
Full accounts made up to 1996-05-31
dot icon13/08/1997
Return made up to 23/05/97; no change of members
dot icon28/11/1996
Return made up to 23/05/96; full list of members
dot icon09/11/1995
New director appointed
dot icon09/11/1995
New director appointed
dot icon31/10/1995
Ad 24/05/95--------- £ si 3@1=3 £ ic 1/4
dot icon31/10/1995
Registered office changed on 31/10/95 from: studio house delamare road cheshunt hertfordshire EN8 9TD
dot icon31/10/1995
New director appointed
dot icon31/10/1995
New director appointed
dot icon31/10/1995
New secretary appointed;new director appointed
dot icon02/07/1995
Registered office changed on 02/07/95 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon12/06/1995
Director resigned
dot icon12/06/1995
Director resigned
dot icon23/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.01K
-
0.00
-
-
2022
0
4.35K
-
0.00
-
-
2023
0
3.91K
-
0.00
-
-
2023
0
3.91K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.91K £Descended-10.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elnatan, Jacob
Director
15/08/2002 - 10/06/2013
-
Souris, Anastasia Brian
Director
22/07/2025 - Present
-
Cartledge, Lala
Director
15/08/2002 - 01/02/2003
-
Ward, Rosemary Elizabeth
Director
23/05/1995 - 04/05/2001
-
Bolton, Ivor
Director
24/05/1995 - 22/07/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED

171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/05/1995 with the registered office located at 18 Broom Park, Teddington, Middlesex TW11 9RS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED?

toggle

171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/05/1995 .

Where is 171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED is registered at 18 Broom Park, Teddington, Middlesex TW11 9RS.

What does 171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Appointment of Mr Matthew Brian Nieuwstad as a director on 2025-07-22.