98 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

98 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02782420

Incorporation date

22/01/1993

Size

Dormant

Contacts

Registered address

Registered address

Exchange House, Primrose Street, London EC2A 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1993)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon05/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon09/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/10/2020
Notification of Raphael Hirsch as a person with significant control on 2016-04-06
dot icon15/10/2020
Notification of Steven David Andrew Carey as a person with significant control on 2016-04-06
dot icon15/10/2020
Notification of Nusrat Zar as a person with significant control on 2016-04-06
dot icon14/10/2020
Notification of Julia Werdigier as a person with significant control on 2016-04-06
dot icon14/10/2020
Withdrawal of a person with significant control statement on 2020-10-14
dot icon13/01/2020
Appointment of Miss Julia Werdigier as a director on 2020-01-01
dot icon07/01/2020
Termination of appointment of Jose Salas as a director on 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon14/01/2016
Termination of appointment of Ian William Greaves as a director on 2015-09-03
dot icon14/01/2016
Appointment of Mr Jose Salas as a director on 2015-09-03
dot icon14/01/2016
Appointment of Mr Steven Carey as a director on 2015-11-26
dot icon14/01/2016
Termination of appointment of Barbara Lethem Ibrahim as a director on 2015-11-26
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon18/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon14/01/2010
Director's details changed for Miss Nusrat Zar on 2009-10-01
dot icon14/01/2010
Director's details changed for Ian William Greaves on 2009-10-01
dot icon14/01/2010
Director's details changed for Dr Barbara Lethem Ibrahim on 2009-10-01
dot icon24/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/07/2008
Director's change of particulars / raphael hirsch / 24/07/2008
dot icon02/05/2008
Registered office changed on 02/05/2008 from 13 berridge mews london NW6 1RF uk
dot icon27/03/2008
Director appointed dr barbara lethem ibrahim
dot icon17/03/2008
Secretary appointed miss nusrat zar
dot icon17/03/2008
Registered office changed on 17/03/2008 from 98A goldhurst terrace london NW6 3HS
dot icon17/03/2008
Appointment terminated director alison green
dot icon17/03/2008
Appointment terminated secretary alison green
dot icon20/12/2007
Return made up to 20/12/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
Director's particulars changed
dot icon28/12/2006
Return made up to 23/12/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 23/12/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 23/12/04; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 23/12/03; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/01/2003
Return made up to 23/12/02; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 23/12/01; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 23/12/00; full list of members
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon04/01/2000
Return made up to 23/12/99; full list of members
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon20/01/1999
Return made up to 11/01/99; full list of members
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
Return made up to 22/01/98; change of members
dot icon03/11/1997
New director appointed
dot icon29/08/1997
Amended full accounts made up to 1996-12-31
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon19/02/1997
Return made up to 22/01/97; full list of members
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned;director resigned
dot icon19/02/1997
Director resigned
dot icon19/02/1997
Registered office changed on 19/02/97 from: 15/19 cavendish place london W1M 0DD
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon19/03/1996
Return made up to 22/01/96; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon23/01/1995
Return made up to 22/01/95; no change of members
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon15/03/1994
Return made up to 22/01/94; full list of members
dot icon28/02/1994
Registered office changed on 28/02/94 from: burton pattison museum house 25 museum street london WC1A 1JT
dot icon17/05/1993
Accounting reference date notified as 31/12
dot icon28/01/1993
Secretary resigned
dot icon22/01/1993
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
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirsch, Raphael
Director
22/01/1991 - Present
6
Zar, Nusrat
Director
25/02/2000 - Present
-
Werdigier, Julia
Director
01/01/2020 - Present
-
Carey, Steven David Andrew
Director
26/11/2015 - Present
7

Persons with Significant Control

5
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 98 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED

98 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/01/1993 with the registered office located at Exchange House, Primrose Street, London EC2A 2HS. There are currently 4 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 98 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED?

toggle

98 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/01/1993 .

Where is 98 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

98 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED is registered at Exchange House, Primrose Street, London EC2A 2HS.

What does 98 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 98 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with no updates.