GOLDBERG PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GOLDBERG PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04370707

Incorporation date

11/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

332 Hoe Street, London E17 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2002)
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon16/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon04/06/2025
Registration of charge 043707070019, created on 2025-05-30
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon28/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon01/07/2024
Registered office address changed from 334B Hoe Street Walthamstow London E17 9PX to 332 Hoe Street London E17 9PX on 2024-07-01
dot icon15/06/2024
Termination of appointment of Minaxi Patel as a secretary on 2024-06-15
dot icon18/04/2024
Micro company accounts made up to 2023-04-30
dot icon29/02/2024
Registration of a charge with Charles court order to extend. Charge code 043707070017, created on 2023-03-24
dot icon29/02/2024
Registration of a charge with Charles court order to extend. Charge code 043707070018, created on 2023-03-24
dot icon19/01/2024
Previous accounting period shortened from 2023-04-29 to 2023-04-28
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-04-30
dot icon25/04/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-04-30
dot icon10/11/2021
Registration of charge 043707070016, created on 2021-10-29
dot icon22/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon21/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon09/12/2019
Registration of charge 043707070014, created on 2019-12-05
dot icon09/12/2019
Registration of charge 043707070015, created on 2019-12-05
dot icon14/11/2019
Registration of charge 043707070013, created on 2019-11-06
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon23/07/2019
Registration of charge 043707070012, created on 2019-07-23
dot icon23/07/2019
Registration of charge 043707070011, created on 2019-07-23
dot icon26/06/2019
Appointment of Mrs Minaxi Patel as a secretary on 2019-06-26
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/05/2018
Satisfaction of charge 043707070009 in full
dot icon02/05/2018
Satisfaction of charge 6 in full
dot icon02/05/2018
Satisfaction of charge 7 in full
dot icon02/05/2018
Satisfaction of charge 043707070008 in full
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/01/2017
Registration of a charge with Charles court order to extend. Charge code 043707070010, created on 2016-04-28
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon19/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/10/2015
Registration of charge 043707070008, created on 2015-10-22
dot icon28/10/2015
Registration of charge 043707070009, created on 2015-10-22
dot icon14/10/2015
Satisfaction of charge 4 in full
dot icon28/07/2015
Termination of appointment of Ehsan Ulhaq as a director on 2015-07-28
dot icon12/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/07/2014
Appointment of Mr Ehsan Ulhaq as a director on 2014-03-06
dot icon18/03/2014
Termination of appointment of Liquat Khan as a secretary
dot icon14/03/2014
Satisfaction of charge 5 in full
dot icon12/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/02/2014
Termination of appointment of Liquat Khan as a director
dot icon14/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon09/03/2012
Secretary's details changed for Liquat Khan on 2011-07-08
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/01/2012
Appointment of Mr Imran Ulhaq as a director
dot icon08/07/2011
Registered office address changed from 332 Hoe Street Walthamstow London E17 9PX on 2011-07-08
dot icon13/04/2011
Termination of appointment of Imran Ulhaq as a director
dot icon28/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/04/2010
Director's details changed for Imran Ulhaq on 2010-04-15
dot icon15/04/2010
Director's details changed for Liquat Khan on 2010-04-15
dot icon08/04/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon08/04/2010
Director's details changed for Imran Ulhaq on 2009-11-16
dot icon03/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/12/2009
Previous accounting period extended from 2009-02-28 to 2009-04-30
dot icon26/11/2009
Appointment of Liquat Khan as a secretary
dot icon26/11/2009
Termination of appointment of Imran Ul Haq as a secretary
dot icon18/05/2009
Director appointed imran ulhaq
dot icon04/04/2009
Total exemption small company accounts made up to 2008-02-29
dot icon23/03/2009
Return made up to 11/02/09; full list of members
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon10/10/2008
Return made up to 11/02/08; no change of members
dot icon09/10/2008
Registered office changed on 09/10/2008 from 1ST floor unit 10 bourne court southend road woodford green essex IG8 8HD
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon19/06/2007
Return made up to 11/02/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon17/02/2006
Return made up to 11/02/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Return made up to 11/02/05; full list of members
dot icon16/02/2005
Director resigned
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
New secretary appointed
dot icon25/01/2005
Director resigned
dot icon13/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon06/01/2005
Particulars of mortgage/charge
dot icon13/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
New director appointed
dot icon20/09/2004
Registered office changed on 20/09/04 from: 52 colombo road ilford essex IG1 4RQ
dot icon11/02/2004
Return made up to 11/02/04; full list of members
dot icon10/02/2004
Accounts for a dormant company made up to 2003-02-28
dot icon04/06/2003
Declaration of satisfaction of mortgage/charge
dot icon13/02/2003
Return made up to 11/02/03; full list of members
dot icon16/01/2003
Particulars of mortgage/charge
dot icon23/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
New secretary appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
Registered office changed on 19/02/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
dot icon11/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
81.47K
-
0.00
-
-
2022
3
168.52K
-
0.00
-
-
2023
3
187.77K
-
0.00
-
-
2023
3
187.77K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

187.77K £Ascended11.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Imran Ulhaq
Director
27/01/2012 - Present
38
Patel, Minaxi
Secretary
26/06/2019 - 15/06/2024
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GOLDBERG PROPERTIES LIMITED

GOLDBERG PROPERTIES LIMITED is an(a) Active company incorporated on 11/02/2002 with the registered office located at 332 Hoe Street, London E17 9PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDBERG PROPERTIES LIMITED?

toggle

GOLDBERG PROPERTIES LIMITED is currently Active. It was registered on 11/02/2002 .

Where is GOLDBERG PROPERTIES LIMITED located?

toggle

GOLDBERG PROPERTIES LIMITED is registered at 332 Hoe Street, London E17 9PX.

What does GOLDBERG PROPERTIES LIMITED do?

toggle

GOLDBERG PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does GOLDBERG PROPERTIES LIMITED have?

toggle

GOLDBERG PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for GOLDBERG PROPERTIES LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-04-30.