GOLDCREST LAND (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

GOLDCREST LAND (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06274561

Incorporation date

11/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London SW6 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon18/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon04/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon05/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon05/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 2014-10-07
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon14/03/2014
Accounts for a dormant company made up to 2013-09-30
dot icon10/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon22/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon22/06/2012
Termination of appointment of Peter Thompson as a director
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon15/02/2012
Director's details changed for Sir Peter Anthony Thompson on 2012-02-15
dot icon10/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon19/05/2011
Statement of capital on 2011-05-19
dot icon06/05/2011
Statement by directors
dot icon06/05/2011
Solvency statement dated 27/04/11
dot icon06/05/2011
Resolutions
dot icon18/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon17/11/2010
Registered office address changed from 101a Crow Green Road, Pilgrims Hatch, Brentwood Essex CM15 9RP on 2010-11-17
dot icon23/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/06/2009
Return made up to 11/06/09; full list of members
dot icon14/05/2009
Appointment terminated director kalthoum mourad
dot icon01/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2008
Return made up to 11/06/08; full list of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from 101 crow green road, pilgrims hatch, brentwood essex CM15 9RP
dot icon12/05/2008
Appointment terminated director lorraine hartill
dot icon12/03/2008
Secretary appointed michael graham john collins
dot icon27/02/2008
Appointment terminated secretary frontleader investments LTD
dot icon23/01/2008
New director appointed
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/11/2007
New director appointed
dot icon10/07/2007
Director's particulars changed
dot icon29/06/2007
Accounting reference date extended from 30/06/08 to 30/09/08
dot icon11/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Michael Graham John
Director
11/06/2007 - Present
40

Persons with Significant Control

0

No PSC data available.

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 GOLDCREST LAND (DEVELOPMENTS) LIMITED

GOLDCREST LAND (DEVELOPMENTS) LIMITED is an(a) Active company incorporated on 11/06/2007 with the registered office located at 3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London SW6 3DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDCREST LAND (DEVELOPMENTS) LIMITED?

toggle

GOLDCREST LAND (DEVELOPMENTS) LIMITED is currently Active. It was registered on 11/06/2007 .

Where is GOLDCREST LAND (DEVELOPMENTS) LIMITED located?

toggle

GOLDCREST LAND (DEVELOPMENTS) LIMITED is registered at 3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London SW6 3DU.

What does GOLDCREST LAND (DEVELOPMENTS) LIMITED do?

toggle

GOLDCREST LAND (DEVELOPMENTS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for GOLDCREST LAND (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 18/06/2025: Confirmation statement made on 2025-06-05 with no updates.