GOLDCREST LAND (ENGLAND) LIMITED

Register to unlock more data on OkredoRegister

GOLDCREST LAND (ENGLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04849715

Incorporation date

29/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3, Hurlingham Business Park, Sulivan Road, London SW6 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2003)
dot icon11/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon23/05/2025
Micro company accounts made up to 2024-09-30
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/03/2023
Satisfaction of charge 048497150008 in full
dot icon22/03/2023
Satisfaction of charge 048497150009 in full
dot icon22/03/2023
Satisfaction of charge 048497150010 in full
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon23/06/2021
Termination of appointment of Martin James Shipley as a director on 2021-06-23
dot icon02/02/2021
Micro company accounts made up to 2020-09-30
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon08/01/2020
Termination of appointment of Timothy John Smith as a director on 2020-01-06
dot icon18/12/2019
Micro company accounts made up to 2019-09-30
dot icon02/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon04/07/2019
Amended micro company accounts made up to 2018-09-30
dot icon11/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon05/02/2019
Director's details changed for Mr Martin James Shipley on 2019-02-04
dot icon05/02/2019
Appointment of Mr Martin James Shipley as a director on 2019-02-04
dot icon29/08/2018
Termination of appointment of Benjamin Timothy Raphael Leek as a director on 2018-08-28
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with updates
dot icon29/06/2018
Registration of charge 048497150010, created on 2018-06-26
dot icon09/03/2018
Micro company accounts made up to 2017-09-30
dot icon08/11/2017
Termination of appointment of Kalthoum Mourad as a director on 2017-11-08
dot icon01/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon13/06/2017
Micro company accounts made up to 2016-09-30
dot icon09/03/2017
Registration of charge 048497150009, created on 2017-03-07
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon07/06/2016
Full accounts made up to 2015-09-30
dot icon14/10/2015
Director's details changed for Mr Timothy John Smith on 2015-10-14
dot icon29/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon26/03/2015
Full accounts made up to 2014-09-30
dot icon26/03/2015
Resolutions
dot icon13/03/2015
Registration of charge 048497150008, created on 2015-03-13
dot icon16/02/2015
Appointment of Mr Timothy John Smith as a director on 2015-02-16
dot icon07/10/2014
Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 2014-10-07
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon27/02/2014
Full accounts made up to 2013-09-30
dot icon29/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-09-30
dot icon30/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon15/02/2012
Full accounts made up to 2011-09-30
dot icon30/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon29/07/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon10/03/2011
Full accounts made up to 2010-09-30
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2011
Appointment of Mr Benjamin Timothy Raphael Leek as a director
dot icon09/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon19/03/2010
Full accounts made up to 2009-09-30
dot icon18/03/2010
Termination of appointment of Timothy Smith as a director
dot icon17/03/2010
Appointment of Mr Timothy John Smith as a director
dot icon30/11/2009
Termination of appointment of Lorraine Hartill as a director
dot icon07/08/2009
Return made up to 29/07/09; full list of members
dot icon15/07/2009
Full accounts made up to 2008-09-30
dot icon18/05/2009
Appointment terminated director adam roake
dot icon13/01/2009
Director and secretary's change of particulars / michael collins / 13/01/2009
dot icon13/01/2009
Director and secretary's change of particulars / michael collins / 13/01/2009
dot icon05/01/2009
Director's change of particulars / kalthoum mourad / 05/01/2009
dot icon07/10/2008
Return made up to 29/07/08; full list of members
dot icon01/05/2008
Director's change of particulars / adam roake / 07/01/2008
dot icon21/02/2008
Full accounts made up to 2007-09-30
dot icon05/02/2008
Particulars of mortgage/charge
dot icon06/09/2007
Director resigned
dot icon23/08/2007
Return made up to 29/07/07; full list of members
dot icon13/08/2007
New director appointed
dot icon19/04/2007
Full accounts made up to 2006-09-30
dot icon21/03/2007
Particulars of mortgage/charge
dot icon10/11/2006
Director resigned
dot icon08/11/2006
New director appointed
dot icon12/10/2006
Certificate of change of name
dot icon04/10/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon14/08/2006
Return made up to 29/07/06; full list of members
dot icon30/06/2006
Director's particulars changed
dot icon06/04/2006
Particulars of mortgage/charge
dot icon21/03/2006
Director resigned
dot icon14/03/2006
Particulars of mortgage/charge
dot icon20/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon26/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon22/09/2005
Return made up to 29/07/05; full list of members
dot icon26/07/2005
Full accounts made up to 2005-03-31
dot icon31/08/2004
Full accounts made up to 2004-03-31
dot icon13/08/2004
Return made up to 29/07/04; full list of members
dot icon30/07/2004
Secretary's particulars changed;director's particulars changed
dot icon29/07/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon20/01/2004
New director appointed
dot icon20/01/2004
Registered office changed on 20/01/04 from: 7 hurlingham business park sulivan road london SW6 3DU
dot icon06/01/2004
Director resigned
dot icon15/12/2003
Certificate of change of name
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
Director resigned
dot icon13/08/2003
New secretary appointed;new director appointed
dot icon13/08/2003
New director appointed
dot icon13/08/2003
New director appointed
dot icon13/08/2003
New director appointed
dot icon29/07/2003
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
29/07/2026
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
-
4.46M
-
0.00
-
-
2022
0
4.46M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Buchanan
Director
03/01/2006 - 15/03/2006
20
Steer, David Alexander
Director
02/12/2003 - 14/11/2006
34
Collins, Michael Graham John
Director
29/07/2003 - Present
40
Roake, Adam
Director
29/07/2003 - 18/05/2009
39
Smith, Timothy John
Director
16/02/2015 - 06/01/2020
56

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 (ENGLAND) LIMITED

GOLDCREST LAND (ENGLAND) LIMITED is an(a) Active company incorporated on 29/07/2003 with the registered office located at Unit 3, Hurlingham Business Park, 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 (ENGLAND) LIMITED?

toggle

GOLDCREST LAND (ENGLAND) LIMITED is currently Active. It was registered on 29/07/2003 .

Where is GOLDCREST LAND (ENGLAND) LIMITED located?

toggle

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

What does GOLDCREST LAND (ENGLAND) LIMITED do?

toggle

GOLDCREST LAND (ENGLAND) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-07-29 with updates.