GOLDCREST LAND LIMITED - LONDON
Company Profile | Company Filings |
Overview
GOLDCREST LAND LIMITED is a Private Limited Company from LONDON and has the status: Active.
GOLDCREST LAND LIMITED was incorporated 41 years ago on 25/08/1982 and has the registered number: 01660121. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GOLDCREST LAND LIMITED was incorporated 41 years ago on 25/08/1982 and has the registered number: 01660121. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GOLDCREST LAND LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
3 HURLINGHAM BUSINESS PARK
LONDON
SW6 3DU
This Company Originates in : United Kingdom
Previous trading names include:
GOLDCREST HOMES PLC (until 25/10/2006)
GOLDCREST HOMES PLC (until 25/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL GRAHAM JOHN COLLINS | May 1949 | Director | CURRENT | ||
MR BENJAMIN TIMOTHY RAPHAEL LEEK | Sep 1981 | British | Director | 2014-03-25 UNTIL 2018-08-28 | RESIGNED |
MR MICHAEL GRAHAM JOHN COLLINS | May 1949 | Secretary | RESIGNED | ||
MR DAVID ALEXANDER STEER | Feb 1956 | British | Director | 2003-12-02 UNTIL 2006-11-14 | RESIGNED |
MR TIMOTHY JOHN SMITH | Aug 1960 | British | Director | 2010-03-15 UNTIL 2020-01-06 | RESIGNED |
MR MICHAEL DONOVAN SIERENS | Oct 1949 | British | Director | RESIGNED | |
MR MICHAEL DONOVAN SIERENS | Oct 1949 | British | Director | 2009-06-01 UNTIL 2014-10-28 | RESIGNED |
MR MARTIN JAMES SHIPLEY | Sep 1971 | British | Director | 2019-02-04 UNTIL 2021-09-23 | RESIGNED |
ADAM ROAKE | May 1958 | British | Director | 2002-01-01 UNTIL 2009-03-19 | RESIGNED |
MR MICHAEL TIMOTHY O'CONNELL | Sep 1956 | British | Director | 2018-11-01 UNTIL 2022-02-11 | RESIGNED |
DR KALTHOUM MOURAD | Jun 1945 | British | Director | RESIGNED | |
MRS CAROLYN MALET DE CARTERET | Dec 1970 | British | Director | 2015-06-02 UNTIL 2020-05-15 | RESIGNED |
MR GEOFFREY KEGGEN MADDRELL | Jul 1936 | British | Director | 2003-06-01 UNTIL 2008-09-16 | RESIGNED |
SIR PETER ANTHONY THOMPSON | Apr 1928 | British | Director | 1998-02-25 UNTIL 2014-03-25 | RESIGNED |
MS JACQUELINE MACQUEEN | Sep 1965 | British | Director | 2014-03-25 UNTIL 2021-08-26 | RESIGNED |
MR STEPHEN EDWARD LEACH | Apr 1962 | British | Director | 1999-01-25 UNTIL 2007-09-04 | RESIGNED |
PATRICIA ANNETTE HENDERSON | Sep 1959 | British | Director | 2002-09-18 UNTIL 2005-03-31 | RESIGNED |
LORRAINE HARTILL | Oct 1972 | Irish | Director | 2006-05-08 UNTIL 2009-11-26 | RESIGNED |
DAVID JOHN HODGSON | May 1952 | British | Director | 1997-05-06 UNTIL 2002-06-11 | RESIGNED |
MISS SALLY ANN COLLINS | Aug 1955 | British | Director | RESIGNED | |
MS. OONA MARIE COLLINS | Aug 1955 | British | Director | RESIGNED | |
MR AHMED SAMIR EL-MOATY COLLINS | Nov 1975 | British | Director | 2021-08-26 UNTIL 2023-02-07 | RESIGNED |
MR JOHN CLOUGHESSY | Aug 1932 | British | Director | RESIGNED | |
MR GARY ANDREW SCOTT CHANNON | Sep 1967 | British | Director | 2015-02-02 UNTIL 2021-05-19 | RESIGNED |
MR TREVOR LIONEL CARVALL | Jun 1955 | British | Director | 1995-02-08 UNTIL 2003-12-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Graham John Collins | 2016-04-06 - 2017-11-08 | 5/1949 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 30-09-2022 | 2023-06-27 | 30-09-2022 | £37,703 Cash £-999,702 equity |
Accounts filed on 30-09-2021 | 2022-02-15 | 30-09-2021 | £269,764 Cash £1,210,626 equity |
Accounts filed on 30-09-2020 | 2021-06-17 | 30-09-2020 | £106 Cash £46,731 equity |