13 Goldstone Villas Management Company Limited

General information

Name:

13 Goldstone Villas Management Company Ltd

Office Address:

The Old Market House 72 High Street BN44 3RD Steyning

Number: 02731676

Incorporation date: 1992-07-16

End of financial year: 31 July

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The enterprise referred to as 13 Goldstone Villas Management Company was started on July 16, 1992 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise's registered office may be contacted at Steyning on The Old Market House, 72 High Street. If you need to contact the firm by post, the post code is BN44 3RD. The office reg. no. for 13 Goldstone Villas Management Company Limited is 02731676. The enterprise's SIC code is 98000 - Residents property management. 13 Goldstone Villas Management Company Ltd released its account information for the period up to 2022/07/31. The latest confirmation statement was released on 2023/07/02.

Taking into consideration the firm's register, since 2021 there have been four directors to name just a few: Johanna B., Anthony H. and Brendon E..

Executives who control the firm include: Johanna B. has substantial control or influence over the company. Zoe S. has substantial control or influence over the company. Brendon E. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Johanna B.

Role: Director

Appointed: 17 February 2021

Latest update: 4 February 2024

Anthony H.

Role: Director

Appointed: 29 January 2016

Latest update: 4 February 2024

Brendon E.

Role: Director

Appointed: 16 December 2013

Latest update: 4 February 2024

Zoe S.

Role: Director

Appointed: 16 August 2007

Latest update: 4 February 2024

People with significant control

Johanna B.
Notified on 17 February 2021
Nature of control:
substantial control or influence
Zoe S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Brendon E.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Anthony H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sheila L.
Notified on 6 April 2016
Ceased on 17 February 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2014
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 1 April 2015
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4 December 2015
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-07-31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

2 Woodleigh Mansions Larch Avenue Sunninghill

Post code:

SL5 0AW

City / Town:

Ascot

HQ address,
2014

Address:

2 Woodleigh Mansions Larch Avenue Sunninghill

Post code:

SL5 0AW

City / Town:

Ascot

HQ address,
2015

Address:

2 Woodleigh Mansions Larch Avenue Sunninghill

Post code:

SL5 0AW

City / Town:

Ascot

HQ address,
2016

Address:

2 Woodleigh Mansions Larch Avenue Sunninghill

Post code:

SL5 0AW

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
31
Company Age

Similar companies nearby

Closest companies