Goldcastle Properties Limited

General information

Name:

Goldcastle Properties Ltd

Office Address:

4 Broad Buckler TN37 7QR St Leonards On Sea

Number: 04922447

Incorporation date: 2003-10-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Goldcastle Properties Limited with the registration number 04922447 has been in this business field for 21 years. The Private Limited Company can be contacted at 4 Broad Buckler, in St Leonards On Sea and company's area code is TN37 7QR. This enterprise's SIC code is 41100 which means Development of building projects. 2023-03-31 is the last time when the accounts were reported.

John F. and Michael L. are listed as company's directors and have been cooperating as the Management Board since 2018. To help the directors in their tasks, the limited company has been utilizing the expertise of John F. as a secretary for the last 20 years.

The companies that control the firm are: Belverdere Estates Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in St Leonards On Sea at Battle Road, TN37 7QR, East Sussex and was registered as a PSC under the registration number 05124154. Domaines Du Chateau Limited owns 1/2 or less of company shares. This company can be reached in Battle at Crowhurst Road, TN33 3BX.

Financial data based on annual reports

Company staff

John F.

Role: Director

Appointed: 04 January 2018

Latest update: 24 February 2024

Michael L.

Role: Director

Appointed: 04 January 2018

Latest update: 24 February 2024

John F.

Role: Secretary

Appointed: 10 March 2004

Latest update: 24 February 2024

People with significant control

Belverdere Estates Limited
Address: 4 Broad Buckler Battle Road, St Leonards On Sea, East Sussex, TN37 7QR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05124154
Notified on 11 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Domaines Du Chateau Limited
Address: PO BOX 152 Crowhurst Road, Battle, TN33 3BX, England
Legal authority Uk
Legal form 03928770
Notified on 11 January 2018
Nature of control:
1/2 or less of shares
Abbeyhill Construction Limited
Address: 93 Bohemia Road, St. Leonards-On-Sea, TN37 6RJ, England
Legal authority Uk
Legal form 04415286
Notified on 11 January 2018
Ceased on 29 January 2019
Nature of control:
1/2 or less of shares
Belverdere Estates Limited
Address: 93 Bohemia Road, St. Leonards-On-Sea, TN37 6RJ, England
Legal authority Uk
Legal form 05124154
Notified on 29 May 2018
Ceased on 29 May 2018
Nature of control:
1/2 or less of shares
Belverdere Estates Limited
Address: 93 Bohemia Road, St. Leonards-On-Sea, TN37 6RJ, England
Legal authority Uk
Legal form 05124154
Notified on 11 January 2018
Ceased on 29 May 2018
Nature of control:
1/2 or less of shares
Belvedere Estates Limited
Address: Ckr House 70 East Hill, Dartford, Kent, DA1 1RZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04592371
Notified on 11 January 2018
Ceased on 11 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard J.
Notified on 6 April 2016
Ceased on 11 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 July 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 August 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Closest Companies - by postcode