Gold-in Properties Limited

General information

Name:

Gold-in Properties Ltd

Office Address:

1st Floor Sackville House 143-149 Fenchurch Street EC3M 6BL London

Number: 07936852

Incorporation date: 2012-02-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gold-in Properties has been in this business for 12 years. Registered under company registration number 07936852, the firm is listed as a Private Limited Company. You can contact the main office of this company during office hours at the following location: 1st Floor Sackville House 143-149 Fenchurch Street, EC3M 6BL London. Despite the fact, that lately it's been known as Gold-in Properties Limited, it previously was known under a different name. The company was known as Green Star Export Services until Tuesday 15th May 2012, then the name got changed to Golden Earth. The definitive change occurred on Thursday 3rd March 2016. The enterprise's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The firm's most recent accounts cover the period up to 2022/04/30 and the most current confirmation statement was filed on 2023/02/06.

As found in the following firm's executives data, since Monday 14th February 2022 there have been two directors: Nidhi C. and Vijay T..

  • Previous company's names
  • Gold-in Properties Limited 2016-03-03
  • Golden Earth Limited 2012-05-15
  • Green Star Export Services Limited 2012-02-06

Financial data based on annual reports

Company staff

Nidhi C.

Role: Director

Appointed: 14 February 2022

Latest update: 28 March 2024

Vijay T.

Role: Director

Appointed: 06 February 2012

Latest update: 28 March 2024

People with significant control

Vijay T. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Vijay T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 10 October 2014
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
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
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates February 6, 2024 (CS01)
filed on: 13th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Unit 2a Neptune Road Off Pinner Road

Post code:

HA1 4HY

City / Town:

Harrow

HQ address,
2016

Address:

30 Hoop Lane

Post code:

NW11 8BU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode