Goldings Property Limited

General information

Name:

Goldings Property Ltd

Office Address:

Recovery House, Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 03880122

Incorporation date: 1999-11-19

Dissolution date: 2022-08-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Goldings Property was registered on 19th November 1999 as a private limited company. This company registered office was located in Ilford on Recovery House, Hainault Business Park, 15-17 Roebuck Road. This place area code is IG6 3TU. The official registration number for Goldings Property Limited was 03880122. Goldings Property Limited had been active for twenty three years up until 18th August 2022.

Taking into consideration this particular enterprise's directors directory, there were three directors to name just a few: Christopher L. and Anthony L..

Anthony L. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Christopher L.

Role: Director

Appointed: 15 December 2008

Latest update: 11 December 2023

Anthony L.

Role: Director

Appointed: 19 November 1999

Latest update: 11 December 2023

Anthony L.

Role: Secretary

Appointed: 19 November 1999

Latest update: 11 December 2023

People with significant control

Anthony L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 31 December 2020
Confirmation statement last made up date 19 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 April 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 15 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017
Annual Accounts 19 March 2104
Date Approval Accounts 19 March 2104

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st December 2018 (AA)
filed on: 12th, March 2019
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

5 Willington Road Cople

Post code:

MK44 3TH

City / Town:

Bedford

HQ address,
2013

Address:

5 Willington Road Cople

Post code:

MK44 3TH

City / Town:

Bedford

HQ address,
2014

Address:

Quiet Waters The Broadway St Ives

Post code:

PE27 5BX

City / Town:

Huntingdon

HQ address,
2015

Address:

1 Courtney Road The Mallards

Post code:

NN10 9FL

City / Town:

Rushden

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Closest Companies - by postcode