Goldplaza (mitcham) Limited

General information

Name:

Goldplaza (mitcham) Ltd

Office Address:

2nd Floor, Unicorn House Station Close EN6 1TL Potters Bar

Number: 03200644

Incorporation date: 1996-05-20

End of financial year: 23 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Goldplaza (mitcham) started conducting its operations in the year 1996 as a Private Limited Company registered with number: 03200644. The business has operated for 28 years and it's currently active. This company's head office is located in Potters Bar at 2nd Floor, Unicorn House. Anyone could also locate this business utilizing the area code, EN6 1TL. It began under the business name Dreamcity, however for the last twenty eight years has operated under the business name Goldplaza (mitcham) Limited. This company's declared SIC number is 68209 - Other letting and operating of own or leased real estate. Goldplaza (mitcham) Ltd filed its account information for the period that ended on 2021-11-30. The firm's latest annual confirmation statement was submitted on 2023-05-20.

Council Merton Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 12,000 pounds of revenue. In 2010 the company had 3 transactions that yielded 12,624 pounds. In total, transactions conducted by the company since 1970 amounted to £30,624. Cooperation with the Merton Council council covered the following areas: Premises Related Expenditure and Miscellaneous Rents.

In order to meet the requirements of its client base, the limited company is continually being led by a unit of three directors who are Philip S., David H. and Jeremiah H.. Their work been of cardinal importance to the following limited company since 2021/11/03.

  • Previous company's names
  • Goldplaza (mitcham) Limited 1996-06-03
  • Dreamcity Limited 1996-05-20

Financial data based on annual reports

Company staff

Philip S.

Role: Director

Appointed: 03 November 2021

Latest update: 28 March 2024

David H.

Role: Director

Appointed: 26 November 2018

Latest update: 28 March 2024

Jeremiah H.

Role: Director

Appointed: 05 January 2001

Latest update: 28 March 2024

People with significant control

The companies with significant control over this firm are: Apexbrook Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Whetstone at 1404-1410 High Road, N20 9BH, London and was registered as a PSC under the reg no 02871951.

Apexbrook Limited
Address: Turnberry House 1404-1410 High Road, Whetstone, London, N20 9BH, United Kingdom
Legal authority Companies Act 1985
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 02871951
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 24 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 27 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 27 August 2013
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 10 July 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 12 November 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 6 September 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting reference date changed from Wed, 22nd Nov 2023 to Thu, 30th Nov 2023 (AA01)
filed on: 27th, February 2024
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Merton Council 2 £ 12 000.00
2011-06-28 2498 £ 6 000.00 Premises Related Expenditure
2011-03-30 3055 £ 6 000.00 Premises Related Expenditure
2010 Merton Council 3 £ 12 623.61
2010-12-22 2169 £ 6 000.00 Premises Related Expenditure
2010-09-29 29/09/2010_2095 £ 6 000.00 Miscellaneous Rents
2010-08-09 09/08/2010_1731 £ 623.61 Miscellaneous Rents
1970 Merton Council 1 £ 6 000.00
1970-01-01 2373 £ 6 000.00 Premises Related Expenditure

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Closest Companies - by postcode