General information

Name:

Goldstone Homes Ltd

Office Address:

The Lansdowne Building, No 2 Lansdowne Road CR9 2ER Croydon

Number: 07528011

Incorporation date: 2011-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Goldstone Homes Limited can be found at Croydon at The Lansdowne Building, No 2. Anyone can look up this business by the area code - CR9 2ER. The company has been in the field on the English market for 13 years. This company is registered under the number 07528011 and their current status is active. This firm's SIC code is 41100 which means Development of building projects. Goldstone Homes Ltd released its latest accounts for the period that ended on 2022-03-31. The most recent confirmation statement was released on 2023-05-10.

Taking into consideration this particular firm's growth, it was vital to choose additional directors: Wendy O., Ivan O. and Jonathan O. who have been working as a team since Tue, 1st Aug 2017 to fulfil their statutory duties for the business. In addition, the director's duties are assisted with by a secretary - Jonathan O., who was appointed by this specific business in 2011.

Financial data based on annual reports

Company staff

Wendy O.

Role: Director

Appointed: 01 August 2017

Latest update: 11 February 2024

Ivan O.

Role: Director

Appointed: 15 August 2013

Latest update: 11 February 2024

Jonathan O.

Role: Director

Appointed: 14 February 2011

Latest update: 11 February 2024

Jonathan O.

Role: Secretary

Appointed: 14 February 2011

Latest update: 11 February 2024

People with significant control

Executives with significant control over this firm are: Wendy O. owns 1/2 or less of company shares. Ivan O. owns 1/2 or less of company shares. Jonathan O. has substantial control or influence over the company.

Wendy O.
Notified on 8 April 2023
Nature of control:
1/2 or less of shares
Ivan O.
Notified on 8 April 2023
Nature of control:
1/2 or less of shares
Jonathan O.
Notified on 22 March 2021
Nature of control:
substantial control or influence
Goldstone Group Limited
Address: The Lansdowne Building, No 2 Lansdowne Road, Croydon, East Sussex, CR9 2ER, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 08566786
Notified on 6 April 2016
Ceased on 22 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 3rd July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3rd July 2014
Annual Accounts 15th June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15th June 2015
Annual Accounts 5th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 30 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 30 November 2012
Annual Accounts 30th September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30th September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Wed, 10th May 2023 (CS01)
filed on: 10th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

51 Mandalay Court London Road

Post code:

BN1 5QW

City / Town:

Brighton

HQ address,
2013

Address:

Parkers Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2014

Address:

Parkers Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2015

Address:

Parkers Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2016

Address:

Parkers Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Closest Companies - by postcode