GOLDCASTLE PROPERTIES LIMITED - ST LEONARDS ON SEA
Company Profile | Company Filings |
Overview
GOLDCASTLE PROPERTIES LIMITED is a Private Limited Company from ST LEONARDS ON SEA ENGLAND and has the status: Active.
GOLDCASTLE PROPERTIES LIMITED was incorporated 20 years ago on 06/10/2003 and has the registered number: 04922447. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GOLDCASTLE PROPERTIES LIMITED was incorporated 20 years ago on 06/10/2003 and has the registered number: 04922447. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GOLDCASTLE PROPERTIES LIMITED - ST LEONARDS ON SEA
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4 BROAD BUCKLER
ST LEONARDS ON SEA
EAST SUSSEX
TN37 7QR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN FRENCH | Jul 1953 | British | Secretary | 2004-03-10 | CURRENT |
MR MICHAEL JOHN LEAR | May 1966 | British | Director | 2018-01-04 | CURRENT |
MR JOHN FRENCH | Jul 1953 | British | Director | 2018-01-04 | CURRENT |
BRIGHTON SECRETARY LTD | Corporate Nominee Secretary | 2003-10-06 UNTIL 2003-10-15 | RESIGNED | ||
BRIGHTON DIRECTOR LTD | Corporate Nominee Director | 2003-10-06 UNTIL 2003-10-15 | RESIGNED | ||
MR RICHARD JACQUES | Nov 1970 | British | Director | 2003-10-08 UNTIL 2019-01-29 | RESIGNED |
GEOFFREY ALEC DODD | Sep 1937 | Secretary | 2003-10-08 UNTIL 2004-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Belverdere Estates Limited | 2018-05-29 - 2018-05-29 | St. Leonards-On-Sea | Ownership of shares 25 to 50 percent | |
Abbeyhill Construction Limited | 2018-01-11 - 2019-01-29 | St. Leonards-On-Sea | Ownership of shares 25 to 50 percent | |
Belverdere Estates Limited | 2018-01-11 - 2018-05-29 | St. Leonards-On-Sea | Ownership of shares 25 to 50 percent | |
Belvedere Estates Limited | 2018-01-11 - 2018-01-11 | Dartford Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Domaines Du Chateau Limited | 2018-01-11 | Battle | Ownership of shares 25 to 50 percent | |
Belverdere Estates Limited | 2018-01-11 | St Leonards On Sea East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Richard Jaques | 2016-04-06 - 2018-01-11 | 11/1970 | St. Leonards-On-Sea East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Goldcastle Properties Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-27 | 31-03-2023 | £264 Cash £99 equity |
Accounts Submission | 2022-04-29 | 31-10-2021 | £-9,367 equity |
Accounts Submission | 2021-05-25 | 31-10-2020 | £-9,367 equity |
Goldcastle Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-04 | 31-10-2019 | £147 Cash £-9,367 equity |
Goldcastle Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-26 | 31-10-2018 | £428 Cash £-9,367 equity |
Goldcastle Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2018-07-31 | 31-10-2017 | £3,769 Cash £-8,389 equity |
Goldcastle Properties Limited - Abbreviated accounts 16.3 | 2017-08-01 | 31-10-2016 | £4,989 Cash £-8,384 equity |
Goldcastle Properties Limited - Abbreviated accounts 16.1 | 2016-08-27 | 31-10-2015 | £719 Cash £-8,220 equity |
Goldcastle Properties Limited - Limited company - abbreviated - 11.6 | 2015-07-25 | 31-10-2014 | £3,290 Cash £-6,220 equity |