Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDCLAD PROPERTIES LIMITED
Company Information for

GOLDCLAD PROPERTIES LIMITED

HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH,
Company Registration Number
02553843
Private Limited Company
Active

Company Overview

About Goldclad Properties Ltd
GOLDCLAD PROPERTIES LIMITED was founded on 1990-10-31 and has its registered office in London. The organisation's status is listed as "Active". Goldclad Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOLDCLAD PROPERTIES LIMITED
 
Legal Registered Office
HALLSWELLE HOUSE
1 HALLSWELLE ROAD
LONDON
NW11 0DH
Other companies in NW11
 
Filing Information
Company Number 02553843
Company ID Number 02553843
Date formed 1990-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 04/07/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:49:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDCLAD PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDCLAD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HENRY VICTOR LAST
Company Secretary 1992-10-31
DAVID LAST
Director 1992-10-31
HENRY VICTOR LAST
Director 2018-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY VICTOR LAST FINDLAY INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1973-07-10 Active
HENRY VICTOR LAST DUNTAL LIMITED Company Secretary 1992-11-20 CURRENT 1963-09-02 Active
HENRY VICTOR LAST QUINPARK PROPERTIES LIMITED Company Secretary 1992-11-12 CURRENT 1990-11-12 Active
HENRY VICTOR LAST FALCON BROOK PROPERTIES LIMITED Company Secretary 1992-09-28 CURRENT 1963-09-03 Active
HENRY VICTOR LAST RIGHTBAR LIMITED Company Secretary 1992-08-15 CURRENT 1986-02-13 Active
HENRY VICTOR LAST OPTIONCOOL LIMITED Company Secretary 1992-06-20 CURRENT 1987-03-18 Active
HENRY VICTOR LAST DEBENET LIMITED Company Secretary 1992-05-20 CURRENT 1960-11-14 Active
HENRY VICTOR LAST DOLLIS BROOK PROPERTIES LIMITED Company Secretary 1992-04-20 CURRENT 1963-09-03 Active
DAVID LAST FINDLAY INVESTMENTS LIMITED Director 1992-12-31 CURRENT 1973-07-10 Active
DAVID LAST DUNTAL LIMITED Director 1992-11-20 CURRENT 1963-09-02 Active
DAVID LAST ALTAMONT LIMITED Director 1992-11-20 CURRENT 1977-05-04 Active
DAVID LAST QUINPARK PROPERTIES LIMITED Director 1992-11-12 CURRENT 1990-11-12 Active
DAVID LAST FALCON BROOK PROPERTIES LIMITED Director 1992-09-28 CURRENT 1963-09-03 Active
DAVID LAST RIGHTBAR LIMITED Director 1992-08-15 CURRENT 1986-02-13 Active
HENRY VICTOR LAST DEBENET LIMITED Director 2018-01-18 CURRENT 1960-11-14 Active
HENRY VICTOR LAST DOLLIS BROOK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1963-09-03 Active
HENRY VICTOR LAST DUNTAL LIMITED Director 2018-01-18 CURRENT 1963-09-02 Active
HENRY VICTOR LAST FALCON BROOK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1963-09-03 Active
HENRY VICTOR LAST FINDLAY INVESTMENTS LIMITED Director 2018-01-18 CURRENT 1973-07-10 Active
HENRY VICTOR LAST QUINPARK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1990-11-12 Active
HENRY VICTOR LAST RIGHTBAR LIMITED Director 2018-01-18 CURRENT 1986-02-13 Active
HENRY VICTOR LAST OPTIONCOOL LIMITED Director 2018-01-18 CURRENT 1987-03-18 Active
HENRY VICTOR LAST AREIVIM UK LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
HENRY VICTOR LAST DH VENTURES LIMITED Director 2008-03-11 CURRENT 2007-08-14 Dissolved 2016-01-19
HENRY VICTOR LAST NEW VENTURES INTERNATIONAL LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
HENRY VICTOR LAST LUCELL LIMITED Director 1996-07-23 CURRENT 1996-06-19 Active
HENRY VICTOR LAST ALTAMONT LIMITED Director 1992-11-20 CURRENT 1977-05-04 Active
HENRY VICTOR LAST CLAIMWORTH LIMITED Director 1992-09-25 CURRENT 1990-09-25 Active
HENRY VICTOR LAST LANGO LIMITED Director 1992-09-20 CURRENT 1947-12-09 Active
HENRY VICTOR LAST PREMIERQUOTE LIMITED Director 1992-06-20 CURRENT 1985-10-04 Active
HENRY VICTOR LAST KINTOL PROPERTY CO. LIMITED Director 1992-05-27 CURRENT 1963-08-29 Active
HENRY VICTOR LAST BLUEMERE LIMITED Director 1988-01-01 CURRENT 1973-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Previous accounting period shortened from 06/04/23 TO 05/04/23
2024-02-08Notification of Findlay Investments Limited as a person with significant control on 2016-04-06
2023-12-06CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-07-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03Previous accounting period shortened from 07/04/22 TO 06/04/22
2023-04-03Previous accounting period shortened from 07/04/22 TO 06/04/22
2023-01-05Previous accounting period shortened from 08/04/22 TO 07/04/22
2023-01-05AA01Previous accounting period shortened from 08/04/22 TO 07/04/22
2022-12-29Previous accounting period extended from 31/03/22 TO 08/04/22
2022-12-29AA01Previous accounting period extended from 31/03/22 TO 08/04/22
2022-11-08CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-06-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29AA01Previous accounting period shortened from 01/04/21 TO 31/03/21
2021-12-31Previous accounting period shortened from 02/04/21 TO 01/04/21
2021-12-31AA01Previous accounting period shortened from 02/04/21 TO 01/04/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-02-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31AA01Previous accounting period shortened from 03/04/19 TO 02/04/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-02-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02AA01Previous accounting period shortened from 04/04/18 TO 03/04/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY VICTOR LAST
2018-09-14PSC07CESSATION OF DAVID LAST AS A PERSON OF SIGNIFICANT CONTROL
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAST
2018-02-20AP01DIRECTOR APPOINTED MR HENRY VICTOR LAST
2018-01-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04AA01Previous accounting period shortened from 05/04/17 TO 04/04/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-04AA01Previous accounting period shortened from 06/04/16 TO 05/04/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-31AA01Previous accounting period shortened from 07/04/15 TO 06/04/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0131/10/15 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-31AA01PREVSHO FROM 08/04/2014 TO 07/04/2014
2014-12-31AA01PREVEXT FROM 31/03/2014 TO 08/04/2014
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-31AR0131/10/12 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-14AR0131/10/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-01AR0131/10/10 FULL LIST
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-27AR0131/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAST / 01/10/2009
2008-12-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-31363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-31363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-07363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-08363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AQ
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-05363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-01-23363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-22363aRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-12363aRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-15363aRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-16363aRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-14363aRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-05363aRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-02-20395PARTICULARS OF MORTGAGE/CHARGE
1995-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-08363xRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-05363xRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-16363xRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1992-11-23363xRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-11-21363xRETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS
1991-10-10225(1)ACCOUNTING REF. DATE EXT FROM 28/03 TO 31/03
1991-10-10395PARTICULARS OF MORTGAGE/CHARGE
1991-04-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-04-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/03
1991-04-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-12-18287REGISTERED OFFICE CHANGED ON 18/12/90 FROM: 120 EAST ROAD LONDON N1 6AA
1990-12-18SRES01ALTER MEM AND ARTS 11/12/90
1990-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GOLDCLAD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDCLAD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-10-10 Outstanding NATWEST INVESTMENT BANK
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDCLAD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GOLDCLAD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDCLAD PROPERTIES LIMITED
Trademarks
We have not found any records of GOLDCLAD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDCLAD PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GOLDCLAD PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GOLDCLAD PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDCLAD PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDCLAD PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.