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

GOLDCREST COMMERCIAL LTD

101 CROW GREEN ROAD, PILGRIMS HATCH, BRENTWOOD, ESSEX, CM15 9RP,
Company Registration Number
04150036
Private Limited Company
Active

Company Overview

About Goldcrest Commercial Ltd
GOLDCREST COMMERCIAL LTD was founded on 2001-01-30 and has its registered office in Brentwood. The organisation's status is listed as "Active". Goldcrest Commercial Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOLDCREST COMMERCIAL LTD
 
Legal Registered Office
101 CROW GREEN ROAD
PILGRIMS HATCH
BRENTWOOD
ESSEX
CM15 9RP
Other companies in CM15
 
Previous Names
LIMERICK AND CAIRO LIMITED28/01/2009
Filing Information
Company Number 04150036
Company ID Number 04150036
Date formed 2001-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB836195605  
Last Datalog update: 2024-07-06 03:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDCREST COMMERCIAL LTD
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.
Companies with same name GOLDCREST COMMERCIAL LTD
The following companies were found which have the same name as GOLDCREST COMMERCIAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLDCREST COMMERCIAL PRIVATE LIMITED c/o Sumitra Devi Kithania 136/122 RAIKATPARA (NEAR CENTRAL JAIL) JALPAIGURI West Bengal 735101 ACTIVE Company formed on the 2008-02-14
GOLDCREST COMMERCIAL REAL ESTATE BROKERS, INC. 225 E ROBINSON ST. #600 ORLANDO FL 32802 Inactive Company formed on the 1984-07-26
GOLDCREST COMMERCIAL BUSINESS CONSULTANTS, INC. 283 CRANES ROOST BLVD, ALTAMONTE SPRINGS FL 32701 Active Company formed on the 2000-03-30
GOLDCREST COMMERCIAL BUSINESS BROKERS, INC. 135 TARRYTOWN TRAIL LONGWOOD FL 32750 Inactive Company formed on the 1993-08-13

Company Officers of GOLDCREST COMMERCIAL LTD

Current Directors
Officer Role Date Appointed
JOHN DUDLEY STEVENSON
Company Secretary 2001-10-25
AHMED SAMIR EL-MOATY COLLINS
Director 2009-01-10
HANNAH LOUISE COLLINS
Director 2017-04-09
MICHAEL GRAHAM JOHN COLLINS
Director 2001-10-24
YASMIN MARIE COLLINS
Director 2017-04-09
KALTHOUM MUSTAFA AB-DEL MONAM MOURAD
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
KALTHOUM MOURAD
Director 2009-01-10 2009-02-01
FRONTLEADER INVESTMENTS LTD
Company Secretary 2001-01-30 2001-10-25
JOHN DUDLEY STEVENSON
Director 2001-01-30 2001-10-24
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-01-30 2001-01-30
CHETTLEBURGH'S LIMITED
Nominated Director 2001-01-30 2001-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DUDLEY STEVENSON WEYBRIDGE RADIOLOGICAL SERVICES LIMITED Company Secretary 1999-08-11 CURRENT 1999-08-11 Active
AHMED SAMIR EL-MOATY COLLINS LONDON VIEW DEVELOPMENTS LTD Director 2016-09-27 CURRENT 1998-07-07 Active
AHMED SAMIR EL-MOATY COLLINS GOLDCREST HOMES LTD Director 2015-05-18 CURRENT 2011-09-26 Active
AHMED SAMIR EL-MOATY COLLINS GOLDCREST LAND (UK) LIMITED Director 2007-10-16 CURRENT 2007-02-26 Active
MICHAEL GRAHAM JOHN COLLINS GOLDCREST LAND (DEVELOPMENTS) LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
MICHAEL GRAHAM JOHN COLLINS GOLDCREST LAND (UK) LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
MICHAEL GRAHAM JOHN COLLINS GOLDCREST HOMES (LAND) LTD Director 2006-04-04 CURRENT 2006-04-04 Active - Proposal to Strike off
MICHAEL GRAHAM JOHN COLLINS GOLDCREST PROPERTY LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
MICHAEL GRAHAM JOHN COLLINS YOPRO ONE LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
MICHAEL GRAHAM JOHN COLLINS GOLDCREST HOMES (LONDON) LIMITED Director 2005-12-19 CURRENT 2005-12-19 Active - Proposal to Strike off
MICHAEL GRAHAM JOHN COLLINS GOLDCREST ARCHITECTS LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
MICHAEL GRAHAM JOHN COLLINS GOLDCREST LAND (ENGLAND) LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active
MICHAEL GRAHAM JOHN COLLINS GOLDCREST HOMES (BRITANNIA DEVELOPMENTS) LIMITED Director 2003-01-28 CURRENT 2003-01-28 Dissolved 2017-10-17
MICHAEL GRAHAM JOHN COLLINS GOLDCREST HOMES (DOWNS DEVELOPMENT) LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active - Proposal to Strike off
MICHAEL GRAHAM JOHN COLLINS GOLDCREST LAND LIMITED Director 1992-09-26 CURRENT 1982-08-25 Active
MICHAEL GRAHAM JOHN COLLINS GOLDCREST HOMES (CONSTRUCTION) LTD Director 1991-12-05 CURRENT 1991-12-05 Active - Proposal to Strike off
KALTHOUM MUSTAFA AB-DEL MONAM MOURAD MEDICINE FOR EVERYONE LTD. Director 2018-03-20 CURRENT 2018-03-20 Active
KALTHOUM MUSTAFA AB-DEL MONAM MOURAD EQUICOACH LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
KALTHOUM MUSTAFA AB-DEL MONAM MOURAD YOPRO LIMITED Director 2015-07-06 CURRENT 2015-04-10 Active - Proposal to Strike off
KALTHOUM MUSTAFA AB-DEL MONAM MOURAD YOPRO LIVING LIMITED Director 2015-07-06 CURRENT 2015-04-13 Active - Proposal to Strike off
KALTHOUM MUSTAFA AB-DEL MONAM MOURAD WEYBRIDGE RADIOLOGICAL SERVICES LIMITED Director 1999-08-11 CURRENT 1999-08-11 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
2024-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-07DIRECTOR APPOINTED DR KALTHOUM MOUSTAFA ABD-EL MOWAM MOURAD
2023-02-08CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-2830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17REGISTRATION OF A CHARGE / CHARGE CODE 041500360002
2021-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041500360002
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE COLLINS
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KALTHOUM MOUSTAFA ABD-EL-MOWAM MOURAD
2021-03-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-03-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041500360001
2019-09-05AP04Appointment of Brentwood Secretaries Ltd as company secretary on 2019-09-01
2019-09-05TM02Termination of appointment of John Dudley Stevenson on 2019-09-01
2019-06-24PSC04Change of details for Mr Michael Collins as a person with significant control on 2019-06-24
2019-02-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-01-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24AP01DIRECTOR APPOINTED MISS YASMIN MARIE COLLINS
2017-04-24AP01DIRECTOR APPOINTED MISS HANNAH LOUISE COLLINS
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-11-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-24AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-24CH01Director's details changed for Dr Kalthoum Moustafa Ab-Del Mowan Mourad on 2016-01-30
2015-05-19CH01Director's details changed for Mr Ahmed Samir El-Moaty Collins on 2015-04-01
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-13AR0130/01/15 ANNUAL RETURN FULL LIST
2015-02-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01AP01DIRECTOR APPOINTED DR KALTHOUM MUSTAFA ABDEL MONAN MOURAD
2014-02-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-06AR0130/01/14 ANNUAL RETURN FULL LIST
2013-02-07AR0130/01/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0130/01/12 ANNUAL RETURN FULL LIST
2011-03-10AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0130/01/11 ANNUAL RETURN FULL LIST
2010-03-17AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0130/01/10 ANNUAL RETURN FULL LIST
2009-12-22RES15CHANGE OF NAME 09/12/2009
2009-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR KALTHOUM MOURAD
2009-04-02288aDIRECTOR APPOINTED DR KALTHOUM MOURAD
2009-04-02288aDIRECTOR APPOINTED AHMED COLLINS
2009-04-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 29/01/2009
2009-01-27CERTNMCOMPANY NAME CHANGED LIMERICK AND CAIRO LIMITED CERTIFICATE ISSUED ON 28/01/09
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-10-01225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-23225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-02-10363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-01-2688(2)RAD 06/04/02--------- £ SI 99992@1=99992 £ IC 8/100000
2002-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-04-25363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-01-29CERTNMCOMPANY NAME CHANGED LIFESTYLE NEW HOMES LTD. CERTIFICATE ISSUED ON 29/01/02
2002-01-15225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02
2001-12-0788(2)RAD 07/11/01--------- £ SI 6@1=6 £ IC 2/8
2001-11-08288aNEW DIRECTOR APPOINTED
2001-11-08288bDIRECTOR RESIGNED
2001-11-08288bSECRETARY RESIGNED
2001-11-08288aNEW SECRETARY APPOINTED
2001-02-15288aNEW SECRETARY APPOINTED
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-15288bSECRETARY RESIGNED
2001-02-15288bDIRECTOR RESIGNED
2001-02-15287REGISTERED OFFICE CHANGED ON 15/02/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2001-02-1388(2)RAD 06/02/01--------- £ SI 1@1=1 £ IC 1/2
2001-01-30NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to GOLDCREST COMMERCIAL LTD 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 GOLDCREST COMMERCIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GOLDCREST COMMERCIAL LTD's previous or outstanding mortgage charges.
Creditors
Other Creditors Due Within One Year 2012-09-30 £ 23,310
Taxation Social Security Due Within One Year 2012-09-30 £ 90,912

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 GOLDCREST COMMERCIAL LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 538,560
Current Assets 2012-09-30 £ 2,171,798
Fixed Assets 2012-09-30 £ 41,307
Other Debtors 2012-09-30 £ 1,524,238
Shareholder Funds 2012-09-30 £ 1,248,883

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLDCREST COMMERCIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDCREST COMMERCIAL LTD
Trademarks
We have not found any records of GOLDCREST COMMERCIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDCREST COMMERCIAL LTD. 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 (68100 - Buying and selling of own real estate) as GOLDCREST COMMERCIAL LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GOLDCREST COMMERCIAL LTD 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 GOLDCREST COMMERCIAL LTD 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 GOLDCREST COMMERCIAL LTD 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.