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

GOLDREALM PROPERTIES LIMITED

LONDON, EC3V,
Company Registration Number
04213330
Private Limited Company
Dissolved

Dissolved 2017-10-17

Company Overview

About Goldrealm Properties Ltd
GOLDREALM PROPERTIES LIMITED was founded on 2001-05-09 and had its registered office in London. The company was dissolved on the 2017-10-17 and is no longer trading or active.

Key Data
Company Name
GOLDREALM PROPERTIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04213330
Date formed 2001-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-10-17
Type of accounts DORMANT
Last Datalog update: 2017-10-17 08:23:13
Primary Source:Companies House
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 GOLDREALM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
E L SERVICES LIMITED
Company Secretary 2001-07-11
KIM REYNOLDS
Company Secretary 2001-07-19
TAMARA GREEN
Director 2007-07-13
KIM REYNOLDS
Director 2001-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CRAIG FERGUSON MCLEAN
Director 2001-07-11 2007-07-12
PATRICIA PAMELA NORRIS
Company Secretary 2001-05-09 2001-07-11
SIMON HOSIER
Director 2001-05-09 2001-07-11
PATRICIA PAMELA NORRIS
Director 2001-05-09 2001-07-11
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2001-05-09 2001-05-09
CHALFEN NOMINEES LIMITED
Nominated Director 2001-05-09 2001-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E L SERVICES LIMITED INITIAL KIDS LIMITED Company Secretary 2009-01-14 CURRENT 2004-12-03 Active
E L SERVICES LIMITED SQUARE1 CORPORATE LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 SPORTS LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 CONSULTING LIMITED Company Secretary 2008-10-20 CURRENT 1997-11-21 Active
E L SERVICES LIMITED R&M HOLDINGS (UK) LIMITED Company Secretary 2008-06-18 CURRENT 2008-03-26 Dissolved 2016-01-20
E L SERVICES LIMITED FABRIKA (UK) TRADING LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
E L SERVICES LIMITED RGR (UK) TRADING LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Dissolved 2013-11-26
E L SERVICES LIMITED FIRECREST ESTATES LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
E L SERVICES LIMITED LC3 LIMITED Company Secretary 2007-09-21 CURRENT 2007-03-19 Dissolved 2013-09-24
E L SERVICES LIMITED MISSION 21 PUBLISHING LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2015-11-25
E L SERVICES LIMITED HAVENSTONE INVESTMENTS LIMITED Company Secretary 2007-03-30 CURRENT 1998-07-15 Dissolved 2014-09-09
E L SERVICES LIMITED STARSHIP PROPERTIES LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-08 Dissolved 2015-10-27
E L SERVICES LIMITED AIR CAPITAL ASSET MANAGEMENT (UK) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Dissolved 2015-09-22
E L SERVICES LIMITED AIR CAPITAL LIMITED Company Secretary 2007-01-30 CURRENT 2006-08-31 Dissolved 2014-08-19
E L SERVICES LIMITED STARMINSTER ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2016-08-30
E L SERVICES LIMITED COURTSTAR INVESTMENTS LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Dissolved 2014-05-03
E L SERVICES LIMITED HANOVER INVESTMENTS LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Dissolved 2014-02-18
E L SERVICES LIMITED PHOENIX EXECUTION LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Liquidation
E L SERVICES LIMITED ALACO SECURITY SERVICES LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
E L SERVICES LIMITED BEAL & SON LIMITED Company Secretary 2006-07-28 CURRENT 1920-12-23 Dissolved 2013-09-10
E L SERVICES LIMITED ALACO LIMITED Company Secretary 2006-06-29 CURRENT 2002-02-07 Active
E L SERVICES LIMITED ALBION WHARF RESIDENTS LIMITED Company Secretary 2006-06-27 CURRENT 1988-03-24 Active
E L SERVICES LIMITED SOLARGREEN PROPERTIES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-07 Dissolved 2015-12-15
E L SERVICES LIMITED BHUCHAR ESTATES LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Dissolved 2014-12-09
E L SERVICES LIMITED EXECUTIVE HEALTH SERVICES LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Active
E L SERVICES LIMITED GLENMINSTER PROPERTIES LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-09-10
E L SERVICES LIMITED ENBEE CRESCENT INVESTMENT LIMITED Company Secretary 2006-04-04 CURRENT 1960-05-26 Liquidation
E L SERVICES LIMITED HOUSELEY ESTATES LIMITED Company Secretary 2006-04-04 CURRENT 1935-02-20 Liquidation
E L SERVICES LIMITED HIGHLAND FUND MANAGERS LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
E L SERVICES LIMITED OAKLEIGH PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-10 CURRENT 2004-03-02 Active - Proposal to Strike off
E L SERVICES LIMITED FIELDWAY PROPERTY INVESTMENTS LIMITED Company Secretary 2005-12-15 CURRENT 2005-11-23 Dissolved 2014-01-07
E L SERVICES LIMITED AT CAPITAL LTD Company Secretary 2005-11-16 CURRENT 2004-12-10 Dissolved 2015-03-19
E L SERVICES LIMITED EMARAY LIMITED Company Secretary 2005-11-02 CURRENT 2005-10-25 Active
E L SERVICES LIMITED J D RISK MANAGEMENT LIMITED Company Secretary 2005-09-26 CURRENT 2003-07-28 Active - Proposal to Strike off
E L SERVICES LIMITED SAPPHIRE RETAIL FUND LIMITED Company Secretary 2005-08-10 CURRENT 2001-10-08 Dissolved 2017-08-30
E L SERVICES LIMITED STANNIFER GROUP LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED R&M FUND MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 2001-10-08 Dissolved 2014-03-18
E L SERVICES LIMITED STANNIFER LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER VENTURES LIMITED Company Secretary 2005-08-01 CURRENT 2000-08-23 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER DEVELOPMENTS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED STANNIFER GROUP HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED DUELGUIDE COMMERCIAL INVESTMENTS LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-21 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (NEWCASTLE) LIMITED Company Secretary 2005-06-23 CURRENT 2000-10-26 Dissolved 2014-01-07
E L SERVICES LIMITED SOFTOFTEN Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (BLOOMSBURY) LIMITED Company Secretary 2005-06-23 CURRENT 1999-04-21 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1994-01-13 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE STANNIFER HOLDINGS LIMITED Company Secretary 2005-06-23 CURRENT 2004-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE PADDINGTON LIMITED Company Secretary 2005-06-23 CURRENT 2004-06-09 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT 1992 LIMITED Company Secretary 2005-06-23 CURRENT 1992-01-29 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT RACQUET CLUB LIMITED(THE) Company Secretary 2005-06-23 CURRENT 1975-06-25 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE GS LIMITED Company Secretary 2005-06-23 CURRENT 2002-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (WOBURN PLACE) LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-01 Dissolved 2014-01-07
E L SERVICES LIMITED EVANS ROW PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1986-06-12 Dissolved 2014-01-07
E L SERVICES LIMITED KINGSYARD MANAGEMENT LIMITED Company Secretary 2005-06-23 CURRENT 1992-02-24 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1995-08-15 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1910-03-22 Dissolved 2014-01-07
E L SERVICES LIMITED COOKWORK LIMITED Company Secretary 2005-06-23 CURRENT 2001-06-05 Dissolved 2014-01-07
E L SERVICES LIMITED TRADEPANEL Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (UK) LIMITED Company Secretary 2005-06-23 CURRENT 1986-07-11 Dissolved 2016-01-20
E L SERVICES LIMITED DUELGUIDE MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-23 CURRENT 1986-03-13 Dissolved 2016-01-20
E L SERVICES LIMITED LONDON FIELDS LIMITED Company Secretary 2005-06-23 CURRENT 1987-10-19 Dissolved 2014-01-07
E L SERVICES LIMITED GS FINCO LIMITED Company Secretary 2005-06-23 CURRENT 2003-12-22 Active
E L SERVICES LIMITED SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED Company Secretary 2004-10-28 CURRENT 1987-09-11 Dissolved 2017-06-13
E L SERVICES LIMITED GARKAL INTERNATIONAL LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
E L SERVICES LIMITED NEWINCCO 279 LIMITED Company Secretary 2004-09-14 CURRENT 2003-07-23 Dissolved 2014-02-04
E L SERVICES LIMITED PUMA CAPITAL LIMITED Company Secretary 2004-04-15 CURRENT 2001-06-21 Active - Proposal to Strike off
E L SERVICES LIMITED CHINA EXPORT FINANCE LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Liquidation
E L SERVICES LIMITED BEECHLINK LIMITED Company Secretary 2003-12-04 CURRENT 1978-09-20 Dissolved 2013-09-28
E L SERVICES LIMITED BARVEST LIMITED Company Secretary 2003-10-28 CURRENT 2003-07-25 ADMINISTRATIVE RECEIVER
E L SERVICES LIMITED OCARCHITECTURE LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2015-03-10
E L SERVICES LIMITED SPRINGCLOSE PROPERTY CO. LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Active
E L SERVICES LIMITED PRIMEHART LIMITED Company Secretary 2003-05-15 CURRENT 2000-03-14 Active
E L SERVICES LIMITED ALPHEX ONE LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active - Proposal to Strike off
E L SERVICES LIMITED DENE MANSIONS LIMITED Company Secretary 2003-04-08 CURRENT 1996-05-14 Active
E L SERVICES LIMITED WILLIAM TAWSE LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
E L SERVICES LIMITED DUNNING PENNEY JONES LIMITED Company Secretary 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-09-27
E L SERVICES LIMITED HIGH HOLBORN PROPERTIES LIMITED Company Secretary 2003-02-12 CURRENT 1997-02-24 Dissolved 2015-02-24
E L SERVICES LIMITED GROVEMEAD LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-07 Dissolved 2013-08-20
E L SERVICES LIMITED TAVERNIER HOLDINGS LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Dissolved 2013-10-01
E L SERVICES LIMITED EMERGING MARKETS ADVISORY CORPORATION LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED REUBEN BROTHERS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED PUMA PROPERTY LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
E L SERVICES LIMITED THE HACKING PARTNERSHIP PLC Company Secretary 2002-03-04 CURRENT 1999-03-10 Active
E L SERVICES LIMITED WESTFIELD MANAGEMENT COMPANY (UK) LIMITED Company Secretary 2002-01-02 CURRENT 1999-01-21 Active
E L SERVICES LIMITED THE GARRARD FAMILY FOUNDATION Company Secretary 2001-04-11 CURRENT 2001-04-11 Active
E L SERVICES LIMITED LEANDER (WIMBLEDON) LIMITED Company Secretary 2001-04-02 CURRENT 2001-02-13 Dissolved 2015-12-24
E L SERVICES LIMITED AVENUE CLOSE TENANTS ASSOCIATION LIMITED Company Secretary 2000-12-31 CURRENT 1981-08-24 Active
E L SERVICES LIMITED THORNSPAN LIMITED Company Secretary 2000-12-28 CURRENT 1998-11-25 Active
E L SERVICES LIMITED 3 UPPER BROOK STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-07-31 CURRENT 1991-10-25 Active
E L SERVICES LIMITED HS INVESTMENTS (UK) LIMITED Company Secretary 2000-06-01 CURRENT 1997-05-13 Dissolved 2015-12-22
E L SERVICES LIMITED AT THE MOVIES LIMITED Company Secretary 2000-03-13 CURRENT 1999-09-21 Active
E L SERVICES LIMITED COURTLANDS INVESTMENTS LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2017-06-13
E L SERVICES LIMITED DATA VANTAGE (OPERATIONS) LIMITED Company Secretary 2000-01-31 CURRENT 2000-01-28 Dissolved 2017-03-28
E L SERVICES LIMITED BBS LETTINGS LIMITED Company Secretary 1999-11-22 CURRENT 1998-07-14 Dissolved 2015-05-11
E L SERVICES LIMITED LEANDER RICHMOND LIMITED Company Secretary 1999-07-16 CURRENT 1999-07-16 Dissolved 2016-08-16
E L SERVICES LIMITED SPEED 7674 LIMITED Company Secretary 1999-07-13 CURRENT 1999-04-28 Dissolved 2016-02-02
E L SERVICES LIMITED PORTGLADE LIMITED Company Secretary 1999-06-25 CURRENT 1997-10-27 Dissolved 2017-08-15
E L SERVICES LIMITED STAC LIMITED Company Secretary 1999-05-26 CURRENT 1996-06-07 Active
E L SERVICES LIMITED VISCOUNT ENVIRONMENTAL SERVICES LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-25 Liquidation
E L SERVICES LIMITED RAYFIELD ESTATES LIMITED Company Secretary 1999-04-30 CURRENT 1978-06-07 Dissolved 2017-12-15
E L SERVICES LIMITED GROSVENOR SQUARE PROPERTIES LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Active - Proposal to Strike off
E L SERVICES LIMITED LEWISHAM HIGH STREET LIMITED Company Secretary 1999-04-01 CURRENT 1995-12-28 Dissolved 2017-08-15
E L SERVICES LIMITED ESAVIAN HOUSE LIMITED Company Secretary 1999-04-01 CURRENT 1995-06-07 Active
E L SERVICES LIMITED BODYDOCTOR FITNESS LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-10 Active - Proposal to Strike off
E L SERVICES LIMITED REGENCY QUAY (FREEHOLD) LIMITED Company Secretary 1999-02-25 CURRENT 1998-04-09 Active
E L SERVICES LIMITED REGENCY QUAY (NOMINEES) LIMITED Company Secretary 1999-01-21 CURRENT 1998-12-23 Active
E L SERVICES LIMITED REGENCY QUAY RESIDENTS COMPANY LIMITED Company Secretary 1998-12-01 CURRENT 1994-11-03 Active
E L SERVICES LIMITED RSJKL PLC Company Secretary 1998-09-02 CURRENT 1987-05-27 Liquidation
E L SERVICES LIMITED ACCOMMODATION LONDON.NET LIMITED Company Secretary 1998-06-16 CURRENT 1997-12-04 Active
E L SERVICES LIMITED NORTHSTAR PROPERTY INVESTMENTS LIMITED Company Secretary 1998-05-07 CURRENT 1998-05-07 Dissolved 2013-08-20
E L SERVICES LIMITED TWIGMARKET LIMITED Company Secretary 1998-02-24 CURRENT 1990-07-05 Active
E L SERVICES LIMITED GOODING PROPERTIES LIMITED Company Secretary 1997-08-15 CURRENT 1997-08-15 Active
E L SERVICES LIMITED HANNINGTON INVESTMENTS LIMITED Company Secretary 1996-10-18 CURRENT 1996-10-18 Dissolved 2014-11-29
E L SERVICES LIMITED WESSEX LAND & ESTATES LIMITED Company Secretary 1996-09-30 CURRENT 1988-07-07 Active
E L SERVICES LIMITED NEWCROFT SERVICES LIMITED Company Secretary 1995-12-04 CURRENT 1992-12-17 Active - Proposal to Strike off
E L SERVICES LIMITED DUKELEASE PROPERTIES LIMITED Company Secretary 1995-10-23 CURRENT 1987-10-22 Active
E L SERVICES LIMITED HARKETT LIMITED Company Secretary 1995-08-31 CURRENT 1986-12-31 Dissolved 2015-03-29
E L SERVICES LIMITED ALLEN BATES & CO. (ESTATE AGENTS) LIMITED Company Secretary 1995-08-13 CURRENT 1985-10-02 Active
E L SERVICES LIMITED WORLDWIDE PROJECTS LIMITED Company Secretary 1995-08-12 CURRENT 1981-10-05 Active
E L SERVICES LIMITED ARLINGTON CHEMICAL COMPANY Company Secretary 1995-07-20 CURRENT 1979-10-17 Dissolved 2017-03-21
TAMARA GREEN ENDLANE LIMITED Director 2017-12-12 CURRENT 1989-04-28 Active
TAMARA GREEN CROFTSHIRE INVESTMENTS LIMITED Director 2017-12-12 CURRENT 1993-03-12 Active
TAMARA GREEN VERT ESTATES LIMITED Director 2017-12-12 CURRENT 1988-04-25 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
2017-10-17GAZ2STRUCK OFF AND DISSOLVED
2017-08-01GAZ1FIRST GAZETTE
2017-05-192.30BNOTICE OF AUTOMATIC END OF ADMINISTRATION
2016-09-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2016
2016-05-13F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-05-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-04AR0109/05/15 FULL LIST
2015-03-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E L SERVICES LIMITED / 10/02/2015
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-27AR0109/05/14 FULL LIST
2013-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-22AR0109/05/13 FULL LIST
2012-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-15AR0109/05/12 FULL LIST
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-19AR0109/05/11 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-26AR0109/05/10 FULL LIST
2009-08-17AA31/12/08 TOTAL EXEMPTION FULL
2009-05-19363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-06-08363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-15288cSECRETARY'S PARTICULARS CHANGED
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-14363aRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-26363aRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-28363aRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-25363aRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-02-08288cSECRETARY'S PARTICULARS CHANGED
2001-10-30288cSECRETARY'S PARTICULARS CHANGED
2001-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-29353LOCATION OF REGISTER OF MEMBERS
2001-07-29288aNEW SECRETARY APPOINTED
2001-07-29288bDIRECTOR RESIGNED
2001-07-29288aNEW DIRECTOR APPOINTED
2001-07-29225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2001-05-16288bSECRETARY RESIGNED
2001-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-16288aNEW DIRECTOR APPOINTED
2001-05-16288bDIRECTOR RESIGNED
2001-05-09NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GOLDREALM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-03-10
Meetings of Creditors2011-11-21
Fines / Sanctions
No fines or sanctions have been issued against GOLDREALM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 23 NOVEMBER 2006 AND 2006-12-02 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2006-11-28 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2004-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 06/12/04 AND 2004-12-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-02-04 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 GOLDREALM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GOLDREALM PROPERTIES LIMITED registering or being granted any patents
Domain Names

GOLDREALM PROPERTIES LIMITED owns 2 domain names.

coodham.co.uk   coodhamestate.co.uk  

Trademarks
We have not found any records of GOLDREALM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDREALM 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 (68320 - Management of real estate on a fee or contract basis) as GOLDREALM PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GOLDREALM 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyBMG FOODS LIMITEDEvent Date
In the Court of Justice case number 9345 Notice is hereby given pursuant to Legislation: Paragraph 58 of Schedule B1 to the Legislation section: Insolvency Act 1986 the Joint Administrators intend to conduct the business of the initial Meeting of Creditors, pursuant to Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 by correspondence. A copy of the Joint administrators proposals for achieving the aim of the Administration has been circulated to all known Creditors. A return date for the lodgement of votes in respect of the proposals has been set for 12.00 noon on 2 December 2011 . A Creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the Company and the claim is admitted under the relevant provisions of the Insolvency Rules 1986 and then has been lodged with Joint Administrators using the appropriate voting form. Copies of the proposals of the Joint Administrators, together with the appropriate voting form, a re available to Creditors, ffee of charge, form M C Armstrong (P No 6212) and J E Patchett (IP No 9345), of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA or by email from nick.stratten@turpinba.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyGOLDREALM PROPERTIES LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Companies Court case number 001096 Court Case Number of CR2016-001096 Nature of business: Management of real estate Administrator appointment made on: 26 February 2016 Brian Milne , French Duncan LLP , 133 Finnieston Street, Glasgow G3 8HB and Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY . Joint Administrators (IP Nos 9381 & 8605 ) : Further contact details: Steven Rodden on telephone number 0141 271 2827 or email businessrecovery@frenchduncan.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDREALM 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 GOLDREALM 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.