Active
Company Information for GOLDSUN ESTATES LTD
LOWER GROUND FLOOR 144, HOLMLEIGH ROAD, LONDON, N16 5PY,
|
Company Registration Number
04730813
Private Limited Company
Active |
Company Name | |
---|---|
GOLDSUN ESTATES LTD | |
Legal Registered Office | |
LOWER GROUND FLOOR 144 HOLMLEIGH ROAD LONDON N16 5PY Other companies in N16 | |
Company Number | 04730813 | |
---|---|---|
Company ID Number | 04730813 | |
Date formed | 2003-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 10:50:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRENDA BLIER |
||
JONATHAN BLEIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDAH MORDECHAI POLLAK |
Company Secretary | ||
NATHAN BECK |
Director | ||
M & K NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
M & K NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIGHTWELL PROPERTIES LTD | Company Secretary | 2006-06-03 | CURRENT | 2006-05-09 | Active | |
FIRSTEURO ESTATES LTD | Company Secretary | 2005-06-07 | CURRENT | 2002-06-26 | Active | |
PARKWAY TRADING LIMITED | Company Secretary | 1992-11-08 | CURRENT | 1992-06-24 | Active | |
UZSELL LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
JB HOMES LTD | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
EAGLEWAY LTD | Director | 2008-06-11 | CURRENT | 2008-05-14 | Active | |
EMBERHALL ESTATES LTD | Director | 2006-08-07 | CURRENT | 2006-07-10 | Active | |
EUROSCORE MARKETING LTD | Director | 2003-04-27 | CURRENT | 2003-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 28/04/22 FROM 86 Queen Elizabeths Walk London N16 5UQ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/04/22 FROM 86 Queen Elizabeths Walk London N16 5UQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 22/05/19 TO 31/05/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/19 FROM 50 Craven Park Road South Tottenham London N15 6AB England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/19 FROM 57 Ravensdale Road Stamford Hill London N16 6TJ | |
AA | 22/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 23/05/18 TO 22/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 24/05/18 TO 23/05/18 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 25/05/17 TO 24/05/17 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 26/05/16 TO 25/05/16 | |
LATEST SOC | 23/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 27/05/16 TO 26/05/16 | |
AA | 27/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/05/15 TO 27/05/15 | |
LATEST SOC | 08/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/05/15 TO 28/05/15 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | 29/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 29/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | 29/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/05/12 TO 29/05/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/12 FROM 50 Craven Park Road South Tottenham London N15 6AB | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/11 TO 30/05/11 | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BLIER / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 86 QUEEN ELIZABETHS WALK LONDON N16 5UQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/04/05 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-05-30 | £ 1,987,368 |
---|---|---|
Creditors Due After One Year | 2011-05-31 | £ 1,681,710 |
Creditors Due Within One Year | 2012-05-30 | £ 559,314 |
Creditors Due Within One Year | 2011-05-31 | £ 505,080 |
Creditors and other liabilities
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 GOLDSUN ESTATES LTD
Called Up Share Capital | 2012-05-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-05-31 | £ 100 |
Cash Bank In Hand | 2012-05-30 | £ 17,000 |
Cash Bank In Hand | 2011-05-31 | £ 29,300 |
Current Assets | 2012-05-30 | £ 86,849 |
Current Assets | 2011-05-31 | £ 99,249 |
Debtors | 2012-05-30 | £ 69,849 |
Debtors | 2011-05-31 | £ 69,949 |
Fixed Assets | 2012-05-30 | £ 2,411,781 |
Fixed Assets | 2011-05-31 | £ 2,066,512 |
Shareholder Funds | 2012-05-30 | £ 47,952 |
Shareholder Funds | 2011-05-31 | £ 21,029 |
Tangible Fixed Assets | 2012-05-30 | £ 2,411,781 |
Tangible Fixed Assets | 2011-05-31 | £ 2,066,512 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GOLDSUN ESTATES LTD 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 |
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. |