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

GOLDCASTLE PROPERTIES LIMITED

4 Broad Buckler, St Leonards On Sea, EAST SUSSEX, TN37 7QR,
Company Registration Number
04922447
Private Limited Company
Active

Company Overview

About Goldcastle Properties Ltd
GOLDCASTLE PROPERTIES LIMITED was founded on 2003-10-06 and has its registered office in St Leonards On Sea. The organisation's status is listed as "Active". Goldcastle Properties Limited is a Private Limited Company registered in ENGLAND 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
GOLDCASTLE PROPERTIES LIMITED
 
Legal Registered Office
4 Broad Buckler
St Leonards On Sea
EAST SUSSEX
TN37 7QR
Other companies in TN37
 
Filing Information
Company Number 04922447
Company ID Number 04922447
Date formed 2003-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-10-20
Return next due 2024-11-03
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB302750342  
Last Datalog update: 2024-05-16 16:57:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDCASTLE 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 GOLDCASTLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRENCH
Company Secretary 2004-03-10
JOHN FRENCH
Director 2018-01-04
RICHARD JACQUES
Director 2003-10-08
MICHAEL JOHN LEAR
Director 2018-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ALEC DODD
Company Secretary 2003-10-08 2004-03-10
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-10-06 2003-10-15
BRIGHTON DIRECTOR LTD
Nominated Director 2003-10-06 2003-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRENCH SPOC INTERNATIONAL LIMITED Company Secretary 2004-07-15 CURRENT 2004-04-15 Active - Proposal to Strike off
JOHN FRENCH BROAD BUCKLER (MANAGEMENT) LIMITED Company Secretary 2003-11-04 CURRENT 2002-10-24 Active
JOHN FRENCH GLEAMPATH LIMITED Company Secretary 2001-10-24 CURRENT 2001-08-20 Active
JOHN FRENCH BOHEMIA PROPERTIES LTD Director 2016-03-07 CURRENT 2016-03-07 Active
JOHN FRENCH NIGHTINGALE PLACE FELLOWS ROAD LIMITED Director 2014-01-01 CURRENT 2012-12-13 Active
JOHN FRENCH SPOC INTERNATIONAL LIMITED Director 2007-02-19 CURRENT 2004-04-15 Active - Proposal to Strike off
JOHN FRENCH BROAD BUCKLER (MANAGEMENT) LIMITED Director 2003-11-04 CURRENT 2002-10-24 Active
RICHARD JACQUES ABBEYHILL CONSTRUCTION LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
MICHAEL JOHN LEAR DOMAINES INVESTMENTS LTD Director 2018-04-10 CURRENT 2018-04-10 Active
MICHAEL JOHN LEAR SWAN MEWS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
MICHAEL JOHN LEAR FONDARE DEVELOPMENTS LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
MICHAEL JOHN LEAR CROWN PROPERTY AGENTS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
MICHAEL JOHN LEAR COURTLANDS SUITE HOTEL LIMITED Director 2016-11-15 CURRENT 2016-11-15 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
2023-10-21CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-07-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30Previous accounting period extended from 31/10/22 TO 31/03/23
2022-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-03-05PSC05Change of details for Belverdere Estates Limited as a person with significant control on 2020-02-26
2020-03-04PSC05Change of details for Domaines Du Chateau Limited as a person with significant control on 2019-05-14
2020-03-04CH01Director's details changed for Mr John French on 2020-02-28
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England
2020-03-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-11-12CH01Director's details changed for Mr Michael John Lear on 2018-11-12
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17PSC07CESSATION OF ABBEYHILL CONSTRUCTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-08RES13Resolutions passed:
  • Sub division 15/01/2019
2019-02-07SH02Sub-division of shares on 2019-01-28
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACQUES
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-11-13PSC02Notification of Belverdere Estates Limited as a person with significant control on 2018-01-11
2018-11-13PSC07CESSATION OF BELVEDERE ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09PSC02Notification of Belvedere Estates Limited as a person with significant control on 2018-01-11
2018-10-09PSC07CESSATION OF RICHARD JAQUES AS A PERSON OF SIGNIFICANT CONTROL
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30PSC02Notification of Belverdere Estates Limited as a person with significant control on 2018-01-11
2018-05-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMAINES DU CHATEAU LIMITED
2018-05-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBEYHILL CONSTRUCTION LIMITED
2018-05-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELVERDERE ESTATES LIMITED
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM 93 Bohenia Road St Leonards on Sea East Sussex TN37 6RJ
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 99
2018-02-09SH0111/01/18 STATEMENT OF CAPITAL GBP 99
2018-01-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN LEAR
2018-01-24AP01DIRECTOR APPOINTED JOHN FRENCH
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 3
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-07-31AA31/10/16 TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACQUES / 06/04/2016
2016-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRENCH / 06/04/2016
2016-08-26AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-20AR0106/10/15 FULL LIST
2015-07-24AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-06AR0106/10/14 FULL LIST
2014-07-08AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-01AR0106/10/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-12AR0106/10/12 FULL LIST
2012-07-26AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-07AR0106/10/11 FULL LIST
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-06AR0106/10/10 FULL LIST
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-12AR0106/10/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACQUES / 01/10/2009
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACQUES / 13/12/2006
2008-09-16AA31/10/06 TOTAL EXEMPTION FULL
2008-03-31AA31/10/07 TOTAL EXEMPTION FULL
2007-12-12363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-03-20363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-1588(2)RAD 01/09/04--------- £ SI 2@1
2006-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-02-06363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-02-09363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-12-1088(2)RAD 30/11/04--------- £ SI 2@1=2 £ IC 1/3
2004-03-25288aNEW SECRETARY APPOINTED
2004-03-17288bSECRETARY RESIGNED
2003-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-28288aNEW SECRETARY APPOINTED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF
2003-10-15288bDIRECTOR RESIGNED
2003-10-15288bSECRETARY RESIGNED
2003-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GOLDCASTLE 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 GOLDCASTLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLDCASTLE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GOLDCASTLE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GOLDCASTLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDCASTLE PROPERTIES LIMITED
Trademarks
We have not found any records of GOLDCASTLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDCASTLE 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 (41100 - Development of building projects) as GOLDCASTLE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GOLDCASTLE 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 GOLDCASTLE 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 GOLDCASTLE 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.