About

Registered Number: 06396536
Date of Incorporation: 11/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Gold Group House, Godstone Road, Whyteleafe, Surrey, CR3 0GG

 

Having been setup in 2007, Gold Group Properties Ltd are based in Whyteleafe, Surrey, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DICKINSON, Amanda Kate 01 April 2017 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 07 March 2019
TM02 - Termination of appointment of secretary 03 January 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 24 November 2017
PSC07 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
AP03 - Appointment of secretary 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
AA - Annual Accounts 22 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 11 November 2008
363a - Annual Return 10 November 2008
395 - Particulars of a mortgage or charge 09 April 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
123 - Notice of increase in nominal capital 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
225 - Change of Accounting Reference Date 12 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
CERTNM - Change of name certificate 20 November 2007
NEWINC - New incorporation documents 11 October 2007

Mortgages & Charges

Description Date Status Charge by
Charge 07 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.