About

Registered Number: 03281522
Date of Incorporation: 20/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT

 

Based in Manchester, Goldcrest Properties Ltd was founded on 20 November 1996. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Chandler-edney, Hayley Louise, Wickremeratne, Gehan for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHANDLER-EDNEY, Hayley Louise 23 May 2006 07 March 2008 1
WICKREMERATNE, Gehan 25 July 2001 23 May 2006 1

Filing History

Document Type Date
MA - Memorandum and Articles 26 August 2020
RESOLUTIONS - N/A 25 August 2020
MR01 - N/A 19 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 December 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 12 January 2018
GUARANTEE2 - N/A 25 May 2017
AGREEMENT2 - N/A 25 May 2017
PARENT_ACC - N/A 27 April 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 18 January 2017
GUARANTEE2 - N/A 22 April 2016
PARENT_ACC - N/A 15 April 2016
AGREEMENT2 - N/A 31 March 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 05 February 2015
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AD01 - Change of registered office address 19 February 2014
AA01 - Change of accounting reference date 19 February 2014
TM01 - Termination of appointment of director 02 February 2014
TM01 - Termination of appointment of director 02 February 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 28 November 2011
AA - Annual Accounts 22 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 24 January 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 October 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 30 November 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 12 December 1997
287 - Change in situation or address of Registered Office 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
225 - Change of Accounting Reference Date 03 January 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
NEWINC - New incorporation documents 20 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.