About

Registered Number: 09162902
Date of Incorporation: 05/08/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX,

 

Goldfinch Homes Ltd was founded on 05 August 2014 and has its registered office in Newbury in Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOWE, Jeremy 05 August 2014 - 1
STOWE, Samantha Sau Yan 19 June 2019 - 1
BARNES, Michael Antony 05 August 2014 19 June 2019 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Andrew 05 August 2014 18 March 2018 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
RP04CS01 - N/A 02 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 10 September 2019
MR04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
PSC04 - N/A 19 June 2019
PSC07 - N/A 19 June 2019
AD01 - Change of registered office address 29 November 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 04 September 2018
AD01 - Change of registered office address 05 June 2018
PSC04 - N/A 21 May 2018
PSC07 - N/A 21 May 2018
TM02 - Termination of appointment of secretary 21 March 2018
TM01 - Termination of appointment of director 20 March 2018
MR04 - N/A 08 March 2018
AAMD - Amended Accounts 06 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 04 September 2017
RESOLUTIONS - N/A 28 April 2017
MR01 - N/A 26 April 2017
MR01 - N/A 26 April 2017
MR01 - N/A 02 November 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 04 May 2016
MR04 - N/A 21 April 2016
MR04 - N/A 26 February 2016
AA01 - Change of accounting reference date 22 February 2016
AD01 - Change of registered office address 22 February 2016
AR01 - Annual Return 08 September 2015
MR01 - N/A 10 July 2015
MR01 - N/A 20 March 2015
CH01 - Change of particulars for director 04 September 2014
NEWINC - New incorporation documents 05 August 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2017 Fully Satisfied

N/A

A registered charge 25 April 2017 Fully Satisfied

N/A

A registered charge 17 October 2016 Fully Satisfied

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

A registered charge 17 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.