About

Registered Number: 03307564
Date of Incorporation: 24/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Flat 1, 51 The Lane, Leeds The Lane, Alwoodley, Leeds, LS17 7BX,

 

Based in Leeds, Goldhurst Properties Ltd was established in 1997, it's status is listed as "Active". We don't currently know the number of employees at this company. Goldhurst Properties Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROVATO, Marilyn Joyce 28 February 2017 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 27 July 2020
AD01 - Change of registered office address 26 July 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 17 December 2017
AP01 - Appointment of director 01 March 2017
CS01 - N/A 30 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 07 March 2016
AD01 - Change of registered office address 07 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 03 September 2001
395 - Particulars of a mortgage or charge 19 June 2001
395 - Particulars of a mortgage or charge 19 June 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 09 March 2000
395 - Particulars of a mortgage or charge 06 December 1999
395 - Particulars of a mortgage or charge 03 December 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 22 September 1998
287 - Change in situation or address of Registered Office 21 April 1998
363s - Annual Return 19 February 1998
225 - Change of Accounting Reference Date 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 June 2001 Outstanding

N/A

Mortgage 12 June 2001 Fully Satisfied

N/A

Legal charge 30 November 1999 Fully Satisfied

N/A

Debenture 29 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.