About

Registered Number: 05741825
Date of Incorporation: 14/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: City Office Unit 3, Exchange Street East, Liverpool, Merseyside, L2 3PF

 

Golding Property Services Ltd was registered on 14 March 2006 and are based in Liverpool in Merseyside, it's status is listed as "Active". The current directors of this business are listed as Price, Brian David, Price, Brian David, Fort, Zara, Price, Alan, Price, Christine Sandra, Price, Kelly Marie. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Brian David 09 July 2012 - 1
FORT, Zara 04 January 2015 13 March 2017 1
PRICE, Alan 14 March 2006 31 July 2009 1
PRICE, Christine Sandra 14 March 2006 13 September 2014 1
PRICE, Kelly Marie 04 January 2015 08 August 2018 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Brian David 13 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 March 2019
AP01 - Appointment of director 15 February 2019
AA - Annual Accounts 28 December 2018
MR01 - N/A 15 August 2018
TM01 - Termination of appointment of director 09 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 14 March 2017
AR01 - Annual Return 03 March 2017
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AP03 - Appointment of secretary 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 27 June 2014
DISS40 - Notice of striking-off action discontinued 16 May 2014
AA - Annual Accounts 15 May 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
AR01 - Annual Return 07 June 2013
CH03 - Change of particulars for secretary 07 June 2013
CH01 - Change of particulars for director 07 June 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
AD01 - Change of registered office address 28 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 17 March 2009
395 - Particulars of a mortgage or charge 06 February 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 10 May 2007
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2018 Outstanding

N/A

Debenture 03 April 2013 Outstanding

N/A

Legal charge 23 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.