About

Registered Number: 05395035
Date of Incorporation: 16/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 72 Pentyla Baglan Road, Port Talbot, SA12 8AD

 

Founded in 2005, Goldington Estates Ltd are based in the United Kingdom, it's status is listed as "Active". There are no directors listed for Goldington Estates Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 21 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 20 December 2018
MR01 - N/A 11 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 December 2017
MR01 - N/A 28 September 2017
CS01 - N/A 30 March 2017
MR01 - N/A 07 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 18 April 2016
MR01 - N/A 26 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 31 December 2013
MR01 - N/A 11 July 2013
MR01 - N/A 18 June 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 27 January 2010
395 - Particulars of a mortgage or charge 30 September 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 26 January 2007
395 - Particulars of a mortgage or charge 01 July 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
395 - Particulars of a mortgage or charge 25 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2019 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 04 April 2018 Outstanding

N/A

A registered charge 18 September 2017 Outstanding

N/A

A registered charge 27 January 2017 Outstanding

N/A

A registered charge 11 January 2016 Outstanding

N/A

A registered charge 01 July 2013 Outstanding

N/A

A registered charge 05 June 2013 Outstanding

N/A

Mortgage 20 May 2010 Outstanding

N/A

Mortgage 22 September 2009 Outstanding

N/A

Deed of charge 30 June 2006 Outstanding

N/A

Legal charge 17 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.