About

Registered Number: 04775404
Date of Incorporation: 23/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 653 Roundhay Road, Leeds, LS8 4BA

 

Based in Leeds, Goldbrick Properties Ltd was setup in 2003, it's status is listed as "Active". The current directors of the company are listed as Waterhouse, Daniel Peter, Clayton, Jacqueline at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERHOUSE, Daniel Peter 23 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Jacqueline 23 May 2003 07 September 2012 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
PSC04 - N/A 08 July 2020
CH01 - Change of particulars for director 08 July 2020
PSC04 - N/A 07 July 2020
CH01 - Change of particulars for director 07 July 2020
AA - Annual Accounts 23 December 2019
RESOLUTIONS - N/A 01 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 13 June 2013
TM02 - Termination of appointment of secretary 07 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 02 December 2011
AD01 - Change of registered office address 29 June 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 31 October 2004
225 - Change of Accounting Reference Date 31 October 2004
363s - Annual Return 30 July 2004
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2011 Outstanding

N/A

Legal charge 03 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.