GOLDVIEW ESTATES LIMITED

69 Ferndale Road, London, N15 6UG, United Kingdom
StatusACTIVE
Company No.10136329
CategoryPrivate Limited Company
Incorporated20 Apr 2016
Age8 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

GOLDVIEW ESTATES LIMITED is an active private limited company with number 10136329. It was incorporated 8 years, 1 month, 17 days ago, on 20 April 2016. The company address is 69 Ferndale Road, London, N15 6UG, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Old address: 28 st. Andrews Mews London N16 5HX England

New address: 69 Ferndale Road London N15 6UG

Change date: 2024-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Meir Goldberg

Change date: 2024-03-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Meir Goldberg

Change date: 2024-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Meir Goldberg

Change date: 2021-03-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mr Meir Goldberg

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Old address: 1 Ferndale Road London N15 6UF England

Change date: 2020-01-06

New address: 28 st. Andrews Mews London N16 5HX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

New address: 1 Ferndale Road London N15 6UF

Change date: 2019-04-04

Old address: 82 Filey Avenue London N16 6JJ England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Meir Goldberg

Change date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2018

Action Date: 14 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Meir Goldberg

Change date: 2017-02-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2017

Action Date: 02 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101363290001

Charge creation date: 2017-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

Old address: 50 Craven Park Road South Tottenham London N15 6AB United Kingdom

New address: 82 Filey Avenue London N16 6JJ

Change date: 2017-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Incorporation company

Date: 20 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACALL PR LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:08562898
Status:ACTIVE
Category:Private Limited Company

BLESSED7 LIMITED

FLAT 18.,UXBRIDGE,UB10 0GJ

Number:08869084
Status:ACTIVE
Category:Private Limited Company

BLUEBOOK SYSTEMS LIMITED

79 BERKELEY STREET,,G3 7DX

Number:SC159514
Status:ACTIVE
Category:Private Limited Company

DADSWOOD INVESTMENTS LTD

15B CLAPTON COMMON,LONDON,E5 9AA

Number:10308953
Status:ACTIVE
Category:Private Limited Company

INTHELENS MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11618385
Status:ACTIVE
Category:Private Limited Company

NEW MOI LIMITED

79 WESTWAY,CRAWLEY,RH10 3QS

Number:10266838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source