GOLDEN PROPERTY LIMITED

34 George Street, Hove, BN3 3YB, England
StatusACTIVE
Company No.10592139
CategoryPrivate Limited Company
Incorporated31 Jan 2017
Age7 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

GOLDEN PROPERTY LIMITED is an active private limited company with number 10592139. It was incorporated 7 years, 3 months, 7 days ago, on 31 January 2017. The company address is 34 George Street, Hove, BN3 3YB, England.



Company Fillings

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vincenzo Fuccio

Notification date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-01

Psc name: Vincenzo Fuccio

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-30

Psc name: Vincenzo Fuccio

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nev Smyrk

Cessation date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nev Smyrk

Termination date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-01

Psc name: Vincenzo Fuccio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

New address: 34 George Street Hove BN3 3YB

Old address: 56a George Street Hove BN3 3YB England

Change date: 2022-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-01

Psc name: Nev Smyrk

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nev Smyrk

Appointment date: 2022-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Old address: 27-28 Preston Streeet Brighton East Sussex BN1 2HP England

New address: 56a George Street Hove BN3 3YB

Change date: 2020-09-10

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Olivia Susan Webb

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Olivia Susan Webb

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Incorporation company

Date: 31 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HME ENGINEERING SERVICES LTD

3 BRANDON COURT,NORWICH,NR13 5NW

Number:11420573
Status:ACTIVE
Category:Private Limited Company

HOLGATE END LIMITED

31 EASBY AVENUE,MIDDLESBROUGH,TS5 7NU

Number:10953123
Status:ACTIVE
Category:Private Limited Company

MATRISK CONSULTING LTD

7 HEADLAND STREET,HARLOW,CM17 9RZ

Number:09293688
Status:ACTIVE
Category:Private Limited Company

MOUNT PLEASANT FARM (WALTON) LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:08444333
Status:ACTIVE
Category:Private Limited Company

RIFLEBIRD LIMITED

10 WOODLANDS DRIVE,NORTH YORKSHIRE,HG2 7AT

Number:03888123
Status:ACTIVE
Category:Private Limited Company

TIMOTHY BENTINCK LIMITED

C/O LLOYD & CO.,COULSDON,CR5 2NG

Number:08449832
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