Background WavePink WaveYellow Wave

D GOLDSTEIN & CO (SURVEYOR) (01050086)

D GOLDSTEIN & CO (SURVEYOR) (01050086) is an active UK company. incorporated on 14 April 1972. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. D GOLDSTEIN & CO (SURVEYOR) has been registered for 53 years.

Company Number
01050086
Status
active
Type
private-unlimited
Incorporated
14 April 1972
Age
53 years
Address
Yarto House, Edgware, HA8 8LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D GOLDSTEIN & CO (SURVEYOR)

D GOLDSTEIN & CO (SURVEYOR) is an active company incorporated on 14 April 1972 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. D GOLDSTEIN & CO (SURVEYOR) was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01050086

PRIVATE-UNLIMITED Company

Age

53 Years

Incorporated 14 April 1972

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2007 (18 years ago)
Submitted on 21 April 2008 (17 years ago)
Period: 1 August 2006 - 31 July 2007(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

RONVERACRE LIMITED
From: 14 April 1972To: 31 December 1979
Contact
Address

Yarto House 20 Edgwarebury Lane Edgware, HA8 8LW,

Previous Addresses

Japonica House, 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT
From: 5 February 2015To: 20 March 2019
, 10 Park Village East, London, NW1 7PX
From: 14 April 1972To: 5 February 2015
Timeline

7 key events • 1972 - 2018

Funding Officers Ownership
Company Founded
Apr 72
Director Joined
Feb 15
Director Left
Feb 15
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Oct 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 December 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 February 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Legacy
19 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 April 2008
AAAnnual Accounts
Legacy
4 February 2008
287Change of Registered Office
Legacy
17 December 2007
363aAnnual Return
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
363aAnnual Return
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2001
363aAnnual Return
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
287Change of Registered Office
Legacy
19 February 2001
288cChange of Particulars
Legacy
6 December 2000
363aAnnual Return
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
363aAnnual Return
Legacy
2 January 1998
363aAnnual Return
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
6 January 1997
363aAnnual Return
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
6 March 1996
363aAnnual Return
Legacy
6 March 1996
363(353)363(353)
Legacy
6 March 1996
363(190)363(190)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
1 December 1994
363x363x
Legacy
13 December 1993
363x363x
Legacy
3 December 1992
363aAnnual Return
Legacy
29 October 1992
288288
Resolution
24 January 1992
RESOLUTIONSResolutions
Resolution
24 January 1992
RESOLUTIONSResolutions
Resolution
24 January 1992
RESOLUTIONSResolutions
Legacy
24 January 1992
363x363x
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Auditors Resignation Company
27 March 1991
AUDAUD
Legacy
20 March 1991
287Change of Registered Office
Legacy
21 December 1990
363363
Legacy
18 January 1990
363363
Legacy
13 December 1989
287Change of Registered Office
Legacy
6 June 1988
363363
Legacy
4 August 1987
363363
Legacy
23 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 May 1986
363363
Incorporation Company
14 April 1972
NEWINCIncorporation