Background WavePink WaveYellow Wave

TWO HUNDRED AND SIXTY THREE GOLDHURST TERRACE LIMITED (01629518)

TWO HUNDRED AND SIXTY THREE GOLDHURST TERRACE LIMITED (01629518) is an active UK company. incorporated on 16 April 1982. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in real estate agencies. TWO HUNDRED AND SIXTY THREE GOLDHURST TERRACE LIMITED has been registered for 43 years. Current directors include DIAS, Allison Ruth, HOLDEN, Timothy Richard.

Company Number
01629518
Status
active
Type
ltd
Incorporated
16 April 1982
Age
43 years
Address
8-10 South Street, Epsom, KT18 7PF
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DIAS, Allison Ruth, HOLDEN, Timothy Richard
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO HUNDRED AND SIXTY THREE GOLDHURST TERRACE LIMITED

TWO HUNDRED AND SIXTY THREE GOLDHURST TERRACE LIMITED is an active company incorporated on 16 April 1982 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. TWO HUNDRED AND SIXTY THREE GOLDHURST TERRACE LIMITED was registered 43 years ago.(SIC: 68310)

Status

active

Active since 43 years ago

Company No

01629518

LTD Company

Age

43 Years

Incorporated 16 April 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 13 January 2026
For period ending 30 December 2025
Contact
Address

8-10 South Street Epsom, KT18 7PF,

Previous Addresses

64 Baker Street London W1U 7GB
From: 16 April 1982To: 8 March 2013
Timeline

2 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Jun 11
Director Left
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DIAS, Allison

Active
LondonNW6 3EP
Secretary
Appointed 13 Apr 2019

DIAS, Allison Ruth

Active
Goldhurst Terrace, LondonNW6 3EP
Born June 1968
Director
Appointed 06 Dec 2007

HOLDEN, Timothy Richard

Active
Goldhurst Terrace, LondonNW6 3EP
Born January 1963
Director
Appointed 06 Dec 2007

BECK, Amy Gillian

Resigned
263b Goldhurst Terrace, LondonNW6 3EP
Secretary
Appointed 29 Aug 2002
Resigned 13 Apr 2019

STANDRING, Steven Alistair

Resigned
263a Goldhurst Terrace, LondonNW6 3EP
Secretary
Appointed N/A
Resigned 24 Nov 1997

WEISZ, Emma Elizabeth

Resigned
263 Goldhurst Terrace, LondonNW6 3EP
Secretary
Appointed 24 Nov 1997
Resigned 29 Aug 2002

BECK, Amy Gillian

Resigned
263b Goldhurst Terrace, LondonNW6 3EP
Born June 1932
Director
Appointed N/A
Resigned 13 Apr 2019

CHANDLER, Richard

Resigned
263a Goldhurst Terrace, South HampsteadNW6 3EP
Born March 1967
Director
Appointed 30 Sept 2003
Resigned 01 Dec 2006

POTEL, Marc Oliver Claude

Resigned
263 Goldhurst Terrace, LondonNW6 3EP
Born May 1971
Director
Appointed 29 Aug 2002
Resigned 06 Dec 2007

SCOTT, Roman

Resigned
50 Clare Court, LondonWC1H 9QW
Born May 1963
Director
Appointed 19 May 2001
Resigned 30 Sept 2003

STANDRING, Steven Alistair

Resigned
263a Goldhurst Terrace, LondonNW6 3EP
Born November 1959
Director
Appointed N/A
Resigned 24 Nov 1997

TRAVIS, Kathleen Elizabeth Ann

Resigned
Contrada Chiapinelli Sa., ItalyFOREIGN
Born February 1945
Director
Appointed N/A
Resigned 01 Jul 1996

TRAVIS, Robin Clive

Resigned
Contrada Chiapinelli Sa., Italy
Born April 1946
Director
Appointed N/A
Resigned 01 Jul 1996

VELAY, Eric

Resigned
263a Goldhurst Terrace, LondonNW6 3EP
Born December 1978
Director
Appointed 01 Dec 2006
Resigned 27 Jan 2010

WEISZ, Emma Elizabeth

Resigned
263 Goldhurst Terrace, LondonNW6 3EP
Born January 1964
Director
Appointed 24 Nov 1997
Resigned 29 Aug 2002

Persons with significant control

1

Mr Tim Holden

Active
LondonNW6 3EP
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Legacy
25 February 2002
287Change of Registered Office
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
27 April 2000
287Change of Registered Office
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
17 May 1994
363aAnnual Return
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
8 March 1989
288288
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363