Background WavePink WaveYellow Wave

GOLDSTAND LIMITED (01667276)

GOLDSTAND LIMITED (01667276) is an active UK company. incorporated on 27 September 1982. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLDSTAND LIMITED has been registered for 43 years. Current directors include JOOYANDEH, Zakaria James.

Company Number
01667276
Status
active
Type
ltd
Incorporated
27 September 1982
Age
43 years
Address
393 Wilmslow Road, Manchester, M20 4WA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOOYANDEH, Zakaria James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSTAND LIMITED

GOLDSTAND LIMITED is an active company incorporated on 27 September 1982 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLDSTAND LIMITED was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01667276

LTD Company

Age

43 Years

Incorporated 27 September 1982

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 April 2024 - 30 November 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

393 Wilmslow Road Manchester, M20 4WA,

Previous Addresses

774-780 Wilmslow Road Didsbury Manchester M20 2DR
From: 27 September 1982To: 22 May 2014
Timeline

14 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Aug 12
Director Left
May 14
Director Joined
May 17
Director Left
Apr 19
Director Left
May 19
Director Joined
May 21
Director Left
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Loan Secured
Feb 23
Loan Secured
Feb 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JOOYANDEH, Zakaria James

Active
Wilmslow Road, ManchesterM20 4WA
Born July 1995
Director
Appointed 24 May 2017

DJOUYANDEH, Farhad

Resigned
7b, ManchesterM20 6DA
Secretary
Appointed 01 Dec 1995
Resigned 07 Apr 2014

JOOYANDEH, Farrokh, Dr

Resigned
7 Parkfield Road South, ManchesterM20 6DA
Secretary
Appointed N/A
Resigned 01 Dec 1995

DJOUYANDEH, Farhad

Resigned
7b, ManchesterM20 6DA
Born July 1949
Director
Appointed 02 Mar 1999
Resigned 07 Apr 2014

GHIASSI, Ahmad

Resigned
61 Victoria Mansions, PrestonPR2 2YY
Born October 1959
Director
Appointed N/A
Resigned 01 Dec 1995

JOOYANDEH, Farrokh

Resigned
Wilmslow Road, ManchesterM20 4WA
Born September 1944
Director
Appointed 26 May 2021
Resigned 20 Dec 2021

JOOYANDEH, Farrokh, Dr

Resigned
7 Parkfield Road South, ManchesterM20 6DA
Born September 1944
Director
Appointed N/A
Resigned 08 Apr 2019

JOOYANDEH, Roya Louise

Resigned
Parkfield Road South, ManchesterM20 6DA
Born September 1988
Director
Appointed 25 Jul 2012
Resigned 22 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Zakeria James Jooyandeh

Active
Wilmslow Road, ManchesterM20 4WA
Born July 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2023

Dr Farrokh Jooyandeh

Ceased
Wilmslow Road, ManchesterM20 4WA
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2017
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 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
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
20 November 2008
287Change of Registered Office
Legacy
13 October 2008
363aAnnual Return
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
287Change of Registered Office
Legacy
29 March 2001
403aParticulars of Charge Subject to s859A
Legacy
29 March 2001
403aParticulars of Charge Subject to s859A
Legacy
29 March 2001
403aParticulars of Charge Subject to s859A
Legacy
29 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 February 2000
AAMDAAMD
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
363b363b
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
24 June 1997
DISS6DISS6
Gazette Notice Compulsory
24 June 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 February 1996
395Particulars of Mortgage or Charge
Legacy
7 December 1995
288288
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
5 December 1995
288288
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
14 August 1989
287Change of Registered Office
Accounts With Accounts Type Small
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
3 January 1989
PUC 2PUC 2
Accounts With Accounts Type Small
21 December 1988
AAAnnual Accounts
Legacy
19 October 1988
288288
Accounts With Accounts Type Small
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
15 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
395Particulars of Mortgage or Charge
Legacy
10 November 1986
395Particulars of Mortgage or Charge
Legacy
10 November 1986
395Particulars of Mortgage or Charge
Legacy
10 November 1986
395Particulars of Mortgage or Charge
Legacy
30 July 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Small
14 July 1986
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 1986
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 1986
AAAnnual Accounts