Background WavePink WaveYellow Wave

GOLDSHOT PROPERTIES LIMITED (02845385)

GOLDSHOT PROPERTIES LIMITED (02845385) is an active UK company. incorporated on 17 August 1993. with registered office in Driffield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GOLDSHOT PROPERTIES LIMITED has been registered for 32 years. Current directors include GRAVES, Angela Jane, GRAVES, Mark Arthur.

Company Number
02845385
Status
active
Type
ltd
Incorporated
17 August 1993
Age
32 years
Address
33-35 Exchange Street, Driffield, YO25 6LL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAVES, Angela Jane, GRAVES, Mark Arthur
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSHOT PROPERTIES LIMITED

GOLDSHOT PROPERTIES LIMITED is an active company incorporated on 17 August 1993 with the registered office located in Driffield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GOLDSHOT PROPERTIES LIMITED was registered 32 years ago.(SIC: 41100, 68100)

Status

active

Active since 32 years ago

Company No

02845385

LTD Company

Age

32 Years

Incorporated 17 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

33-35 Exchange Street Driffield, YO25 6LL,

Previous Addresses

Unit 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5JH
From: 17 August 1993To: 4 July 2012
Timeline

4 key events • 1993 - 2012

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GRAVES, Mark Arthur

Active
The Citadel, Fort George, GuernseyGY1 2SX
Secretary
Appointed 27 Jun 2012

GRAVES, Angela Jane

Active
14 The Citadel, GuernseyGY1 2SX
Born June 1967
Director
Appointed 27 May 2003

GRAVES, Mark Arthur

Active
The Citadel, St Peter PortGY1 2SX
Born March 1957
Director
Appointed 27 Jun 2012

DAVISON, Tracy Lazelle

Resigned
Station Farm House, WheldrakeYO19 6AF
Secretary
Appointed 20 Jul 2001
Resigned 27 May 2003

FLETCHER, Christine

Resigned
Unit 5 Nidd House Richmond, DoncasterDN4 5JH
Secretary
Appointed 10 May 2010
Resigned 27 Jun 2012

GRAVES, Angela Jane

Resigned
14 The Citadel, GuernseyGY1 2SX
Secretary
Appointed 08 Sept 1993
Resigned 16 Mar 1998

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed 16 Mar 1998
Resigned 20 Jul 2001

SMITH, Patricia Anne

Resigned
The Laurels Whiphill Top Lane, DoncasterDN3 3PQ
Secretary
Appointed 27 May 2003
Resigned 10 May 2010

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 17 Aug 1993
Resigned 08 Sept 1993

GRAVES, Angela Jane

Resigned
14 The Citadel, GuernseyGY1 2SX
Born June 1967
Director
Appointed 08 Sept 1993
Resigned 16 Mar 1998

HEALAND, Paul

Resigned
Karibu 8 Cherry Lane, UlcebyDN39 6RL
Born February 1954
Director
Appointed 27 May 2003
Resigned 27 Jun 2012

KILLORAN, Michael Hugh

Resigned
3 Hepton Court, LeedsLS9 6PW
Born March 1961
Director
Appointed 31 Mar 1999
Resigned 27 May 2003

PARKIN, Gail Michelle

Resigned
3 Hallside Court, DoncasterDN3 3RE
Born May 1962
Director
Appointed 27 May 2003
Resigned 27 Jun 2012

PARKIN, Gail Michelle

Resigned
3 Hallside Court, DoncasterDN3 3RE
Born May 1962
Director
Appointed 08 Sept 1993
Resigned 16 Mar 1998

PHILLIPS, Anthony

Resigned
220 Cantley Lane, DoncasterDN4 6QT
Born March 1936
Director
Appointed 07 Mar 1997
Resigned 16 Mar 1998

SAUNDERS, Keith

Resigned
Redgates Greenstiles Lane, HullHU14 3NH
Born March 1948
Director
Appointed 16 Mar 1998
Resigned 27 May 2003

TAYLOR, Brian David

Resigned
Aingarth, DriffieldYO25 6RS
Born May 1947
Director
Appointed 16 Mar 1998
Resigned 31 Mar 1999

WHITE, John

Resigned
Whetstone House The Dicken, WhetstoneLE8 6LQ
Born March 1951
Director
Appointed 16 Mar 1998
Resigned 27 May 2003

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 17 Aug 1993
Resigned 08 Sept 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 17 Aug 1993
Resigned 08 Sept 1993

Persons with significant control

1

Mrs Angela Jane Graves

Active
Exchange Street, DriffieldYO25 6LL
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Secretary Company With Change Date
21 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
287Change of Registered Office
Legacy
31 August 2007
353353
Legacy
31 August 2007
190190
Legacy
31 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
19 September 2005
353353
Accounts With Accounts Type Dormant
9 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
287Change of Registered Office
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2003
AAAnnual Accounts
Legacy
24 February 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Legacy
3 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
14 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
23 August 1999
363aAnnual Return
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
26 August 1998
363aAnnual Return
Auditors Resignation Company
21 July 1998
AUDAUD
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288cChange of Particulars
Legacy
6 April 1998
288aAppointment of Director or Secretary
Resolution
3 April 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
287Change of Registered Office
Legacy
26 March 1998
88(2)R88(2)R
Legacy
19 March 1998
155(6)b155(6)b
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
224224
Legacy
13 October 1993
88(2)Return of Allotment of Shares
Legacy
13 October 1993
123Notice of Increase in Nominal Capital
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
287Change of Registered Office
Resolution
13 October 1993
RESOLUTIONSResolutions
Incorporation Company
17 August 1993
NEWINCIncorporation