Background WavePink WaveYellow Wave

GOLDCREST PROPERTIES LIMITED (03281522)

GOLDCREST PROPERTIES LIMITED (03281522) is an active UK company. incorporated on 20 November 1996. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOLDCREST PROPERTIES LIMITED has been registered for 29 years. Current directors include MAJITHIA, Paresh, TIMPSON, John, Mr..

Company Number
03281522
Status
active
Type
ltd
Incorporated
20 November 1996
Age
29 years
Address
Timpson House Claverton Road, Manchester, M23 9TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAJITHIA, Paresh, TIMPSON, John, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDCREST PROPERTIES LIMITED

GOLDCREST PROPERTIES LIMITED is an active company incorporated on 20 November 1996 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOLDCREST PROPERTIES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03281522

LTD Company

Age

29 Years

Incorporated 20 November 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Timpson House Claverton Road Roundthorn Industrial Estate Manchester, M23 9TT,

Previous Addresses

12 Glenthorne Mews Hammersmith London W6 0LJ
From: 20 November 1996To: 19 February 2014
Timeline

12 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Aug 20
Director Left
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 06 Feb 2014

TIMPSON, John, Mr.

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed 06 Feb 2014

CHANDLER-EDNEY, Hayley Louise

Resigned
13 The Chase, WallingtonSM6 8NA
Secretary
Appointed 23 May 2006
Resigned 07 Mar 2008

MACANDREWS, Timothy John Joseph

Resigned
Ruscombe Down, TwyfordRG10 9UB
Secretary
Appointed 22 Nov 1996
Resigned 25 Jul 2001

WICKREMERATNE, Gehan

Resigned
54 The Grove, LondonW5 5LG
Secretary
Appointed 25 Jul 2001
Resigned 23 May 2006

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 20 Nov 1996
Resigned 22 Nov 1996

KENNEDY, Donald James

Resigned
Priory Avenue, LondonW4 1TY
Born May 1956
Director
Appointed 22 Nov 1996
Resigned 06 Feb 2014

MACANDREWS, Timothy John Joseph

Resigned
Claverton Road, ManchesterM23 9TT
Born March 1956
Director
Appointed 22 Nov 1996
Resigned 06 Feb 2014

MAJITHIA, Paresh

Resigned
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 30 Jan 2014
Resigned 30 Jan 2014

TIMPSON, James

Resigned
Claverton Road, ManchesterM23 9TT
Born September 1971
Director
Appointed 06 Feb 2014
Resigned 05 Jul 2024

TIMPSON, James

Resigned
Claverton Road, ManchesterM23 9TT
Born September 1971
Director
Appointed 30 Jan 2014
Resigned 30 Jan 2014

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 20 Nov 1996
Resigned 22 Nov 1996

Persons with significant control

1

Claverton Road, ManchesterM23 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2023
AAAnnual Accounts
Legacy
7 June 2023
PARENT_ACCPARENT_ACC
Legacy
7 June 2023
AGREEMENT2AGREEMENT2
Legacy
7 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Memorandum Articles
26 August 2020
MAMA
Resolution
25 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Legacy
25 May 2017
GUARANTEE2GUARANTEE2
Legacy
25 May 2017
AGREEMENT2AGREEMENT2
Legacy
27 April 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Legacy
22 April 2016
GUARANTEE2GUARANTEE2
Legacy
15 April 2016
PARENT_ACCPARENT_ACC
Legacy
31 March 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 February 2014
TM01Termination of Director
Termination Director Company With Name
2 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2001
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
288cChange of Particulars
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
287Change of Registered Office
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
225Change of Accounting Reference Date
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Incorporation Company
20 November 1996
NEWINCIncorporation