Background WavePink WaveYellow Wave

GOLD SHEEN PROPERTY INVESTMENTS LIMITED (03404620)

GOLD SHEEN PROPERTY INVESTMENTS LIMITED (03404620) is an active UK company. incorporated on 17 July 1997. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLD SHEEN PROPERTY INVESTMENTS LIMITED has been registered for 28 years. Current directors include DIXON, Jessica Victoria, DIXON, Stephanie Elizabeth, DUFFY, Christopher James and 1 others.

Company Number
03404620
Status
active
Type
ltd
Incorporated
17 July 1997
Age
28 years
Address
C/O Armstrong Watson 1st Floor, Newcastle Upon Tyne, NE1 4BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIXON, Jessica Victoria, DIXON, Stephanie Elizabeth, DUFFY, Christopher James, SHEARMAN, Tracy Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD SHEEN PROPERTY INVESTMENTS LIMITED

GOLD SHEEN PROPERTY INVESTMENTS LIMITED is an active company incorporated on 17 July 1997 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLD SHEEN PROPERTY INVESTMENTS LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03404620

LTD Company

Age

28 Years

Incorporated 17 July 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne, NE1 4BX,

Previous Addresses

C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England
From: 26 August 2021To: 23 March 2023
Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE
From: 17 July 1997To: 26 August 2021
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jul 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SHEARMAN, Tracy Elizabeth

Active
Mount, Rowlands GillNE39 1DT
Secretary
Appointed 17 Jul 1997

DIXON, Jessica Victoria

Active
1st Floor, Newcastle Upon TyneNE1 4BX
Born July 1989
Director
Appointed 01 Mar 2009

DIXON, Stephanie Elizabeth

Active
1st Floor, Newcastle Upon TyneNE1 4BX
Born July 1987
Director
Appointed 01 Mar 2009

DUFFY, Christopher James

Active
Old Park Road, LeedsLS8 1DG
Born December 1977
Director
Appointed 17 Jul 1997

SHEARMAN, Tracy Elizabeth

Active
Mount, Rowlands GillNE39 1DT
Born August 1958
Director
Appointed 17 Jul 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Jul 1997
Resigned 17 Jul 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Jul 1997
Resigned 17 Jul 1997

Persons with significant control

2

Tracy Elizabeth Shearman

Active
1st Floor, Newcastle Upon TyneNE1 4BX
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Christopher James Duffy

Active
1st Floor, Newcastle Upon TyneNE1 4BX
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2010
AAAnnual Accounts
Legacy
30 November 2009
MG02MG02
Legacy
30 November 2009
MG02MG02
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Small
19 June 2008
AAAnnual Accounts
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
123Notice of Increase in Nominal Capital
Legacy
22 May 2008
122122
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Small
6 July 2007
AAAnnual Accounts
Legacy
10 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2006
AAAnnual Accounts
Legacy
9 March 2006
287Change of Registered Office
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2004
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
24 August 2000
395Particulars of Mortgage or Charge
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
88(2)R88(2)R
Legacy
24 March 1998
225Change of Accounting Reference Date
Legacy
29 July 1997
287Change of Registered Office
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Incorporation Company
17 July 1997
NEWINCIncorporation