Background WavePink WaveYellow Wave

GOLDINGS AMENITIES LIMITED (03472418)

GOLDINGS AMENITIES LIMITED (03472418) is an active UK company. incorporated on 27 November 1997. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. GOLDINGS AMENITIES LIMITED has been registered for 28 years. Current directors include DAVIES, Benjamin Mark, DUPPA-MILLER, Mark, FLANNERY, Eugene Patrick and 4 others.

Company Number
03472418
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 1997
Age
28 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Benjamin Mark, DUPPA-MILLER, Mark, FLANNERY, Eugene Patrick, MARTYR, David Roy, Dr, MCVICAR, Jacqueline, PURVIS, William John, TAYLOR, Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDINGS AMENITIES LIMITED

GOLDINGS AMENITIES LIMITED is an active company incorporated on 27 November 1997 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GOLDINGS AMENITIES LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03472418

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 27 November 1997

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 8 March 2021To: 4 November 2021
First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England
From: 22 March 2019To: 8 March 2021
Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN England
From: 4 May 2016To: 22 March 2019
First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 17 February 2015To: 4 May 2016
Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN
From: 12 July 2013To: 17 February 2015
Goldings Manor Goldens Way Goldings Hertford SG14 2WH
From: 27 November 1997To: 12 July 2013
Timeline

36 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Sept 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Oct 19
Owner Exit
Dec 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jun 24
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 22 Mar 2019

DAVIES, Benjamin Mark

Active
Tower Centre, HoddesdonEN11 8UR
Born June 1980
Director
Appointed 14 Jul 2021

DUPPA-MILLER, Mark

Active
Tower Centre, HoddesdonEN11 8UR
Born February 1976
Director
Appointed 27 Oct 2023

FLANNERY, Eugene Patrick

Active
Tower Centre, HoddesdonEN11 8UR
Born November 1955
Director
Appointed 20 Nov 1998

MARTYR, David Roy, Dr

Active
Tower Centre, HoddesdonEN11 8UR
Born October 1957
Director
Appointed 20 Sept 2021

MCVICAR, Jacqueline

Active
Tower Centre, HoddesdonEN11 8UR
Born May 1961
Director
Appointed 25 Jul 2016

PURVIS, William John

Active
Tower Centre, HoddesdonEN11 8UR
Born June 1962
Director
Appointed 21 Mar 2022

TAYLOR, Robert

Active
Tower Centre, HoddesdonEN11 8UR
Born August 1963
Director
Appointed 18 Jun 2024

BRETT, Michael Philip

Resigned
78a Maygrove Road, LondonNW6 2ED
Secretary
Appointed 27 Nov 1997
Resigned 20 Nov 1998

FLANNERY, Patrick Eugene

Resigned
Peerglow Business Centre, WareSG12 9QL
Secretary
Appointed 04 May 2016
Resigned 22 Mar 2019

LAKE, Krysia

Resigned
The Business Centre, RomfordRM3 8EN
Secretary
Appointed 30 Nov 2005
Resigned 29 Aug 2014

MURPHY, Derek

Resigned
8 Copthall Gardens, LondonNW7 2NG
Secretary
Appointed 20 Nov 1998
Resigned 27 Nov 2005

AMBER COMPANY SECRETARIES LIMITED

Resigned
Peerglow Business Centre, WareSG12 9QL
Corporate secretary
Appointed 01 Jan 2015
Resigned 04 May 2016

AARONS, Derek

Resigned
14-15 College Crescent, LondonNW3 5LL
Born February 1949
Director
Appointed 27 Nov 1997
Resigned 20 Nov 1998

BATCHELOR, Phillip Geoffrey

Resigned
Tower Centre, HoddesdonEN11 8UR
Born February 1956
Director
Appointed 16 Jun 2020
Resigned 11 Oct 2023

BOOST, Donna Louise

Resigned
The Business Centre, RomfordRM3 8EN
Born August 1982
Director
Appointed 15 May 2016
Resigned 01 Nov 2016

BURRIDGE, Brian

Resigned
Crane Mead, WareSG12 9PY
Born September 1964
Director
Appointed 09 Dec 2018
Resigned 24 Jun 2021

BURRIDGE, Brian

Resigned
The Business Centre, RomfordRM3 8EN
Born September 1963
Director
Appointed 15 May 2016
Resigned 01 Dec 2016

CRACKNELL, Michael Philip

Resigned
Peerglow Business Centre, WareSG12 9QL
Born October 1966
Director
Appointed 01 Nov 2016
Resigned 17 Sept 2019

DAVIS, Lorraine Ann

Resigned
The Business Centre, RomfordRM3 8EN
Born September 1965
Director
Appointed 18 Jan 2017
Resigned 26 May 2018

DEVANEY, Rosamond Polly

Resigned
The Business Centre, RomfordRM3 8EN
Born November 1972
Director
Appointed 15 May 2016
Resigned 09 Dec 2018

DYMENT, David John

Resigned
Peerglow Business Centre, WareSG12 9QL
Born November 1946
Director
Appointed 18 Jan 2017
Resigned 10 Dec 2019

DYMENT, Denise Marie

Resigned
Peerglow Business Centre, WareSG12 9QL
Born June 1959
Director
Appointed 12 Nov 2013
Resigned 13 Sept 2015

HUNTER, Joanne Michaela

Resigned
Tower Centre, HoddesdonEN11 8UR
Born June 1970
Director
Appointed 16 Jun 2020
Resigned 15 Apr 2022

MCKAY, Richard

Resigned
Crane Mead, WareSG12 9PY
Born April 1951
Director
Appointed 18 Jan 2017
Resigned 23 Jun 2021

ROSELLO, Kimberely

Resigned
Crane Mead, WareSG12 9PY
Born August 1974
Director
Appointed 08 Dec 2019
Resigned 23 Jun 2021

SHIPTON, Mark William

Resigned
The Business Centre, RomfordRM3 8EN
Born September 1973
Director
Appointed 02 Dec 2013
Resigned 11 May 2014

STRATFORD, David Mark

Resigned
The Business Centre, RomfordRM3 8EN
Born October 1959
Director
Appointed 12 Nov 2013
Resigned 25 Jul 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Patrick Eugene Flannery

Ceased
Peerglow Business Centre, WareSG12 9QL
Born November 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
22 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Memorandum Articles
20 December 2017
MAMA
Resolution
20 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
17 February 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
26 May 2011
AAMDAAMD
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Memorandum Articles
20 October 2009
MEM/ARTSMEM/ARTS
Resolution
20 October 2009
RESOLUTIONSResolutions
Legacy
28 November 2008
363aAnnual Return
Legacy
27 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2006
AAAnnual Accounts
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 July 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
287Change of Registered Office
Resolution
10 November 1998
RESOLUTIONSResolutions
Incorporation Company
27 November 1997
NEWINCIncorporation