Background WavePink WaveYellow Wave

GOLDMOOR PROPERTIES LTD (03738648)

GOLDMOOR PROPERTIES LTD (03738648) is an active UK company. incorporated on 23 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GOLDMOOR PROPERTIES LTD has been registered for 27 years. Current directors include GREEN, Jack.

Company Number
03738648
Status
active
Type
ltd
Incorporated
23 March 1999
Age
27 years
Address
2a Alexandra Grove, London, N12 8NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Jack
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDMOOR PROPERTIES LTD

GOLDMOOR PROPERTIES LTD is an active company incorporated on 23 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GOLDMOOR PROPERTIES LTD was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03738648

LTD Company

Age

27 Years

Incorporated 23 March 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

2a Alexandra Grove London, N12 8NU,

Previous Addresses

Data House 43-45 Stamford Hill London N16 5SR
From: 23 March 1999To: 14 May 2025
Timeline

13 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Feb 14
Loan Secured
Sept 17
Loan Secured
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GREEN, Jack

Active
Alexandra Grove, LondonN12 8NU
Born September 1967
Director
Appointed 16 Jul 2000

REICHMAN, Sheindel

Resigned
31 Bethune Road, LondonN16 5DA
Secretary
Appointed 30 Mar 1999
Resigned 16 Jul 2000

WOSNER, Esther

Resigned
60 Lynmouth Road, LondonN16 6XL
Secretary
Appointed 16 Jul 2000
Resigned 18 Sept 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Mar 1999
Resigned 26 Mar 1999

REICHMAN, Jacob

Resigned
31 Bethune Road, LondonN16 5DA
Born October 1962
Director
Appointed 30 Mar 1999
Resigned 16 Jul 2000

WOSNER, Esther

Resigned
60 Lynmouth Road, LondonN16 6XL
Born May 1974
Director
Appointed 01 Nov 2005
Resigned 18 Sept 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Mar 1999
Resigned 26 Mar 1999

Persons with significant control

1

Mr Jack Green

Active
Alexandra Grove, LondonN12 8NU
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2010
AAAnnual Accounts
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2003
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
19 July 2000
88(2)R88(2)R
Legacy
19 July 2000
287Change of Registered Office
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
28 April 1999
395Particulars of Mortgage or Charge
Legacy
28 April 1999
395Particulars of Mortgage or Charge
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
287Change of Registered Office
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Incorporation Company
23 March 1999
NEWINCIncorporation