Background WavePink WaveYellow Wave

GOLDGRAVE PROPERTIES LIMITED (03752503)

GOLDGRAVE PROPERTIES LIMITED (03752503) is an active UK company. incorporated on 14 April 1999. with registered office in East Grinstead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GOLDGRAVE PROPERTIES LIMITED has been registered for 26 years. Current directors include HUGHES, Frances, KORFKAMP, Eleanora Godelieve.

Company Number
03752503
Status
active
Type
ltd
Incorporated
14 April 1999
Age
26 years
Address
First Floor, Medway House, East Grinstead, RH19 3BJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUGHES, Frances, KORFKAMP, Eleanora Godelieve
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDGRAVE PROPERTIES LIMITED

GOLDGRAVE PROPERTIES LIMITED is an active company incorporated on 14 April 1999 with the registered office located in East Grinstead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GOLDGRAVE PROPERTIES LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03752503

LTD Company

Age

26 Years

Incorporated 14 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

First Floor, Medway House 18 - 22 Cantelupe Road East Grinstead, RH19 3BJ,

Previous Addresses

Place Campell Wilmington House, High Street East Grinstead West Sussex RH19 3AU
From: 14 April 1999To: 27 May 2025
Timeline

6 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Left
May 17
Owner Exit
Apr 22
Director Left
Apr 22
New Owner
May 24
New Owner
May 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HUGHES, Frances

Active
Papermill Wharf 50 Narrow Street, LondonE14 8BZ
Born February 1965
Director
Appointed 30 Apr 2002

KORFKAMP, Eleanora Godelieve

Active
Victoria Park Road, LondonE9 7JJ
Born April 1976
Director
Appointed 01 Apr 2003

PERETZ, George Michael John

Resigned
Place Campell, East GrinsteadRH19 3AU
Secretary
Appointed 21 Oct 2002
Resigned 23 May 2022

TRIGG, Graeme Charles

Resigned
Flat 1, LondonE9 7JJ
Secretary
Appointed 20 Apr 1999
Resigned 21 Feb 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Apr 1999
Resigned 20 Apr 1999

PAINE, Tracey

Resigned
Flat 3, LondonE9 7JJ
Born September 1965
Director
Appointed 30 Apr 2002
Resigned 12 Jan 2017

PERETZ, George Michael John

Resigned
Flat 3, LondonE9 7JJ
Born June 1967
Director
Appointed 20 Apr 1999
Resigned 31 Mar 2022

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Apr 1999
Resigned 20 Apr 1999

Persons with significant control

4

3 Active
1 Ceased

Frances Hughes

Active
18 - 22 Cantelupe Road, East GrinsteadRH19 3BJ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2022

Grant Jackson

Active
97 Victoria Park Road, LondonE9 7JJ
Born November 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 May 2022

Mr George Michael John Peretz

Ceased
Place Campell, East GrinsteadRH19 3AU
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022

Eleanora Korfkamp

Active
18 - 22 Cantelupe Road, East GrinsteadRH19 3BJ
Born April 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 April 2003
AAAnnual Accounts
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
287Change of Registered Office
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
287Change of Registered Office
Legacy
18 June 2002
363aAnnual Return
Legacy
18 June 2002
363aAnnual Return
Legacy
18 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2002
AAAnnual Accounts
Legacy
17 June 2002
287Change of Registered Office
Restoration Order Of Court
12 June 2002
AC92AC92
Gazette Dissolved Compulsary
23 January 2001
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
3 October 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
287Change of Registered Office
Resolution
24 April 1999
RESOLUTIONSResolutions
Incorporation Company
14 April 1999
NEWINCIncorporation