Background WavePink WaveYellow Wave

GOLDCREST COMMERCIAL LTD (04150036)

GOLDCREST COMMERCIAL LTD (04150036) is an active UK company. incorporated on 30 January 2001. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GOLDCREST COMMERCIAL LTD has been registered for 25 years. Current directors include COLLINS, Ahmed Samir El-Moaty, COLLINS, Michael Graham John, MOURAD, Kalthoum Moustafa Abd-El Mowam, Dr.

Company Number
04150036
Status
active
Type
ltd
Incorporated
30 January 2001
Age
25 years
Address
101 Crow Green Road, Brentwood, CM15 9RP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLLINS, Ahmed Samir El-Moaty, COLLINS, Michael Graham John, MOURAD, Kalthoum Moustafa Abd-El Mowam, Dr
SIC Codes
68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDCREST COMMERCIAL LTD

GOLDCREST COMMERCIAL LTD is an active company incorporated on 30 January 2001 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GOLDCREST COMMERCIAL LTD was registered 25 years ago.(SIC: 68100, 70229)

Status

active

Active since 25 years ago

Company No

04150036

LTD Company

Age

25 Years

Incorporated 30 January 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

LIMERICK AND CAIRO LIMITED
From: 29 January 2002To: 28 January 2009
LIFESTYLE NEW HOMES LTD.
From: 30 January 2001To: 29 January 2002
Contact
Address

101 Crow Green Road Pilgrims Hatch Brentwood, CM15 9RP,

Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Sept 14
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jan 20
Director Left
Apr 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Director Joined
Mar 23
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BRENTWOOD SECRETARIES LTD

Active
Crow Green Road, BrentwoodCM15 9RP
Corporate secretary
Appointed 01 Sept 2019

COLLINS, Ahmed Samir El-Moaty

Active
101 Crow Green Road, BrentwoodCM15 9RP
Born November 1975
Director
Appointed 10 Jan 2009

COLLINS, Michael Graham John

Active
Crow Green Road, BrentwoodCM15 9RP
Born May 1949
Director
Appointed 24 Oct 2001

MOURAD, Kalthoum Moustafa Abd-El Mowam, Dr

Active
101 Crow Green Road, BrentwoodCM15 9RP
Born June 1945
Director
Appointed 07 Mar 2023

STEVENSON, John Dudley

Resigned
Bleak House Farm Crow Green Road, BrentwoodCM15 9RP
Secretary
Appointed 25 Oct 2001
Resigned 01 Sept 2019

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 30 Jan 2001
Resigned 30 Jan 2001

FRONTLEADER INVESTMENTS LTD

Resigned
101 Crow Green Road, BrentwoodCM15 9RP
Corporate secretary
Appointed 30 Jan 2001
Resigned 25 Oct 2001

COLLINS, Hannah Louise

Resigned
101 Crow Green Road, BrentwoodCM15 9RP
Born February 1998
Director
Appointed 09 Apr 2017
Resigned 01 Oct 2021

COLLINS, Yasmin Marie

Resigned
101 Crow Green Road, BrentwoodCM15 9RP
Born February 1998
Director
Appointed 09 Apr 2017
Resigned 01 Oct 2021

MOURAD, Kalthoum Moustafa Abd-El-Mowam, Dr.

Resigned
101 Crow Green Road, BrentwoodCM15 9RP
Born June 1945
Director
Appointed 24 Sept 2014
Resigned 20 Apr 2021

MOURAD, Kalthoum, Dr

Resigned
Crow Green Road, BrentwoodCM15 9RP
Born June 1945
Director
Appointed 10 Jan 2009
Resigned 01 Feb 2009

STEVENSON, John Dudley

Resigned
Bleak House Farm Crow Green Road, BrentwoodCM15 9RP
Born October 1946
Director
Appointed 30 Jan 2001
Resigned 24 Oct 2001

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 30 Jan 2001
Resigned 30 Jan 2001

Persons with significant control

1

Mr Michael Collins

Active
101 Crow Green Road, BrentwoodCM15 9RP
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
5 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Resolution
22 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
22 December 2009
CONNOTConfirmation Statement Notification
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Certificate Change Of Name Company
27 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
1 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
23 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2002
225Change of Accounting Reference Date
Legacy
7 December 2001
88(2)R88(2)R
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
287Change of Registered Office
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
88(2)R88(2)R
Incorporation Company
30 January 2001
NEWINCIncorporation