Background WavePink WaveYellow Wave

GOLD CROWN ESTATE AGENT LTD (04188023)

GOLD CROWN ESTATE AGENT LTD (04188023) is an active UK company. incorporated on 27 March 2001. with registered office in Bedford. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. GOLD CROWN ESTATE AGENT LTD has been registered for 25 years. Current directors include MASIH, Colum Bhaghat.

Company Number
04188023
Status
active
Type
ltd
Incorporated
27 March 2001
Age
25 years
Address
16 Ford End Road, Bedford, MK40 4JH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MASIH, Colum Bhaghat
SIC Codes
41100, 68100, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD CROWN ESTATE AGENT LTD

GOLD CROWN ESTATE AGENT LTD is an active company incorporated on 27 March 2001 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. GOLD CROWN ESTATE AGENT LTD was registered 25 years ago.(SIC: 41100, 68100, 68310)

Status

active

Active since 25 years ago

Company No

04188023

LTD Company

Age

25 Years

Incorporated 27 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

04188023 LTD
From: 23 March 2010To: 23 April 2010
Contact
Address

16 Ford End Road Bedford, MK40 4JH,

Previous Addresses

6 Roding Lane South Ilford Essex IG4 5NX
From: 8 June 2015To: 28 July 2018
16 Ford End Road Bedford MK40 4JH
From: 2 October 2012To: 8 June 2015
6 Roding Lane South Ilford Essex IG4 5NX United Kingdom
From: 7 June 2011To: 2 October 2012
86a Albert Road Ilford Essex IG1 1HW
From: 27 March 2001To: 7 June 2011
Timeline

5 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Mar 01
New Owner
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MASIH, Colum Bhaghat

Active
Spring Road, BedfordMK42 8LS
Born November 1989
Director
Appointed 01 May 2020

MASIH, Neelam

Resigned
39 Spring Road, BedfordMK42 8LS
Secretary
Appointed 30 Apr 2001
Resigned 04 Jan 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Mar 2001
Resigned 29 Mar 2001

MASIH, Eric

Resigned
39 Spring Road, BedfordMK42 8LS
Born April 1958
Director
Appointed 30 Apr 2001
Resigned 01 May 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Mar 2001
Resigned 29 Mar 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Colum Bhaghat Masih

Active
Ford End Road, BedfordMK40 4JH
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2020

Mr Eric Masih

Ceased
Spring Road, BedfordMK42 8LS
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Certificate Change Of Name Company
23 April 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Administrative Restoration Company
23 March 2010
RT01RT01
Gazette Dissolved Compulsary
8 December 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 June 2009
363aAnnual Return
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
287Change of Registered Office
Legacy
8 May 2001
287Change of Registered Office
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Incorporation Company
27 March 2001
NEWINCIncorporation