Background WavePink WaveYellow Wave

GOLD CROWN LETTING SERVICES LTD (04188027)

GOLD CROWN LETTING SERVICES LTD (04188027) is an active UK company. incorporated on 27 March 2001. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GOLD CROWN LETTING SERVICES LTD has been registered for 25 years. Current directors include MASIH, Colum Bhaghat.

Company Number
04188027
Status
active
Type
ltd
Incorporated
27 March 2001
Age
25 years
Address
16 Ford End Road, Bedford, MK40 4JH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MASIH, Colum Bhaghat
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD CROWN LETTING SERVICES LTD

GOLD CROWN LETTING SERVICES LTD is an active company incorporated on 27 March 2001 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GOLD CROWN LETTING SERVICES LTD was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04188027

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

2 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
Contact
Address

16 Ford End Road Bedford, MK40 4JH,

Previous Addresses

6 Roding Lane South Ilford Essex IG4 5NX
From: 5 June 2015To: 28 July 2018
16 Ford End Road Bedford MK40 4JH
From: 4 February 2014To: 5 June 2015
6 Roding Lane South Ilford Essex IG4 5NX United Kingdom
From: 13 January 2013To: 4 February 2014
16 Ford End Road Bedford MK40 4JH United Kingdom
From: 2 October 2012To: 13 January 2013
6 Roding Lane South Ilford Essex IG4 5NX United Kingdom
From: 29 March 2012To: 2 October 2012
86a Albert Road Ilford Essex IG1 1HW
From: 27 March 2001To: 29 March 2012
Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Dec 20
Loan Secured
Oct 25
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, Eric

Resigned
39 Spring Road, BedfordMK42 8LS
Secretary
Appointed 30 Apr 2001
Resigned 01 Apr 2022

FORM 10 SECRETARIES FD LTD

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

MASIH, Neelam

Resigned
39 Spring Road, BedfordMK42 8LS
Born June 1962
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

Mrs Neelam Masih

Ceased
Spring Road, BedfordMK42 8LS
Born June 1962

Nature of Control

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

Filing History

80

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 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
30 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
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
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
27 February 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
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Gazette Filings Brought Up To Date
9 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Gazette Filings Brought Up To Date
15 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
24 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
21 July 2012
DISS16(SOAS)DISS16(SOAS)
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 April 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
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
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Legacy
5 June 2009
363aAnnual Return
Gazette Filings Brought Up To Date
4 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
9 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2004
AAAnnual Accounts
Legacy
4 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
287Change of Registered Office
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
9 May 2001
287Change of Registered Office
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 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