Background WavePink WaveYellow Wave

GOLDGREEN LAND LIMITED (04428846)

GOLDGREEN LAND LIMITED (04428846) is an active UK company. incorporated on 1 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GOLDGREEN LAND LIMITED has been registered for 23 years. Current directors include BERTELSEN, Michael Christian.

Company Number
04428846
Status
active
Type
ltd
Incorporated
1 May 2002
Age
23 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERTELSEN, Michael Christian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDGREEN LAND LIMITED

GOLDGREEN LAND LIMITED is an active company incorporated on 1 May 2002 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. GOLDGREEN LAND LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04428846

LTD Company

Age

23 Years

Incorporated 1 May 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

4 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

GOLDGREEN INVESTMENTS LIMITED
From: 1 May 2002To: 3 June 2004
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 30 January 2012To: 19 June 2019
Lawrence House Lower Bristol Road Bath BA2 9ET
From: 1 May 2002To: 30 January 2012
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Sept 13
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Nov 16
Loan Secured
Jan 18
Director Left
Jul 18
Loan Cleared
Nov 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BERTELSEN, Michael Christian

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Secretary
Appointed 12 Oct 2004

BERTELSEN, Michael Christian

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1962
Director
Appointed 07 Aug 2002

BERTELSEN, Kathyrn Clementine

Resigned
16 Cheyne Gardens, LondonSW3 5QT
Secretary
Appointed 07 Aug 2002
Resigned 12 Oct 2004

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Secretary
Appointed 01 May 2002
Resigned 07 Aug 2002

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 01 May 2002
Resigned 01 May 2002

BERTELSEN, Ole Peder

Resigned
5th Floor, LondonW1S 1DA
Born November 1930
Director
Appointed 05 Jul 2004
Resigned 10 Jul 2018

HOSIER, Simon

Resigned
32 Kangley Bridge Road, Lower SydenhamSE26 5AQ
Born August 1960
Director
Appointed 01 May 2002
Resigned 07 Aug 2002

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 01 May 2002
Resigned 07 Aug 2002

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 01 May 2002
Resigned 01 May 2002

Persons with significant control

1

20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
4 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 September 2013
MR05Certification of Charge
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Small
17 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
26 May 2010
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
Legacy
2 March 2010
MG01MG01
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Small
14 May 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2004
AAAnnual Accounts
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
225Change of Accounting Reference Date
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
287Change of Registered Office
Auditors Resignation Company
7 October 2004
AUDAUD
Legacy
29 July 2004
363aAnnual Return
Certificate Change Of Name Company
3 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
15 June 2003
363aAnnual Return
Legacy
23 March 2003
288cChange of Particulars
Legacy
23 March 2003
288cChange of Particulars
Legacy
12 November 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2002
353353
Legacy
26 October 2002
225Change of Accounting Reference Date
Legacy
26 October 2002
88(2)R88(2)R
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Incorporation Company
1 May 2002
NEWINCIncorporation