Background WavePink WaveYellow Wave

GOLAND PROPERTIES LIMITED (04453032)

GOLAND PROPERTIES LIMITED (04453032) is an active UK company. incorporated on 31 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLAND PROPERTIES LIMITED has been registered for 23 years. Current directors include ROTHBART, Esther, ROTHBART, Joseph.

Company Number
04453032
Status
active
Type
ltd
Incorporated
31 May 2002
Age
23 years
Address
Unit 4 70-72 Markfield Road, London, N15 4QF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHBART, Esther, ROTHBART, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLAND PROPERTIES LIMITED

GOLAND PROPERTIES LIMITED is an active company incorporated on 31 May 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLAND PROPERTIES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04453032

LTD Company

Age

23 Years

Incorporated 31 May 2002

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Unit 4 70-72 Markfield Road London, N15 4QF,

Previous Addresses

115 Craven Park Road London N15 6BL
From: 31 May 2002To: 7 September 2016
Timeline

4 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROTHBART, Esther

Active
18 Overlea Road, LondonE5 9BG
Secretary
Appointed 25 Jun 2002

ROTHBART, Esther

Active
Overlea Road, LondonE5 9BG
Born September 1938
Director
Appointed 27 May 2015

ROTHBART, Joseph

Active
70-72 Markfield Road, LondonN15 4QF
Born November 1961
Director
Appointed 16 Aug 2021

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 31 May 2002
Resigned 19 Jun 2002

ROTHBART, Janos

Resigned
18 Overlea Road, LondonE5 9BG
Born June 1933
Director
Appointed 25 Jun 2002
Resigned 27 May 2015

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 31 May 2002
Resigned 19 Jun 2002

Persons with significant control

1

Mrs Esther Rothbart

Active
70-72 Markfield Road, LondonN15 4QF
Born September 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2016
AR01AR01
Gazette Filings Brought Up To Date
27 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
4 October 2003
225Change of Accounting Reference Date
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
287Change of Registered Office
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
287Change of Registered Office
Incorporation Company
31 May 2002
NEWINCIncorporation