Background WavePink WaveYellow Wave

GOLDENHILL INVESTMENTS LIMITED (04794981)

GOLDENHILL INVESTMENTS LIMITED (04794981) is an active UK company. incorporated on 11 June 2003. 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. GOLDENHILL INVESTMENTS LIMITED has been registered for 22 years. Current directors include BARD, Chaim Moshe.

Company Number
04794981
Status
active
Type
ltd
Incorporated
11 June 2003
Age
22 years
Address
19 Linthorpe Road, London, N16 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARD, Chaim Moshe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDENHILL INVESTMENTS LIMITED

GOLDENHILL INVESTMENTS LIMITED is an active company incorporated on 11 June 2003 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. GOLDENHILL INVESTMENTS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04794981

LTD Company

Age

22 Years

Incorporated 11 June 2003

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

19 Linthorpe Road London, N16 5RE,

Previous Addresses

115 Craven Park Road London N15 6BL
From: 11 June 2003To: 16 August 2013
Timeline

10 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Mar 26
Owner Exit
Mar 26
Loan Cleared
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BARD, Chaim Moshe

Active
Linthorpe Road, LondonN16 5RE
Born October 1978
Director
Appointed 01 Sept 2016

BARD, Matel

Resigned
19 Linthorpe Road, LondonN16 5RE
Secretary
Appointed 02 Jul 2003
Resigned 01 Apr 2016

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 11 Jun 2003
Resigned 01 Jul 2003

BARD, Chaim Moshe

Resigned
19 Linthorpe Road, LondonN16 5RE
Born October 1978
Director
Appointed 02 Jul 2003
Resigned 01 Apr 2016

REICH, Boruch Usher

Resigned
Gilda Crescent, LondonN16 6JP
Born April 1974
Director
Appointed 01 Apr 2016
Resigned 01 Sept 2016

REICH, Isaac

Resigned
Osbaldeston Road, LondonN16 6NL
Born July 1977
Director
Appointed 01 Sept 2016
Resigned 02 Mar 2026

REICH, Isaac

Resigned
88a Osbaldeston Road, LondonN16 6NL
Born July 1977
Director
Appointed 11 Mar 2004
Resigned 01 Aug 2015

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 11 Jun 2003
Resigned 01 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Isaac Reich

Ceased
Osbaldeston Road, LondonN16 6NL
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2016
Ceased 02 Mar 2026

Mr Chaim Moshe Bard

Active
Linthorpe Road, LondonN16 5RE
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
22 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
1 July 2004
287Change of Registered Office
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
88(2)R88(2)R
Legacy
8 May 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
287Change of Registered Office
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
287Change of Registered Office
Incorporation Company
11 June 2003
NEWINCIncorporation