Background WavePink WaveYellow Wave

175 GOLDHURST TERRACE LIMITED (04803224)

175 GOLDHURST TERRACE LIMITED (04803224) is an active UK company. incorporated on 18 June 2003. with registered office in 175 Goldhurst Terrace. The company operates in the Real Estate Activities sector, engaged in residents property management. 175 GOLDHURST TERRACE LIMITED has been registered for 22 years. Current directors include HOFFMAN, Jean, JESNICK, Ian.

Company Number
04803224
Status
active
Type
ltd
Incorporated
18 June 2003
Age
22 years
Address
175 Goldhurst Terrace, NW6 3ES
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOFFMAN, Jean, JESNICK, Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

175 GOLDHURST TERRACE LIMITED

175 GOLDHURST TERRACE LIMITED is an active company incorporated on 18 June 2003 with the registered office located in 175 Goldhurst Terrace. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 175 GOLDHURST TERRACE LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04803224

LTD Company

Age

22 Years

Incorporated 18 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

ANSWERHOUSE LIMITED
From: 18 June 2003To: 5 September 2003
Contact
Address

175 Goldhurst Terrace London , NW6 3ES,

Timeline

5 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Mar 15
Director Joined
Mar 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HOFFMAN, Jean

Active
175 Goldhurst Terrace, LondonNW6 3ES
Secretary
Appointed 19 Apr 2006

HOFFMAN, Jean

Active
175 Goldhurst Terrace, LondonNW6 3ES
Born February 1968
Director
Appointed 14 Jul 2003

JESNICK, Ian

Active
Goldhurst Terrace, LondonNW6 3ES
Born January 1953
Director
Appointed 14 Aug 2014

LEWIS, David Mark Joseph

Resigned
Flat 1, LondonNW6 3ES
Secretary
Appointed 14 Jul 2003
Resigned 19 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 14 Jul 2003
Resigned 14 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jun 2003
Resigned 14 Jul 2003

BLOOM, Sarah Rose Falk

Resigned
Goldhurst Terrace, LondonNW6 3ES
Born October 1975
Director
Appointed 21 Dec 2009
Resigned 14 Aug 2014

LEWIS, David Mark Joseph

Resigned
Flat 1, LondonNW6 3ES
Born April 1970
Director
Appointed 14 Jul 2003
Resigned 19 Apr 2006

ROSEN, Daniel Richard

Resigned
Flat 1, LondonNW6 3ES
Born February 1972
Director
Appointed 06 May 2007
Resigned 17 Dec 2009

SAADE, Joe

Resigned
Flat 175 Goldhurst Terrace, LondonNW6 3ES
Born December 1974
Director
Appointed 14 Jul 2003
Resigned 06 May 2007

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 14 Jul 2003
Resigned 14 Jul 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Jun 2003
Resigned 14 Jul 2003

Persons with significant control

1

Ms Jean Hoffman

Active
175 Goldhurst TerraceNW6 3ES
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Jun 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2010
AR01AR01
Termination Director Company With Name
4 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
16 July 2007
363aAnnual Return
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2007
AAAnnual Accounts
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
10 October 2006
287Change of Registered Office
Resolution
15 September 2006
RESOLUTIONSResolutions
Legacy
15 September 2006
88(2)R88(2)R
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Restoration Order Of Court
31 July 2006
AC92AC92
Gazette Dissolved Compulsary
15 March 2005
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
30 November 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
10 February 2004
MEM/ARTSMEM/ARTS
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 2003
NEWINCIncorporation