Background WavePink WaveYellow Wave

GOLDCREST LAND (ENGLAND) LIMITED (04849715)

GOLDCREST LAND (ENGLAND) LIMITED (04849715) is an active UK company. incorporated on 29 July 2003. with registered office in Sulivan Road. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOLDCREST LAND (ENGLAND) LIMITED has been registered for 22 years. Current directors include COLLINS, Michael Graham John.

Company Number
04849715
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
Unit 3, Sulivan Road, SW6 3DU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLLINS, Michael Graham John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDCREST LAND (ENGLAND) LIMITED

GOLDCREST LAND (ENGLAND) LIMITED is an active company incorporated on 29 July 2003 with the registered office located in Sulivan Road. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOLDCREST LAND (ENGLAND) LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04849715

LTD Company

Age

22 Years

Incorporated 29 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

GOLDCREST HOMES (PORTESBERY) LIMITED
From: 15 December 2003To: 12 October 2006
GOLDCREST HOMES (DISTRICT) LIMITED
From: 29 July 2003To: 15 December 2003
Contact
Address

Unit 3 Hurlingham Business Park Sulivan Road, SW6 3DU,

Timeline

18 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jan 11
Director Left
Oct 14
Director Joined
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 17
Director Left
Nov 17
Loan Secured
Jun 18
Director Left
Aug 18
Director Joined
Feb 19
Director Left
Jan 20
Director Left
Jun 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

COLLINS, Michael Graham John

Active
Crow Green Road, BrentwoodCM15 9RP
Secretary
Appointed 29 Jul 2003

COLLINS, Michael Graham John

Active
Crow Green Road, BrentwoodCM15 9RP
Born May 1949
Director
Appointed 29 Jul 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jul 2003
Resigned 29 Jul 2003

CARVALL, Trevor Lionel

Resigned
Elmcroft, BansteadSM7 3AF
Born June 1955
Director
Appointed 29 Jul 2003
Resigned 23 Dec 2003

COLLINS, Ahmed Samir El-Moaty

Resigned
Flat 10, LondonSW3 3BS
Born November 1975
Director
Appointed 03 Jan 2006
Resigned 07 Oct 2014

HARTILL, Lorraine

Resigned
5 Oakfield Glade, WeybridgeKT13 9DP
Born October 1972
Director
Appointed 26 Oct 2006
Resigned 26 Nov 2009

LEACH, Stephen Edward

Resigned
Coulsdon Lane, CoulsdonCR5 3QG
Born April 1962
Director
Appointed 29 Jul 2003
Resigned 04 Sept 2007

LEEK, Benjamin Timothy Raphael

Resigned
Unit 3, Sulivan RoadSW6 3DU
Born September 1981
Director
Appointed 01 Jan 2011
Resigned 28 Aug 2018

MOURAD, Kalthoum, Dr

Resigned
Crow Green Road, BrentwoodCM15 9RP
Born June 1945
Director
Appointed 30 Jul 2007
Resigned 08 Nov 2017

ROAKE, Adam

Resigned
Joy Lane, WhitstableCT5 4LT
Born May 1958
Director
Appointed 29 Jul 2003
Resigned 18 May 2009

SHIPLEY, Martin James

Resigned
Unit 3, Sulivan RoadSW6 3DU
Born September 1971
Director
Appointed 04 Feb 2019
Resigned 23 Jun 2021

SMITH, Richard Buchanan

Resigned
12 Fleetwood Street, LondonN16 0ND
Born January 1973
Director
Appointed 03 Jan 2006
Resigned 15 Mar 2006

SMITH, Timothy John

Resigned
Unit 3, Sulivan RoadSW6 3DU
Born August 1960
Director
Appointed 16 Feb 2015
Resigned 06 Jan 2020

SMITH, Timothy John

Resigned
Unit 3, Sulivan RoadSW6 3DU
Born August 1960
Director
Appointed 15 Mar 2010
Resigned 15 Mar 2010

STEER, David Alexander

Resigned
45 Fairway, LondonSW20 9DN
Born February 1956
Director
Appointed 02 Dec 2003
Resigned 14 Nov 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Jul 2003
Resigned 29 Jul 2003

Persons with significant control

1

Hurlingham Business Park, LondonSW6 3DU

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

101

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
4 July 2019
AAMDAAMD
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Resolution
26 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Legacy
30 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
5 January 2009
288cChange of Particulars
Legacy
7 October 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2006
225Change of Accounting Reference Date
Legacy
14 August 2006
363aAnnual Return
Legacy
30 June 2006
288cChange of Particulars
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
13 August 2004
363aAnnual Return
Legacy
30 July 2004
288cChange of Particulars
Legacy
29 July 2004
225Change of Accounting Reference Date
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
287Change of Registered Office
Legacy
6 January 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Incorporation Company
29 July 2003
NEWINCIncorporation