Background WavePink WaveYellow Wave

GOLDSITE PROPERTIES LIMITED (04971909)

GOLDSITE PROPERTIES LIMITED (04971909) is an active UK company. incorporated on 21 November 2003. with registered office in Hailsham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLDSITE PROPERTIES LIMITED has been registered for 22 years. Current directors include LEESON, Leonard Ramon Thomas.

Company Number
04971909
Status
active
Type
ltd
Incorporated
21 November 2003
Age
22 years
Address
Sussex Barn New Road, Hailsham, BN27 4EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEESON, Leonard Ramon Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSITE PROPERTIES LIMITED

GOLDSITE PROPERTIES LIMITED is an active company incorporated on 21 November 2003 with the registered office located in Hailsham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLDSITE PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04971909

LTD Company

Age

22 Years

Incorporated 21 November 2003

Size

N/A

Accounts

ARD: 25/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 August 2026
Period: 1 December 2024 - 25 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Sussex Barn New Road Hellingly Hailsham, BN27 4EW,

Previous Addresses

1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL United Kingdom
From: 18 February 2021To: 11 July 2025
5 North Street Hailsham East Sussex BN27 1DQ
From: 20 January 2015To: 18 February 2021
47C South Street Eastbourne East Sussex BN21 4UT
From: 21 November 2003To: 20 January 2015
Timeline

6 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Loan Cleared
Aug 14
Director Left
Sept 15
Loan Secured
Apr 19
New Owner
Jun 19
Loan Cleared
Apr 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEESON, Leonard Ramon Thomas

Active
New Road, HailshamBN27 4EW
Secretary
Appointed 28 Nov 2003

LEESON, Leonard Ramon Thomas

Active
New Road, HailshamBN27 4EW
Born September 1968
Director
Appointed 28 Nov 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Nov 2003
Resigned 28 Nov 2003

PALMER, Kim

Resigned
47c South Street, EastbourneBN21 4UT
Born September 1958
Director
Appointed 28 Nov 2003
Resigned 28 Aug 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Nov 2003
Resigned 28 Nov 2003

Persons with significant control

2

Mrs Kate Teresa Leeson

Active
New Road, HailshamBN27 4EW
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2019

Mr Leonard Ramon Thomas Leeson

Active
BarcombeBN8 5BT
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Legacy
29 December 2010
MG02MG02
Legacy
29 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Legacy
11 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
88(2)R88(2)R
Legacy
7 January 2004
287Change of Registered Office
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
287Change of Registered Office
Incorporation Company
21 November 2003
NEWINCIncorporation