Background WavePink WaveYellow Wave

GOLDCREST ARCHITECTS LIMITED (05591032)

GOLDCREST ARCHITECTS LIMITED (05591032) is an active UK company. incorporated on 12 October 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. GOLDCREST ARCHITECTS LIMITED has been registered for 20 years. Current directors include COLLINS, Michael Graham John.

Company Number
05591032
Status
active
Type
ltd
Incorporated
12 October 2005
Age
20 years
Address
3 Hurlingham Business Park, London, SW6 3DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
COLLINS, Michael Graham John
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDCREST ARCHITECTS LIMITED

GOLDCREST ARCHITECTS LIMITED is an active company incorporated on 12 October 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. GOLDCREST ARCHITECTS LIMITED was registered 20 years ago.(SIC: 71111)

Status

active

Active since 20 years ago

Company No

05591032

LTD Company

Age

20 Years

Incorporated 12 October 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

GOLDCREST PROPERTY (SCOTLAND) LIMITED
From: 12 October 2005To: 25 January 2011
Contact
Address

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

Timeline

18 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Dec 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

13

2 Active
11 Resigned

COLLINS, Michael Graham John

Active
Crow Green Road, BrentwoodCM15 9RP
Secretary
Appointed 12 Oct 2005

COLLINS, Michael Graham John

Active
Crow Green Road, BrentwoodCM15 9RP
Born May 1949
Director
Appointed 12 Oct 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Oct 2005
Resigned 12 Oct 2005

COLLINS, Ahmed Samir El-Moaty

Resigned
Flat 10, LondonSW3 3BS
Born November 1975
Director
Appointed 16 Oct 2007
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 12 Oct 2005
Resigned 04 Sept 2007

LEEK, Benjamin Timothy Raphael, Mr.

Resigned
3 Hurlingham Business Park, LondonSW6 3DU
Born September 1981
Director
Appointed 21 Dec 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 12 Oct 2005
Resigned 18 May 2009

SHIPLEY, Martin James

Resigned
3 Hurlingham Business Park, LondonSW6 3DU
Born September 1971
Director
Appointed 04 Feb 2019
Resigned 23 Jun 2021

SMITH, Timothy John

Resigned
3 Hurlingham Business Park, LondonSW6 3DU
Born August 1960
Director
Appointed 16 Feb 2015
Resigned 06 Jan 2020

SMITH, Timothy John

Resigned
3 Hurlingham Business Park, LondonSW6 3DU
Born August 1960
Director
Appointed 15 Mar 2010
Resigned 15 Mar 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Oct 2005
Resigned 12 Oct 2005

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

80

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 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
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 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
12 October 2015
AR01AR01
Resolution
26 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Resolution
1 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
1 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
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
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Dormant
1 August 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
6 January 2009
288cChange of Particulars
Legacy
29 October 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
225Change of Accounting Reference Date
Legacy
30 June 2006
288cChange of Particulars
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Incorporation Company
12 October 2005
NEWINCIncorporation