Background WavePink WaveYellow Wave

GOLDHURST ESTATES LTD (05605890)

GOLDHURST ESTATES LTD (05605890) is an active UK company. incorporated on 28 October 2005. with registered office in 2 Colberg Place. The company operates in the Real Estate Activities sector, engaged in residents property management. GOLDHURST ESTATES LTD has been registered for 20 years. Current directors include STROH, Hershel.

Company Number
05605890
Status
active
Type
ltd
Incorporated
28 October 2005
Age
20 years
Address
2 Colberg Place, N16 5RB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STROH, Hershel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDHURST ESTATES LTD

GOLDHURST ESTATES LTD is an active company incorporated on 28 October 2005 with the registered office located in 2 Colberg Place. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GOLDHURST ESTATES LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05605890

LTD Company

Age

20 Years

Incorporated 28 October 2005

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

2 Colberg Place London , N16 5RB,

Timeline

9 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STROH, Hershel

Active
2 Colberg Place, LondonN16
Secretary
Appointed 06 Dec 2005

STROH, Hershel

Active
2 Colberg PlaceN16 5RB
Born December 1976
Director
Appointed 04 Jan 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Oct 2005
Resigned 28 Oct 2005

STROH, Blima Blanche

Resigned
32 Paget Road, LondonN16 5NQ
Born July 1952
Director
Appointed 06 Dec 2005
Resigned 04 Jan 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Oct 2005
Resigned 28 Oct 2005

Persons with significant control

5

0 Active
5 Ceased

Toral Jyotindra Pandya

Ceased
Goldhurst Terrace, LondonNW6 3HS
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Ceased 05 Jan 2023

Mr Stuart Alexander Mclaren

Ceased
Mortlake, LondonSW14 8SP
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 05 Jan 2023

Mr Karim Thobani

Ceased
WillesdenNW2 4HB
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 05 Jan 2023
Paget Road, LondonN16 5NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 04 Jan 2023

Mr Sunil Ashvani Kumar Patel

Ceased
96 Goldhurst Terrace, LondonNW6 3HS
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 October 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
29 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Gazette Filings Brought Up To Date
27 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
24 January 2008
88(2)R88(2)R
Legacy
7 December 2007
363aAnnual Return
Legacy
18 January 2007
363aAnnual Return
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Incorporation Company
28 October 2005
NEWINCIncorporation