Background WavePink WaveYellow Wave

GOLDCREST ACCESSIBLE HOMES LIMITED (06127884)

GOLDCREST ACCESSIBLE HOMES LIMITED (06127884) is an active UK company. incorporated on 26 February 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GOLDCREST ACCESSIBLE HOMES LIMITED has been registered for 19 years.

Company Number
06127884
Status
active
Type
ltd
Incorporated
26 February 2007
Age
19 years
Address
3 Hurlingham Business Park, Sulivan Road, London, SW6 3DU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDCREST ACCESSIBLE HOMES LIMITED

GOLDCREST ACCESSIBLE HOMES LIMITED is an active company incorporated on 26 February 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GOLDCREST ACCESSIBLE HOMES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06127884

LTD Company

Age

19 Years

Incorporated 26 February 2007

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 20 June 2025 (9 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

7 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

GOLDCREST LAND (UK) LIMITED
From: 26 February 2007To: 17 March 2026
Contact
Address

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

Previous Addresses

101 Crow Green Road, Pilgrims Hatch, Brentwood Essex CM15 9RP
From: 26 February 2007To: 17 November 2010
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Aug 11
Director Left
Jun 12
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Dec 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Loan Cleared
Jan 16
Loan Secured
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
May 19
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 21
Loan Cleared
Jun 22
Director Joined
Mar 23
Director Left
Nov 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Certificate Change Of Name Company
17 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Capital Cancellation Shares
19 December 2013
SH06Cancellation of Shares
Resolution
19 December 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 December 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Legacy
15 January 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Legacy
3 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
26 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288cChange of Particulars
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
225Change of Accounting Reference Date
Incorporation Company
26 February 2007
NEWINCIncorporation