Background WavePink WaveYellow Wave

GOLDCREST LAND (DEVELOPMENTS) LIMITED (06274561)

GOLDCREST LAND (DEVELOPMENTS) LIMITED (06274561) is an active UK company. incorporated on 11 June 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 LAND (DEVELOPMENTS) LIMITED has been registered for 18 years. Current directors include COLLINS, Michael Graham John.

Company Number
06274561
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 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
Directors
COLLINS, Michael Graham John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDCREST LAND (DEVELOPMENTS) LIMITED

GOLDCREST LAND (DEVELOPMENTS) LIMITED is an active company incorporated on 11 June 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 LAND (DEVELOPMENTS) LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06274561

LTD Company

Age

18 Years

Incorporated 11 June 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 4 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

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

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

Previous Addresses

101a Crow Green Road, Pilgrims Hatch, Brentwood Essex CM15 9RP
From: 11 June 2007To: 17 November 2010
Timeline

4 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Jun 07
Capital Update
May 11
Director Left
Jun 12
Director Left
Oct 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COLLINS, Michael Graham John

Active
Crow Green Road, BrentwoodCM15 9RP
Secretary
Appointed 14 Jun 2007

COLLINS, Michael Graham John

Active
Crow Green Road, BrentwoodCM15 9RP
Born May 1949
Director
Appointed 11 Jun 2007

FRONTLEADER INVESTMENTS LTD

Resigned
101 Crow Green Road, BrentwoodCM15 9RP
Corporate secretary
Appointed 11 Jun 2007
Resigned 14 Jun 2007

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 01 Oct 2007
Resigned 07 May 2008

MOURAD, Kalthoum, Dr

Resigned
Crow Green Road, BrentwoodCM15 9RP
Born June 1945
Director
Appointed 11 Jun 2007
Resigned 12 Jun 2008

THOMPSON, Peter Anthony, Sir

Resigned
Kingston House, Newport PagnellMK16 8NJ
Born April 1928
Director
Appointed 11 Jun 2007
Resigned 01 Jun 2012

Persons with significant control

1

Hurlingham Business Park, Sulivan Road, LondonSW6 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
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
12 June 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
19 May 2011
SH19Statement of Capital
Legacy
6 May 2011
SH20SH20
Legacy
6 May 2011
CAP-SSCAP-SS
Resolution
6 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
26 February 2009
403aParticulars of Charge Subject to s859A
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
287Change of Registered Office
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 December 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288cChange of Particulars
Legacy
29 June 2007
225Change of Accounting Reference Date
Incorporation Company
11 June 2007
NEWINCIncorporation