Background WavePink WaveYellow Wave

GOLDCREST DEVELOPMENTS (CAMPBELL PARK) LIMITED (06804595)

GOLDCREST DEVELOPMENTS (CAMPBELL PARK) LIMITED (06804595) is an active UK company. incorporated on 28 January 2009. with registered office in Milton Bryan. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLDCREST DEVELOPMENTS (CAMPBELL PARK) LIMITED has been registered for 17 years. Current directors include GODOLPHIN, Georgina Louise.

Company Number
06804595
Status
active
Type
ltd
Incorporated
28 January 2009
Age
17 years
Address
Fountain Farm House, Milton Bryan, MK17 9HS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GODOLPHIN, Georgina Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDCREST DEVELOPMENTS (CAMPBELL PARK) LIMITED

GOLDCREST DEVELOPMENTS (CAMPBELL PARK) LIMITED is an active company incorporated on 28 January 2009 with the registered office located in Milton Bryan. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLDCREST DEVELOPMENTS (CAMPBELL PARK) LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06804595

LTD Company

Age

17 Years

Incorporated 28 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Fountain Farm House South End Milton Bryan, MK17 9HS,

Previous Addresses

3 Warren Yard, Warren Park Stratford Road Milton Keynes Buckinghamshire MK12 5NW
From: 23 October 2014To: 3 August 2016
Chancery Pavilion Boycott Avenue Milton Keynes Buckinghamshire MK6 2TA
From: 10 February 2014To: 23 October 2014
6 Corunna Court Corunna Road Warwick CV34 5HQ
From: 21 April 2010To: 10 February 2014
Hassett Chambers Hassett Street Bedford Bedfordshire MK40 1HA
From: 28 January 2009To: 21 April 2010
Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Feb 10
Loan Secured
May 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Nov 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
May 17
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Loan Secured
Feb 18
Loan Secured
Aug 18
New Owner
Oct 19
Owner Exit
Oct 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Dec 24
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GODOLPHIN, Georgina Louise

Active
South End, Milton BryanMK17 9HS
Born July 1978
Director
Appointed 21 Jul 2025

GODOLPHIN, Georgina Louise

Resigned
South End, Milton KeynesMK17 9HS
Secretary
Appointed 28 Jan 2009
Resigned 17 Nov 2011

EVANS, Matthew James

Resigned
42 Main Road, BiddenhamMK40 4BE
Born April 1971
Director
Appointed 24 Jun 2016
Resigned 12 Nov 2025

JONES, Michael David

Resigned
Fountains Farm House, Milton BryanMK17 9HS
Born February 1956
Director
Appointed 28 Jan 2009
Resigned 07 Jul 2016

WEST, Paul John

Resigned
Rushmere Close, Milton KeynesMK17 9JB
Born December 1949
Director
Appointed 09 Feb 2010
Resigned 31 Jan 2018

Persons with significant control

4

1 Active
3 Ceased

Miss Georgina Louise Godolphin

Active
South End, Milton BryanMK17 9HS
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2019

Mr Michael David Jones

Ceased
South End, Milton BryanMK17 9HS
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Ceased 31 Jan 2018

Mr Michael David Jones

Ceased
South End, Milton BryanMK17 9HS
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2016
Ceased 19 Aug 2019

Mr Paul John West

Ceased
Bow Brickhill, Milton KeynesMK17 9JB
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

84

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Mortgage Satisfy Charge Full
20 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Legacy
24 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Incorporation Company
28 January 2009
NEWINCIncorporation