Background WavePink WaveYellow Wave

GOLDEN ROCK INVESTMENTS LTD (06936593)

GOLDEN ROCK INVESTMENTS LTD (06936593) is an active UK company. incorporated on 17 June 2009. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GOLDEN ROCK INVESTMENTS LTD has been registered for 16 years. Current directors include SIDHU, Riqbal Singh.

Company Number
06936593
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SIDHU, Riqbal Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN ROCK INVESTMENTS LTD

GOLDEN ROCK INVESTMENTS LTD is an active company incorporated on 17 June 2009 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GOLDEN ROCK INVESTMENTS LTD was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06936593

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

Adler Shine Llp Cornwall Avenue London N3 1LF
From: 16 August 2011To: 20 February 2020
, 5 Grampain Gardens, Golders Green, London, NW2 1JH, United Kingdom
From: 17 June 2009To: 16 August 2011
Timeline

51 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Nov 10
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Nov 16
Director Joined
Mar 17
Director Left
Apr 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Loan Secured
May 19
Loan Secured
Aug 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Oct 22
Owner Exit
Jan 23
Loan Secured
Jun 23
Loan Cleared
Aug 23
Loan Secured
Dec 23
Loan Cleared
Nov 24
Loan Secured
Sept 25
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SIDHU, Riqbal Singh

Active
Cranbrook Road, IlfordIG2 6HE
Born May 1976
Director
Appointed 20 Mar 2017

KHATRI, Satish Shantilal

Resigned
143 Hendon Way, LondonNW2 2NA
Secretary
Appointed 17 Jun 2009
Resigned 01 Oct 2009

KAUR, Gurbinder

Resigned
25 Stradbroke Drive, ChigwellIG7 5RB
Born March 1953
Director
Appointed 17 Jun 2009
Resigned 27 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Ratanjeet Sidhu

Ceased
Cranbrook Road, IlfordIG2 6HE
Born April 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jan 2023

Mr Riqbal Singh Sidhu

Active
Cranbrook Road, IlfordIG2 6HE
Born May 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Gurbinder Kaur

Active
Cranbrook Road, IlfordIG2 6HE
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Part
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
28 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
19 September 2013
RP04RP04
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 November 2012
RP04RP04
Legacy
27 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Legacy
16 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Legacy
14 August 2010
MG01MG01
Legacy
6 August 2010
MG01MG01
Legacy
10 July 2010
MG01MG01
Incorporation Company
17 June 2009
NEWINCIncorporation