Background WavePink WaveYellow Wave

GOLDCROWN INVESTMENTS LIMITED (07132431)

GOLDCROWN INVESTMENTS LIMITED (07132431) is an active UK company. incorporated on 21 January 2010. with registered office in Stanmore. The company operates in the Construction sector, engaged in development of building projects. GOLDCROWN INVESTMENTS LIMITED has been registered for 16 years. Current directors include PATEL, Jesal Raj, PATEL, Vishal Shailesh.

Company Number
07132431
Status
active
Type
ltd
Incorporated
21 January 2010
Age
16 years
Address
Unit 1, Prideview Place, Stanmore, HA7 4AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Jesal Raj, PATEL, Vishal Shailesh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDCROWN INVESTMENTS LIMITED

GOLDCROWN INVESTMENTS LIMITED is an active company incorporated on 21 January 2010 with the registered office located in Stanmore. The company operates in the Construction sector, specifically engaged in development of building projects. GOLDCROWN INVESTMENTS LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07132431

LTD Company

Age

16 Years

Incorporated 21 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Unit 1, Prideview Place Church Road Stanmore, HA7 4AA,

Previous Addresses

Unit 1, Prideview Place Church Road, Stanmore Middlesex HA7 4AA United Kingdom
From: 1 April 2022To: 1 April 2022
1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
From: 15 March 2010To: 1 April 2022
788-790 Finchley Road London NW11 7TJ United Kingdom
From: 21 January 2010To: 15 March 2010
Timeline

17 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PATEL, Jesal Raj

Active
Church Road, StanmoreHA7 4AA
Secretary
Appointed 24 May 2010

PATEL, Jesal Raj

Active
Church Road, StanmoreHA7 4AA
Born June 1982
Director
Appointed 24 May 2010

PATEL, Vishal Shailesh

Active
Church Road, StanmoreHA7 4AA
Born September 1982
Director
Appointed 24 May 2010

PATEL, Krishna Rajendra

Resigned
Heathbourne Road, Bushey HeathWD23 1PD
Secretary
Appointed 11 Mar 2010
Resigned 24 May 2010

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 21 Jan 2010
Resigned 11 Mar 2010

PATEL, Anita Shailesh

Resigned
Clamp Hill, StanmoreHA7 3JS
Born October 1958
Director
Appointed 11 Mar 2010
Resigned 24 May 2010

PATEL, Krishna Rajendra

Resigned
Heathbourne Road, Bushey HeathWD23 1PD
Born December 1950
Director
Appointed 11 Mar 2010
Resigned 24 May 2010

Persons with significant control

4

0 Active
4 Ceased

Mr Nilesh Raj Patel

Ceased
Peterborough Road, HarrowHA1 2AX
Born September 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2019

Mr Vishal Shailesh Patel

Ceased
Peterborough Road, HarrowHA1 2AX
Born September 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2019

Mr Priyen Shailesh Patel

Ceased
Peterborough Road, HarrowHA1 2AX
Born January 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2019

Mr Jesal Raj Patel

Ceased
Peterborough Road, HarrowHA1 2AX
Born June 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
23 August 2010
AA01Change of Accounting Reference Date
Legacy
6 July 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
9 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Incorporation Company
21 January 2010
NEWINCIncorporation