Background WavePink WaveYellow Wave

GOLDWELL DEVELOPMENTS LTD (07582335)

GOLDWELL DEVELOPMENTS LTD (07582335) is an active UK company. incorporated on 29 March 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. GOLDWELL DEVELOPMENTS LTD has been registered for 15 years. Current directors include LIPSCHITZ, Samuel.

Company Number
07582335
Status
active
Type
ltd
Incorporated
29 March 2011
Age
15 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
LIPSCHITZ, Samuel
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDWELL DEVELOPMENTS LTD

GOLDWELL DEVELOPMENTS LTD is an active company incorporated on 29 March 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. GOLDWELL DEVELOPMENTS LTD was registered 15 years ago.(SIC: 68201)

Status

active

Active since 15 years ago

Company No

07582335

LTD Company

Age

15 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 29 March 2011To: 4 April 2011
Timeline

5 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Dec 14
Director Joined
Dec 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LIPSCHITZ, Samuel

Active
Moresby Road, LondonE5 9LF
Born September 1952
Director
Appointed 01 Dec 2013

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 29 Mar 2011
Resigned 04 Apr 2011

SHAARJASHUV, Henri

Resigned
Bridge Lane, LondonNW11 9JS
Born December 1968
Director
Appointed 29 Mar 2011
Resigned 01 Dec 2013

Persons with significant control

1

Mr Samuel Lipschitz

Active
North End Road, LondonNW11 7RJ
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Gazette Filings Brought Up To Date
26 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Incorporation Company
29 March 2011
NEWINCIncorporation