Background WavePink WaveYellow Wave

GOLDFOX ESTATES LTD (07747521)

GOLDFOX ESTATES LTD (07747521) is an active UK company. incorporated on 22 August 2011. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GOLDFOX ESTATES LTD has been registered for 14 years. Current directors include PATEL, Amit.

Company Number
07747521
Status
active
Type
ltd
Incorporated
22 August 2011
Age
14 years
Address
33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Amit
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDFOX ESTATES LTD

GOLDFOX ESTATES LTD is an active company incorporated on 22 August 2011 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GOLDFOX ESTATES LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07747521

LTD Company

Age

14 Years

Incorporated 22 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

33 Brighton Road 1st Floor South Croydon, CR2 6EB,

Previous Addresses

71/72 Clapham Common South Side Clapham South London SW4 9DA England
From: 15 November 2018To: 9 January 2025
Fairlands Waterhouse Lane Kingswood Surrey KT20 6HU
From: 22 August 2011To: 15 November 2018
Timeline

14 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Nov 18
New Owner
Oct 19
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Dec 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PATEL, Amit

Active
Brighton Road, South CroydonCR2 6EB
Born February 1980
Director
Appointed 20 Sept 2021

BARTKOWIAK, Bartosz

Resigned
Rodenhurst Road, LondonSW4 8AE
Born February 1986
Director
Appointed 18 Oct 2018
Resigned 01 Dec 2022

COPLEY, Lesley

Resigned
Waterhouse Lane, KingswoodKT20 6HU
Born February 1983
Director
Appointed 01 Apr 2016
Resigned 10 Jun 2018

RALPH, Grahame Derek

Resigned
Waterhouse Lane, KingswoodKT20 6HU
Born September 1948
Director
Appointed 22 Aug 2011
Resigned 01 Apr 2016

RALPH, Matthew James

Resigned
Clapham Common South Side, LondonSW4 9DA
Born April 1978
Director
Appointed 01 Apr 2016
Resigned 05 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Brighton Road, South CroydonCR2 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2026

Mr Bartosz Bartkowiak

Ceased
Rodenhurst Road, LondonSW4 8AE
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 28 Oct 2019
Ceased 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

51

Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Restoration Order Of Court
28 March 2018
AC92AC92
Gazette Dissolved Voluntary
20 September 2016
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 July 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 June 2016
DS01DS01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2011
NEWINCIncorporation