Background WavePink WaveYellow Wave

GOLDCREST HOMES LTD (07785869)

GOLDCREST HOMES LTD (07785869) is an active UK company. incorporated on 26 September 2011. with registered office in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOLDCREST HOMES LTD has been registered for 14 years. Current directors include COLLINS, Ahmed Samir El-Moaty, COLLINS, Michael Graham John.

Company Number
07785869
Status
active
Type
ltd
Incorporated
26 September 2011
Age
14 years
Address
101a Crow Green Road, Brentwood, CM15 9RP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLLINS, Ahmed Samir El-Moaty, COLLINS, Michael Graham John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDCREST HOMES LTD

GOLDCREST HOMES LTD is an active company incorporated on 26 September 2011 with the registered office located in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOLDCREST HOMES LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07785869

LTD Company

Age

14 Years

Incorporated 26 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

101a Crow Green Road Pilgrims Hatch Brentwood, CM15 9RP,

Timeline

10 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Sept 11
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jan 16
Director Left
Jan 20
Director Left
Jun 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRENTWOOD SECRETARIES LTD

Active
Crow Green Road, BrentwoodCM15 9RP
Corporate secretary
Appointed 01 Sept 2019

COLLINS, Ahmed Samir El-Moaty

Active
Crow Green Road, BrentwoodCM15 9RP
Born November 1975
Director
Appointed 18 May 2015

COLLINS, Michael Graham John

Active
Crow Green Road, BrentwoodCM15 9RP
Born May 1949
Director
Appointed 18 May 2015

STEVENSON, John

Resigned
Crow Green Road, BrentwoodCM15 9RP
Secretary
Appointed 26 Sept 2011
Resigned 01 Sept 2019

COLLINS, Michael Graham John

Resigned
Granville Road, WeybridgeKT13 0QQ
Born May 1949
Director
Appointed 26 Sept 2011
Resigned 13 May 2015

MACQUEEN, Jacqueline

Resigned
Crow Green Road, BrentwoodCM15 9RP
Born September 1965
Director
Appointed 18 Jan 2016
Resigned 25 Jun 2021

SMITH, Timothy John

Resigned
Crow Green Road, BrentwoodCM15 9RP
Born August 1960
Director
Appointed 18 May 2015
Resigned 06 Jan 2020

STEVENSON, John Dudley

Resigned
Crow Green Road, BrentwoodCM15 9RP
Born October 1946
Director
Appointed 12 May 2015
Resigned 22 May 2015

Persons with significant control

1

Mr Michael Graham John Collins

Active
Crow Green Road, BrentwoodCM15 9RP
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Made Up Date
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Made Up Date
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Made Up Date
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Incorporation Company
26 September 2011
NEWINCIncorporation