Background WavePink WaveYellow Wave

GOLDRIDGE REAL ESTATE INVESTMENT 2 LIMITED (07867890)

GOLDRIDGE REAL ESTATE INVESTMENT 2 LIMITED (07867890) is an active UK company. incorporated on 1 December 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOLDRIDGE REAL ESTATE INVESTMENT 2 LIMITED has been registered for 14 years. Current directors include GOLDIN, Adam Joseph, GOLDIN, Juliette Ruth.

Company Number
07867890
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
40 Queen Anne Street, London, W1G 9EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOLDIN, Adam Joseph, GOLDIN, Juliette Ruth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDRIDGE REAL ESTATE INVESTMENT 2 LIMITED

GOLDRIDGE REAL ESTATE INVESTMENT 2 LIMITED is an active company incorporated on 1 December 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOLDRIDGE REAL ESTATE INVESTMENT 2 LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07867890

LTD Company

Age

14 Years

Incorporated 1 December 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

40 Queen Anne Street London, W1G 9EL,

Previous Addresses

C/O Goldin & Co 105 Hoe Street Walthamstow London E17 4SA United Kingdom
From: 1 December 2011To: 17 August 2012
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Nov 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GOLDIN, Adam Joseph

Active
Queen Anne Street, LondonW1G 9EL
Secretary
Appointed 01 Dec 2011

GOLDIN, Adam Joseph

Active
Queen Anne Street, LondonW1G 9EL
Born May 1981
Director
Appointed 01 Dec 2011

GOLDIN, Juliette Ruth

Active
Queen Anne Street, LondonW1G 9EL
Born October 1980
Director
Appointed 01 Dec 2011

Persons with significant control

2

Adam Joseph Goldin

Active
Queen Anne Street, LondonW1G 9EL
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016

Juliette Ruth Goldin

Active
Queen Anne Street, LondonW1G 9EL
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
29 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Incorporation Company
1 December 2011
NEWINCIncorporation