Background WavePink WaveYellow Wave

GOLDBROOK CORPORATION LTD (08184158)

GOLDBROOK CORPORATION LTD (08184158) is an active UK company. incorporated on 17 August 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLDBROOK CORPORATION LTD has been registered for 13 years. Current directors include FREED, Harvey David.

Company Number
08184158
Status
active
Type
ltd
Incorporated
17 August 2012
Age
13 years
Address
Ground Floor, 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FREED, Harvey David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDBROOK CORPORATION LTD

GOLDBROOK CORPORATION LTD is an active company incorporated on 17 August 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLDBROOK CORPORATION LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08184158

LTD Company

Age

13 Years

Incorporated 17 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Ground Floor, 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

S Yodaiken Fairways House George Street Prestwich Manchester M25 9WS England
From: 29 August 2018To: 2 January 2026
C/O a Weller Tax Advisor 22 Ashbourne Grove Salford Lancs M7 4DD
From: 15 July 2013To: 29 August 2018
14 Wellington Street East Salford Lancs. M7 2AX United Kingdom
From: 29 August 2012To: 15 July 2013
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 17 August 2012To: 29 August 2012
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 12
Director Joined
Jul 13
Loan Secured
Jun 15
Director Joined
Oct 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Feb 19
Director Left
Jun 20
Loan Secured
Apr 21
Loan Secured
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Oct 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FREED, Harvey David

Active
Hillside Road, LondonN15 6LU
Born September 1948
Director
Appointed 20 Sept 2012

FREED, Jacob

Resigned
George Street, ManchesterM25 9WS
Born October 1972
Director
Appointed 15 Aug 2015
Resigned 30 Jun 2020

FREED, Joel

Resigned
George Street, ManchesterM25 9WS
Born February 1982
Director
Appointed 12 May 2025
Resigned 24 Jun 2025

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 17 Aug 2012
Resigned 29 Aug 2012

Persons with significant control

1

Mr Harvey David Freed

Active
Hillside Road, LondonN15 6LU
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Change Sail Address Company With New Address
1 June 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
1 June 2023
EH02EH02
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Incorporation Company
17 August 2012
NEWINCIncorporation