Background WavePink WaveYellow Wave

GOLDPOINT ESTATES LTD (08225559)

GOLDPOINT ESTATES LTD (08225559) is an active UK company. incorporated on 24 September 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLDPOINT ESTATES LTD has been registered for 13 years. Current directors include SCHREIBER, Jacob, SCHREIBER, Moses.

Company Number
08225559
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHREIBER, Jacob, SCHREIBER, Moses
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDPOINT ESTATES LTD

GOLDPOINT ESTATES LTD is an active company incorporated on 24 September 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLDPOINT ESTATES LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08225559

LTD Company

Age

13 Years

Incorporated 24 September 2012

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 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

147 Stamford Hill London N16 5LG
From: 15 October 2012To: 22 March 2018
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 24 September 2012To: 15 October 2012
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Funding Round
Feb 13
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Funding Round
Nov 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
2
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NIEDERMAN, Rivka

Active
Craven Park Road, LondonN15 6BL
Secretary
Appointed 16 Oct 2012

SCHREIBER, Jacob

Active
Craven Park Road, LondonN15 6BL
Born January 1974
Director
Appointed 16 Oct 2012

SCHREIBER, Moses

Active
Craven Park Road, LondonN15 6BL
Born August 1986
Director
Appointed 31 Oct 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 24 Sept 2012
Resigned 15 Oct 2012

Persons with significant control

11

2 Active
9 Ceased
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Nov 2018
Chardmore Road, LondonN16 6JA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2018

James David Hassan

Ceased
50 Town Range,, Gibraltar
Born November 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 23 Nov 2018

David Cuby

Ceased
50 Town Range,, Gibraltar
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 23 Nov 2018

Subash Malkani

Ceased
50 Town Range,, Gibraltar
Born May 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 23 Nov 2018

Adrian Olivero

Ceased
50 Town Range,, Gibraltar
Born May 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 23 Nov 2018

Maurice Perera

Ceased
50 Town Range,, Gibraltar
Born October 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 23 Nov 2018

William Cid De La Paz

Ceased
50 Town Range,, Gibraltar
Born November 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 23 Nov 2018

Mr Mordechai Yehuda Wosner

Ceased
Craven Park Road, LondonN15 6BL
Born January 1963

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 23 Nov 2018

Charna Weinfeld

Ceased
Craven Park Road, LondonN15 6BL
Born February 1968

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 23 Nov 2018

Mr David Schreiber

Ceased
Craven Park Road, LondonN15 6BL
Born August 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Capital Allotment Shares
27 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Incorporation Company
24 September 2012
NEWINCIncorporation