Background WavePink WaveYellow Wave

GOLDCREST APARTMENTS LIMITED (08336486)

GOLDCREST APARTMENTS LIMITED (08336486) is an active UK company. incorporated on 19 December 2012. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLDCREST APARTMENTS LIMITED has been registered for 13 years. Current directors include CLAYTON, Kim Marie, LAMBERT, Paul.

Company Number
08336486
Status
active
Type
ltd
Incorporated
19 December 2012
Age
13 years
Address
86 Hiltingbury Road, Eastleigh, SO53 5NZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLAYTON, Kim Marie, LAMBERT, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDCREST APARTMENTS LIMITED

GOLDCREST APARTMENTS LIMITED is an active company incorporated on 19 December 2012 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLDCREST APARTMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08336486

LTD Company

Age

13 Years

Incorporated 19 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

86 Hiltingbury Road Chandler's Ford Eastleigh, SO53 5NZ,

Previous Addresses

12 Bellflower Way Chandler's Ford Hampshire SO53 4HN
From: 19 December 2012To: 26 March 2016
Timeline

9 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LAMBERT, Paul

Active
Bellflower Way, Chandler's FordSO53 4HN
Secretary
Appointed 19 Dec 2012

CLAYTON, Kim Marie

Active
Hampton Gardens, Southend-On-SeaSS2 6RU
Born March 1961
Director
Appointed 19 Dec 2012

LAMBERT, Paul

Active
Bellflower Way, Chandler's FordSO53 4HN
Born April 1974
Director
Appointed 19 Dec 2012

Persons with significant control

2

Mr Paul Lambert

Active
Hiltingbury Road, EastleighSO53 5NZ
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Kim Marie Clayton

Active
Hiltingbury Road, EastleighSO53 5NZ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
12 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Change Person Director Company With Change Date
18 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Legacy
20 March 2014
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Legacy
12 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Legacy
27 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2012
NEWINCIncorporation