Background WavePink WaveYellow Wave

GOLDVIEW ESTATES LIMITED (10136329)

GOLDVIEW ESTATES LIMITED (10136329) is an active UK company. incorporated on 20 April 2016. 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. GOLDVIEW ESTATES LIMITED has been registered for 9 years. Current directors include REICHMAN, Yitzchok.

Company Number
10136329
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
3 Norfolk Avenue, London, N15 6JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REICHMAN, Yitzchok
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDVIEW ESTATES LIMITED

GOLDVIEW ESTATES LIMITED is an active company incorporated on 20 April 2016 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. GOLDVIEW ESTATES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10136329

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

3 Norfolk Avenue London, N15 6JX,

Previous Addresses

69 Ferndale Road London N15 6UG United Kingdom
From: 7 March 2024To: 18 March 2025
28 st. Andrews Mews London N16 5HX England
From: 6 January 2020To: 7 March 2024
1 Ferndale Road London N15 6UF England
From: 4 April 2019To: 6 January 2020
82 Filey Avenue London N16 6JJ England
From: 3 March 2017To: 4 April 2019
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 20 April 2016To: 3 March 2017
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 17
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
May 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REICHMAN, Yitzchok

Active
Norfolk Avenue, LondonN15 6JX
Born July 1977
Director
Appointed 18 Mar 2025

GOLDBERG, Meir

Resigned
Norfolk Avenue, LondonN15 6JX
Born June 1988
Director
Appointed 20 Apr 2016
Resigned 18 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Yitzchok Reichman

Active
Norfolk Avenue, LondonN15 6JX
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2025

Mr Meir Goldberg

Ceased
Norfolk Avenue, LondonN15 6JX
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2017
Ceased 18 Mar 2025

Mr Meir Goldberg

Ceased
Interdam House, LondonE5 8BW
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2017
Ceased 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Incorporation Company
20 April 2016
NEWINCIncorporation