Background WavePink WaveYellow Wave

GOLDENACRE LIMITED (10176542)

GOLDENACRE LIMITED (10176542) is an active UK company. incorporated on 12 May 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. GOLDENACRE LIMITED has been registered for 9 years. Current directors include SPYROU, Spyros.

Company Number
10176542
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
Solar House, London, N14 6NZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPYROU, Spyros
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDENACRE LIMITED

GOLDENACRE LIMITED is an active company incorporated on 12 May 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. GOLDENACRE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10176542

LTD Company

Age

9 Years

Incorporated 12 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 12 May 2016To: 19 May 2016
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Director Left
May 16
Funding Round
May 16
Director Joined
May 16
Loan Secured
Aug 16
Loan Secured
Mar 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SPYROU, Spyros

Active
282 Chase Road, LondonN14 6NZ
Born August 1962
Director
Appointed 12 May 2016

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 12 May 2016
Resigned 16 May 2016

Persons with significant control

2

Mr Spyros Spyrou

Active
282 Chase Road, LondonN14 6NZ
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2016

Mrs Stella Spyrou

Active
282 Chase Road, LondonN14 6NZ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Incorporation Company
12 May 2016
NEWINCIncorporation