Background WavePink WaveYellow Wave

108 GOLDHURST TERRACE LIMITED (10471016)

108 GOLDHURST TERRACE LIMITED (10471016) is an active UK company. incorporated on 9 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 108 GOLDHURST TERRACE LIMITED has been registered for 9 years. Current directors include CHOLMELEY, Jane Catherine, LEIGH, Laurence Colin, MARTIN, Sally Ann and 1 others.

Company Number
10471016
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
108 Goldhurst Terrace, London, NW6 3HR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHOLMELEY, Jane Catherine, LEIGH, Laurence Colin, MARTIN, Sally Ann, ZAMET, Naomi Rae
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

108 GOLDHURST TERRACE LIMITED

108 GOLDHURST TERRACE LIMITED is an active company incorporated on 9 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 108 GOLDHURST TERRACE LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10471016

LTD Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

108 Goldhurst Terrace London, NW6 3HR,

Previous Addresses

PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA England
From: 27 August 2020To: 28 November 2023
6 Flat 6 st Anns Court 35 Sunningfields Road London NW4 4QY United Kingdom
From: 20 November 2018To: 27 August 2020
Unit 6 Metro Trading Centre Second Way Wembley HA9 0YJ England
From: 7 January 2018To: 20 November 2018
1st Floor Battle House 1 East Barnet Road Barnet Herts EN4 8RR England
From: 9 November 2017To: 7 January 2018
Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom
From: 9 November 2016To: 9 November 2017
Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
New Owner
May 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
Director Joined
Dec 22
Director Left
Dec 22
New Owner
Nov 23
Owner Exit
Nov 23
1
Funding
3
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHOLMELEY, Jane Catherine

Active
East Barnet Road, BarnetEN4 8RR
Born April 1948
Director
Appointed 09 Nov 2016

LEIGH, Laurence Colin

Active
East Barnet Road, New BarnetEN4 8RR
Born June 1966
Director
Appointed 09 Nov 2016

MARTIN, Sally Ann

Active
East Barnet Road, New BarnetEN4 8RR
Born July 1968
Director
Appointed 09 Nov 2016

ZAMET, Naomi Rae

Active
38 Warren Street, LondonW1A 2EA
Born May 1966
Director
Appointed 30 Nov 2022

ZAMET, Simon Bruce

Resigned
Southway, LondonNW11 6SA
Born April 1966
Director
Appointed 08 Oct 2021
Resigned 30 Nov 2022

Persons with significant control

8

4 Active
4 Ceased

Mrs Naomi Rae Zamet

Active
Goldhurst Terrace, LondonNW6 3HR
Born May 1966

Nature of Control

Significant influence or control
Notified 30 Nov 2022

Mr Simon Bruce Zamet

Ceased
Southway, LondonNW11 6SA
Born April 1966

Nature of Control

Significant influence or control
Notified 02 May 2022
Ceased 30 Nov 2022

Ms Jane Catherine Cholmeley

Active
Goldhurst Terrace, LondonNW6 3HR
Born April 1948

Nature of Control

Significant influence or control
Notified 02 May 2022

Ms Sally-Ann Patricia Martin

Active
Goldhurst Terrace, LondonNW6 3HR
Born July 1968

Nature of Control

Significant influence or control
Notified 02 May 2022

Mr Laurence Colin Leigh

Active
Gills Hill Lane, RadlettWD7 8DB
Born June 1966

Nature of Control

Significant influence or control
Notified 02 May 2022

Ms Jane Catherine Cholmeley

Ceased
East Barnet Road, BarnetEN4 8RR
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016
Ceased 08 Oct 2021

Sally Ann Martin

Ceased
East Barnet Road, New BarnetEN4 8RR
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016
Ceased 08 Oct 2021

Mr Laurence Colin Leigh

Ceased
East Barnet Road, New BarnetEN4 8RR
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Incorporation Company
9 November 2016
NEWINCIncorporation