Background WavePink WaveYellow Wave

GOLDGATE LONDON LTD (11131585)

GOLDGATE LONDON LTD (11131585) is an active UK company. incorporated on 3 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. GOLDGATE LONDON LTD has been registered for 8 years. Current directors include GRUNWALD, Aron.

Company Number
11131585
Status
active
Type
ltd
Incorporated
3 January 2018
Age
8 years
Address
Medcar House 149a Stamford Hill, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNWALD, Aron
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDGATE LONDON LTD

GOLDGATE LONDON LTD is an active company incorporated on 3 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. GOLDGATE LONDON LTD was registered 8 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 8 years ago

Company No

11131585

LTD Company

Age

8 Years

Incorporated 3 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Medcar House 149a Stamford Hill Stamford Hill London, N16 5LL,

Previous Addresses

Flat 20 Stamford Hill Mansions Stamford Hill London N16 5TN United Kingdom
From: 3 January 2018To: 5 March 2019
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jun 18
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GRUNWALD, Aron

Active
149a Stamford Hill, LondonN16 5LL
Born January 1981
Director
Appointed 03 Jan 2018

Persons with significant control

1

Mr Aron Grunwald

Active
149a Stamford Hill, LondonN16 5LL
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Incorporation Company
3 January 2018
NEWINCIncorporation