Background WavePink WaveYellow Wave

GODSTONE HOLDINGS LTD (12282332)

GODSTONE HOLDINGS LTD (12282332) is an active UK company. incorporated on 25 October 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GODSTONE HOLDINGS LTD has been registered for 6 years. Current directors include FAIG, Asher Anshil, REGAL, Moishe Hersh.

Company Number
12282332
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 years
Address
45 Stamford Hill, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIG, Asher Anshil, REGAL, Moishe Hersh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODSTONE HOLDINGS LTD

GODSTONE HOLDINGS LTD is an active company incorporated on 25 October 2019 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. GODSTONE HOLDINGS LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12282332

LTD Company

Age

6 Years

Incorporated 25 October 2019

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

45 Stamford Hill London, N16 5SR,

Previous Addresses

1 Rostrevor Avenue London N15 6LA England
From: 15 September 2023To: 9 October 2024
45 Stamford Hill London N16 5SR England
From: 23 March 2023To: 15 September 2023
2 Clapton Common London E5 9SG England
From: 25 October 2019To: 23 March 2023
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
May 20
Loan Secured
May 20
Loan Secured
May 20
New Owner
May 21
Loan Secured
Apr 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FAIG, Asher Anshil

Active
17 Cedarwood Court, LondonE5 9FU
Born November 1987
Director
Appointed 25 Oct 2019

REGAL, Moishe Hersh

Active
Stamford Hill, LondonN16 5SR
Born August 1989
Director
Appointed 05 May 2020

Persons with significant control

2

Mr Moishe Hersh Regal

Active
Stamford Hill, LondonN16 5SR
Born August 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 May 2020

Mr Asher Anshil Faig

Active
17 Cedarwood Court, LondonE5 9FU
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Incorporation Company
25 October 2019
NEWINCIncorporation