Background WavePink WaveYellow Wave

GOLDILOCKS PROPERTIES LIMITED (13628200)

GOLDILOCKS PROPERTIES LIMITED (13628200) is an active UK company. incorporated on 17 September 2021. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GOLDILOCKS PROPERTIES LIMITED has been registered for 4 years. Current directors include PATEL, Mahesh Kanubhai, PATEL, Mukesh Kanubhai.

Company Number
13628200
Status
active
Type
ltd
Incorporated
17 September 2021
Age
4 years
Address
C/O Kmp Group Second Floor Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Mahesh Kanubhai, PATEL, Mukesh Kanubhai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDILOCKS PROPERTIES LIMITED

GOLDILOCKS PROPERTIES LIMITED is an active company incorporated on 17 September 2021 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GOLDILOCKS PROPERTIES LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13628200

LTD Company

Age

4 Years

Incorporated 17 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

C/O Kmp Group Second Floor Compton House 29-33 Church Road Stanmore, HA7 4AR,

Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Dec 21
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Mahesh Kanubhai

Active
29-33 Church Road, StanmoreHA7 4AR
Born January 1956
Director
Appointed 17 Sept 2021

PATEL, Mukesh Kanubhai

Active
29-33 Church Road, StanmoreHA7 4AR
Born May 1954
Director
Appointed 17 Sept 2021

UNADKAT, Mukesh Dharamshi

Resigned
29-33 Church Road, StanmoreHA7 4AR
Born June 1954
Director
Appointed 17 Sept 2021
Resigned 19 Apr 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Kunal Mahesh Patel

Active
29-33 Church Road, StanmoreHA7 4AR
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2021

Mr Mukesh Dharamshi Unadkat

Ceased
29-33 Church Road, StanmoreHA7 4AR
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2021
Ceased 19 Apr 2024

Mr Mukesh Kanubhai Patel

Ceased
29-33 Church Road, StanmoreHA7 4AR
Born May 1954

Nature of Control

Right to appoint and remove directors
Notified 17 Sept 2021
Ceased 17 Oct 2021

Mr Mahesh Kanubhai Patel

Ceased
29-33 Church Road, StanmoreHA7 4AR
Born January 1956

Nature of Control

Right to appoint and remove directors
Notified 17 Sept 2021
Ceased 17 Oct 2021
Fundings
Financials
Latest Activities

Filing History

17

Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Incorporation Company
17 September 2021
NEWINCIncorporation