Company NameGoldcrest Homes (Land) Ltd
Company StatusDissolved
Company Number05768574
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMs Hannah-Louise Collins
StatusClosed
Appointed04 November 2016(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 21 September 2021)
RoleCompany Director
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Stephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QG
Director NameMr Adam Roake
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Joy Lane
Whitstable
Kent
CT5 4LT
Director NameMr David Alexander Steer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Fairway
London
SW20 9DN
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameDr Kalthoum Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 November 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 October 2014)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
15 Draycott Avenue
London
SW3 3BS
Director NameLorraine Hartill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegoldcresthomes.co.uk

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Collins
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Timothy John Smith as a director on 6 January 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 January 2018Termination of appointment of Kalthoum Mourad as a director on 8 November 2017 (1 page)
18 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 November 2016Appointment of Ms Hannah-Louise Collins as a secretary on 4 November 2016 (2 pages)
15 November 2016Termination of appointment of Michael Graham John Collins as a secretary on 4 November 2016 (1 page)
15 November 2016Termination of appointment of Michael Graham John Collins as a secretary on 4 November 2016 (1 page)
15 November 2016Appointment of Ms Hannah-Louise Collins as a secretary on 4 November 2016 (2 pages)
5 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(6 pages)
14 October 2015Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(6 pages)
16 February 2015Appointment of Mr Timothy John Smith as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Timothy John Smith as a director on 16 February 2015 (2 pages)
7 October 2014Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page)
14 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(6 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
23 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
28 March 2011Change of name notice (2 pages)
28 March 2011Change of name notice (2 pages)
28 March 2011Company name changed goldcrest estates LTD\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
28 March 2011Company name changed goldcrest estates LTD\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
15 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
14 March 2011Registered office address changed from 3 Hurlingham Business Park Sulivan Road London SW6 3DU on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 3 Hurlingham Business Park Sulivan Road London SW6 3DU on 14 March 2011 (1 page)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 March 2010Termination of appointment of Timothy Smith as a director (1 page)
18 March 2010Termination of appointment of Timothy Smith as a director (1 page)
17 March 2010Appointment of Mr Timothy John Smith as a director (2 pages)
17 March 2010Appointment of Mr Timothy John Smith as a director (2 pages)
22 December 2009Company name changed goldcrest homes LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
22 December 2009Change of name notice (2 pages)
22 December 2009Change of name notice (2 pages)
22 December 2009Company name changed goldcrest homes LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 May 2009Appointment terminated director adam roake (1 page)
18 May 2009Appointment terminated director adam roake (1 page)
7 April 2009Return made up to 04/04/09; full list of members (4 pages)
7 April 2009Return made up to 04/04/09; full list of members (4 pages)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
7 October 2008Return made up to 04/04/08; full list of members (4 pages)
7 October 2008Return made up to 04/04/08; full list of members (4 pages)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
24 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
12 March 2008Director appointed lorraine hartill (1 page)
12 March 2008Director appointed lorraine hartill (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
2 May 2007Return made up to 04/04/07; full list of members (7 pages)
2 May 2007Return made up to 04/04/07; full list of members (7 pages)
22 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
25 October 2006Company name changed goldcrest land LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed goldcrest land LIMITED\certificate issued on 25/10/06 (2 pages)
4 October 2006Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
4 October 2006Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
23 May 2006New secretary appointed;new director appointed (3 pages)
23 May 2006New secretary appointed;new director appointed (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
4 April 2006Incorporation (19 pages)
4 April 2006Incorporation (19 pages)