Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director Name | Mr Michael Graham John Collins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | Brentwood Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP |
Director Name | Mr Michael Graham John Collins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Granville Road Weybridge Surrey KT13 0QQ |
Secretary Name | John Stevenson |
---|---|
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr John Dudley Stevenson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 22 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 January 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Ms Jacqueline Macqueen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Website | www.goldcresthomes.co.uk |
---|
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Goldcrest Land (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
14 November 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
6 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
29 June 2021 | Termination of appointment of Jacqueline Macqueen as a director on 25 June 2021 (1 page) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
13 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
10 January 2020 | Termination of appointment of Timothy John Smith as a director on 6 January 2020 (1 page) |
31 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
5 September 2019 | Appointment of Brentwood Secretaries Ltd as a secretary on 1 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of John Stevenson as a secretary on 1 September 2019 (1 page) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
9 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (2 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (2 pages) |
18 January 2016 | Appointment of Ms Jacqueline Macqueen as a director on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Ms Jacqueline Macqueen as a director on 18 January 2016 (2 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 June 2015 | Accounts made up to 30 September 2014 (2 pages) |
3 June 2015 | Accounts made up to 30 September 2014 (2 pages) |
22 May 2015 | Termination of appointment of John Dudley Stevenson as a director on 22 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Michael Graham John Collins as a director on 18 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of John Dudley Stevenson as a director on 22 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Timothy John Smith as a director on 18 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Ahmed Samir El-Moaty Collins as a director on 18 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Michael Graham John Collins as a director on 18 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Ahmed Samir El-Moaty Collins as a director on 18 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Timothy John Smith as a director on 18 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr John Dudley Stevenson as a director on 12 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Michael Graham John Collins as a director on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Michael Graham John Collins as a director on 13 May 2015 (1 page) |
13 May 2015 | Appointment of Mr John Dudley Stevenson as a director on 12 May 2015 (2 pages) |
14 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 June 2014 | Accounts made up to 30 September 2013 (2 pages) |
16 June 2014 | Accounts made up to 30 September 2013 (2 pages) |
9 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Accounts made up to 30 September 2012 (2 pages) |
22 May 2013 | Accounts made up to 30 September 2012 (2 pages) |
11 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|