Company NameGoldcrest Homes Ltd
DirectorsAhmed Samir El-Moaty Collins and Michael Graham John Collins
Company StatusActive
Company Number07785869
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleDevelopment Land Buyer
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameBrentwood Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 September 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP
Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Granville Road
Weybridge
Surrey
KT13 0QQ
Secretary NameJohn Stevenson
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(3 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 22 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMs Jacqueline Macqueen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Contact

Websitewww.goldcresthomes.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

2 at £1Goldcrest Land (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

14 November 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
28 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
6 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
29 June 2021Termination of appointment of Jacqueline Macqueen as a director on 25 June 2021 (1 page)
22 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
13 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
10 January 2020Termination of appointment of Timothy John Smith as a director on 6 January 2020 (1 page)
31 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
5 September 2019Appointment of Brentwood Secretaries Ltd as a secretary on 1 September 2019 (2 pages)
5 September 2019Termination of appointment of John Stevenson as a secretary on 1 September 2019 (1 page)
28 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
18 January 2016Appointment of Ms Jacqueline Macqueen as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Ms Jacqueline Macqueen as a director on 18 January 2016 (2 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
3 June 2015Accounts made up to 30 September 2014 (2 pages)
3 June 2015Accounts made up to 30 September 2014 (2 pages)
22 May 2015Termination of appointment of John Dudley Stevenson as a director on 22 May 2015 (1 page)
22 May 2015Appointment of Mr Michael Graham John Collins as a director on 18 May 2015 (2 pages)
22 May 2015Termination of appointment of John Dudley Stevenson as a director on 22 May 2015 (1 page)
22 May 2015Appointment of Mr Timothy John Smith as a director on 18 May 2015 (2 pages)
22 May 2015Appointment of Mr Ahmed Samir El-Moaty Collins as a director on 18 May 2015 (2 pages)
22 May 2015Appointment of Mr Michael Graham John Collins as a director on 18 May 2015 (2 pages)
22 May 2015Appointment of Mr Ahmed Samir El-Moaty Collins as a director on 18 May 2015 (2 pages)
22 May 2015Appointment of Mr Timothy John Smith as a director on 18 May 2015 (2 pages)
13 May 2015Appointment of Mr John Dudley Stevenson as a director on 12 May 2015 (2 pages)
13 May 2015Termination of appointment of Michael Graham John Collins as a director on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Michael Graham John Collins as a director on 13 May 2015 (1 page)
13 May 2015Appointment of Mr John Dudley Stevenson as a director on 12 May 2015 (2 pages)
14 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
16 June 2014Accounts made up to 30 September 2013 (2 pages)
16 June 2014Accounts made up to 30 September 2013 (2 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (4 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (4 pages)
22 May 2013Accounts made up to 30 September 2012 (2 pages)
22 May 2013Accounts made up to 30 September 2012 (2 pages)
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)