Company NameGold Leaf Properties Ltd
DirectorsCalogero Infanti and Justin Lee Topsom
Company StatusActive
Company Number09511010
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Calogero Infanti
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Cottage Crawley End
Chrishall
Royston
Herts
SG8 8QN
Director NameMr Justin Lee Topsom
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bassingbourn Lodge
Takeley
Bishops Stortford
Essex
CM22 6LY

Location

Registered Address1 Bassingbourn Lodge
Takeley
Bishops Stortford
Essex
CM22 6LY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley Street

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

9 October 2019Delivered on: 11 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 October 2019Delivered on: 3 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Duxford lodge hotel, ickleton road, duxford, cambridge, CB22 4RT. Hm land registry title number(s) CB435938.
Outstanding
30 August 2018Delivered on: 4 September 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as duxford lodge hotel, ickleton road, duxford, cambridge, CB22 4RT including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

22 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
27 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 October 2019Registration of charge 095110100003, created on 9 October 2019 (24 pages)
3 October 2019Registration of charge 095110100002, created on 3 October 2019 (6 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Amended total exemption full accounts made up to 31 March 2017 (4 pages)
4 September 2018Registration of charge 095110100001, created on 30 August 2018 (7 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
1 April 2015Director's details changed for Mr Calegero Infanti on 26 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Calegero Infanti on 26 March 2015 (2 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)