Company NameGoldstatus Properties Limited
DirectorsBarrie Raymond Manson and Joy Regina Devorah Manson
Company StatusActive
Company Number03014870
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Barrie Raymond Manson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1995(1 month, 4 weeks after company formation)
Appointment Duration29 years, 1 month
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address44 Brookside Road
London
NW11 9NE
Secretary NameMrs Joy Regina Devorah Manson
NationalityBritish
StatusCurrent
Appointed27 March 1995(1 month, 4 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Brookside Road
London
NW11 9NE
Director NameMrs Joy Regina Devorah Manson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1995(1 month, 4 weeks after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Brookside Road
London
NW11 9NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 84556204
Telephone regionLondon

Location

Registered Address44 Brookside Road
London
NW11 9NE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Barrie Manson
50.00%
Ordinary
50 at £1Joy Manson
50.00%
Ordinary

Financials

Year2014
Net Worth£140,171
Cash£43,896
Current Liabilities£65,886

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

4 April 2023Confirmation statement made on 27 January 2023 with updates (5 pages)
28 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
4 April 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
10 June 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
2 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
4 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
5 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
7 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
3 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
20 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
5 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 February 2010Director's details changed for Joy Regina Devorah Manson on 27 January 2010 (2 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Barrie Raymond Manson on 27 January 2010 (2 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Joy Regina Devorah Manson on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Barrie Raymond Manson on 27 January 2010 (2 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 February 2009Return made up to 27/01/09; full list of members (4 pages)
6 February 2009Return made up to 27/01/09; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 February 2007Return made up to 27/01/07; full list of members (2 pages)
5 February 2007Return made up to 27/01/07; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 February 2006Return made up to 27/01/06; full list of members (2 pages)
21 February 2006Return made up to 27/01/06; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 April 2005Return made up to 27/01/05; full list of members (7 pages)
5 April 2005Return made up to 27/01/05; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 February 2004Return made up to 27/01/04; full list of members (7 pages)
9 February 2004Return made up to 27/01/04; full list of members (7 pages)
25 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 April 2003Return made up to 27/01/03; full list of members (7 pages)
1 April 2003Return made up to 27/01/03; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 March 2002Return made up to 27/01/02; full list of members (6 pages)
28 March 2002Return made up to 27/01/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 March 2001Return made up to 27/01/01; full list of members (6 pages)
23 March 2001Return made up to 27/01/01; full list of members (6 pages)
6 July 2000Return made up to 27/01/00; full list of members (6 pages)
6 July 2000Return made up to 27/01/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 April 1999Return made up to 27/01/99; full list of members (6 pages)
3 April 1999Return made up to 27/01/99; full list of members (6 pages)
18 June 1998Return made up to 27/01/98; no change of members (4 pages)
18 June 1998Return made up to 27/01/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
31 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 May 1997Return made up to 27/01/97; no change of members (4 pages)
15 May 1997Return made up to 27/01/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
21 November 1996Return made up to 27/01/96; full list of members (6 pages)
21 November 1996Return made up to 27/01/96; full list of members (6 pages)
19 September 1995Accounting reference date notified as 30/06 (1 page)
19 September 1995Ad 27/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 1995Accounting reference date notified as 30/06 (1 page)
19 September 1995Ad 27/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 33 brookside london NW11 9NE (1 page)
31 March 1995Registered office changed on 31/03/95 from: 33 brookside london NW11 9NE (1 page)
30 March 1995Registered office changed on 30/03/95 from: 788-790 finchley rd london NW11 7UR (1 page)
30 March 1995Registered office changed on 30/03/95 from: 788-790 finchley rd london NW11 7UR (1 page)
27 January 1995Incorporation (13 pages)
27 January 1995Incorporation (13 pages)