Company NameGoldings Estates Limited
DirectorPatrick Eugene Flannery
Company StatusActive
Company Number03330059
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Patrick Eugene Flannery
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameKrysia Lake
NationalityBritish
StatusCurrent
Appointed30 November 2005(8 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameSharon Ellen Snell
NationalityBritish
StatusResigned
Appointed17 March 1998(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address50 Walpole Road
South Woodford
London
E18 2LL
Secretary NameMr Derek Andrew Murphy
NationalityIrish
StatusResigned
Appointed01 October 1999(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2005)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressKileelybeg
Kilcolgen
Go Galway
Irelad
Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01992 538063
Telephone regionLea Valley

Location

Registered AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800k at £1Patrick Eugene Flannery
100.00%
Ordinary

Financials

Year2014
Net Worth£3,022,628
Cash£1,601,284
Current Liabilities£211,977

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

20 November 1998Delivered on: 26 November 1998
Persons entitled: Lipotex Enterprises Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of and calculated in accordance with the option agreement(as defined in the deed) and in relation to this legal mortgage.
Particulars: F/H property being goldings estate waterford berkshire t/no: HD357915 by way of specific charge for goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 November 1998Delivered on: 24 November 1998
Satisfied on: 29 October 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a goldings waterford hertfordshire t/no HD357915. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 November 1998Delivered on: 24 November 1998
Satisfied on: 29 October 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 May 2023Confirmation statement made on 4 March 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
29 May 2022Change of details for Mr Patrick Eugene Flannery as a person with significant control on 29 May 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
22 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
18 June 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 September 2017Change of details for Mr Patrick Eugene Flannery as a person with significant control on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Patrick Eugene Flannery on 28 September 2017 (2 pages)
29 September 2017Change of details for Mr Patrick Eugene Flannery as a person with significant control on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Patrick Eugene Flannery on 28 September 2017 (2 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Satisfaction of charge 3 in full (2 pages)
19 December 2016Satisfaction of charge 3 in full (2 pages)
20 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 800,002
(3 pages)
20 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 800,002
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 800,002
(3 pages)
8 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 800,002
(3 pages)
8 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 800,002
(3 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 800,002
(3 pages)
16 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 800,002
(3 pages)
16 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 800,002
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Satisfaction of charge 2 in full (4 pages)
29 October 2013Satisfaction of charge 1 in full (4 pages)
29 October 2013Satisfaction of charge 1 in full (4 pages)
29 October 2013Satisfaction of charge 2 in full (4 pages)
12 July 2013Registered office address changed from Goldings Manor Goldings Lane Waterford Hertfordshire SG14 2PX on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Goldings Manor Goldings Lane Waterford Hertfordshire SG14 2PX on 12 July 2013 (1 page)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 March 2010Secretary's details changed for Krysia Lake on 4 March 2010 (1 page)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Krysia Lake on 4 March 2010 (1 page)
10 March 2010Secretary's details changed for Krysia Lake on 4 March 2010 (1 page)
10 March 2010Director's details changed for Mr Patrick Eugene Flannery on 4 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Patrick Eugene Flannery on 4 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Patrick Eugene Flannery on 4 March 2010 (2 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
22 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
10 March 2009Return made up to 04/03/09; full list of members (3 pages)
10 March 2009Return made up to 04/03/09; full list of members (3 pages)
4 April 2008Return made up to 04/03/08; full list of members (3 pages)
4 April 2008Return made up to 04/03/08; full list of members (3 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
17 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 March 2007Return made up to 04/03/07; full list of members (2 pages)
12 March 2007Return made up to 04/03/07; full list of members (2 pages)
23 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
23 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 04/03/06; full list of members (2 pages)
25 April 2006Return made up to 04/03/06; full list of members (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Director's particulars changed (1 page)
6 September 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 September 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
21 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
21 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
20 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 March 2004Return made up to 04/03/04; full list of members (6 pages)
11 March 2004Return made up to 04/03/04; full list of members (6 pages)
11 March 2003Return made up to 04/03/03; full list of members (6 pages)
11 March 2003Return made up to 04/03/03; full list of members (6 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 November 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 November 2002Accounts for a small company made up to 31 March 2001 (5 pages)
21 May 2002Return made up to 04/03/02; full list of members (6 pages)
21 May 2002Return made up to 04/03/02; full list of members (6 pages)
2 May 2002Particulars of contract relating to shares (4 pages)
2 May 2002Ad 14/04/00--------- £ si 800000@1 (2 pages)
2 May 2002Ad 14/04/00--------- £ si 800000@1 (2 pages)
2 May 2002Particulars of contract relating to shares (4 pages)
9 March 2002Return made up to 04/03/01; full list of members (6 pages)
9 March 2002Return made up to 04/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Registered office changed on 31/01/01 from: fairways centre walthamstow avenue london E4 8TA (1 page)
31 January 2001Registered office changed on 31/01/01 from: fairways centre walthamstow avenue london E4 8TA (1 page)
25 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 April 2000£ nc 100000/1000000 05/04/00 (1 page)
19 April 2000£ nc 100000/1000000 05/04/00 (1 page)
19 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000Return made up to 04/03/00; full list of members (6 pages)
3 April 2000Return made up to 04/03/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1998 (3 pages)
13 October 1999Return made up to 04/03/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1998 (3 pages)
13 October 1999Return made up to 04/03/99; full list of members (6 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
26 November 1998Particulars of mortgage/charge (4 pages)
26 November 1998Particulars of mortgage/charge (4 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (7 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (7 pages)
13 July 1998Registered office changed on 13/07/98 from: south villa park lane waltham cross hertfordshire EN8 8EP (1 page)
13 July 1998Registered office changed on 13/07/98 from: south villa park lane waltham cross hertfordshire EN8 8EP (1 page)
15 April 1998Return made up to 04/03/98; full list of members (6 pages)
15 April 1998Return made up to 04/03/98; full list of members (6 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998New secretary appointed (2 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998Secretary resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: 1 lumley street mayfair london W1Y 2NB (1 page)
1 May 1997Registered office changed on 01/05/97 from: 1 lumley street mayfair london W1Y 2NB (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
4 March 1997Incorporation (17 pages)
4 March 1997Incorporation (17 pages)