Company NameGoldhill Properties Limited
DirectorsGraeme Walter Briggs and Isabel Colayco Briggs
Company StatusActive
Company Number03658178
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraeme Walter Briggs
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusCurrent
Appointed08 January 1999(2 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleChartered Accountant
Country of ResidenceSingapore
Correspondence Address7 Holt Road #03-04
Singapore 249445
Singapore
Director NameIsabel Colayco Briggs
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed08 January 1999(2 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleInvestor
Correspondence Address7 Holt Road #03-04
Singapore 249445
Singapore
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed18 December 2009(11 years, 1 month after company formation)
Appointment Duration14 years, 4 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1999(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 18 December 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Bricol Nominees LTD
50.00%
Ordinary
500 at £1Garda Fiduciary Corp.
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000
Current Liabilities£451,650

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
12 October 2023Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 12 October 2023 (1 page)
3 August 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
31 October 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
19 August 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
12 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
7 August 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
11 December 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
11 December 2020Director's details changed for Graeme Walter Briggs on 18 August 2020 (2 pages)
11 December 2020Director's details changed for Isabel Colayco Briggs on 18 August 2020 (2 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
8 November 2018Director's details changed for Isabel Colayco Briggs on 19 May 2018 (2 pages)
8 November 2018Change of details for Isabel Colayco Briggs as a person with significant control on 19 May 2018 (2 pages)
8 November 2018Director's details changed for Graeme Walter Briggs on 19 May 2018 (2 pages)
8 November 2018Change of details for Graeme Walter Briggs as a person with significant control on 19 May 2018 (2 pages)
28 August 2018Second filing of Confirmation Statement dated 28/10/2017 (10 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares & shareholder information was registered on 28/08/2018
(4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
24 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 May 2017 (1 page)
11 April 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
11 April 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
4 March 2016Total exemption full accounts made up to 31 October 2015 (4 pages)
4 March 2016Total exemption full accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
27 May 2015Total exemption full accounts made up to 31 October 2014 (4 pages)
27 May 2015Total exemption full accounts made up to 31 October 2014 (4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
21 July 2014Total exemption full accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption full accounts made up to 31 October 2013 (4 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(5 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(5 pages)
4 September 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
4 September 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption full accounts made up to 31 October 2011 (4 pages)
5 September 2012Total exemption full accounts made up to 31 October 2011 (4 pages)
28 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
22 September 2011Amended accounts made up to 31 October 2010 (4 pages)
22 September 2011Amended accounts made up to 31 October 2010 (4 pages)
9 September 2011Total exemption full accounts made up to 31 October 2010 (4 pages)
9 September 2011Total exemption full accounts made up to 31 October 2010 (4 pages)
10 November 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
10 November 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
4 January 2010Appointment of Jordan Cosec Limited as a secretary (2 pages)
4 January 2010Appointment of Jordan Cosec Limited as a secretary (2 pages)
4 January 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
4 January 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
19 October 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
19 October 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
2 December 2008Return made up to 28/10/08; full list of members (4 pages)
2 December 2008Return made up to 28/10/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 October 2007Return made up to 28/10/07; full list of members (2 pages)
29 October 2007Return made up to 28/10/07; full list of members (2 pages)
17 September 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
17 September 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
24 November 2006Return made up to 28/10/06; full list of members (2 pages)
24 November 2006Return made up to 28/10/06; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
28 November 2005Return made up to 28/10/05; full list of members (2 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Return made up to 28/10/05; full list of members (2 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
23 August 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
23 August 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
2 November 2004Return made up to 28/10/04; full list of members (5 pages)
2 November 2004Return made up to 28/10/04; full list of members (5 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 January 2004Return made up to 28/10/03; full list of members (5 pages)
6 January 2004Return made up to 28/10/03; full list of members (5 pages)
2 April 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
2 April 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
13 November 2002Return made up to 28/10/02; full list of members (5 pages)
13 November 2002Return made up to 28/10/02; full list of members (5 pages)
4 March 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
4 March 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
1 November 2001Return made up to 28/10/01; full list of members (5 pages)
1 November 2001Return made up to 28/10/01; full list of members (5 pages)
4 January 2001Full accounts made up to 31 October 2000 (3 pages)
4 January 2001Full accounts made up to 31 October 2000 (3 pages)
8 November 2000Return made up to 28/10/00; full list of members (5 pages)
8 November 2000Return made up to 28/10/00; full list of members (5 pages)
30 October 2000Full accounts made up to 31 October 1999 (4 pages)
30 October 2000Full accounts made up to 31 October 1999 (4 pages)
8 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/99
(1 page)
8 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/99
(1 page)
29 October 1999Return made up to 28/10/99; full list of members (5 pages)
29 October 1999Return made up to 28/10/99; full list of members (5 pages)
6 July 1999Ad 08/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 July 1999Ad 08/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 February 1999New secretary appointed (3 pages)
19 February 1999Registered office changed on 19/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (3 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
28 October 1998Incorporation (18 pages)
28 October 1998Incorporation (18 pages)