Company NameGolden Boy Properties Limited
DirectorsGeraldine Anne McIntyre and Terence Patrick McIntyre
Company StatusActive
Company Number04007503
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Geraldine Anne McIntyre
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Modley
5 Cherry Green Barns Westmill
Buntingford
Hertfordshire
SG9 9NQ
Director NameMr Terence Patrick McIntyre
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfield Drive
Broxbourne
Hertfordshire
EN10 7EY
Secretary NameMiss Geraldine Anne McIntyre
NationalityBritish
StatusCurrent
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Modley
5 Cherry Green Barns Westmill
Buntingford
Hertfordshire
SG9 9NQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitegoldenboy.co.uk
Email address[email protected]
Telephone0800 7314378
Telephone regionFreephone

Location

Registered AddressJohn Terence House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miss Geraldine Anne Mcintyre
50.00%
Ordinary
1 at £1Mr Terence Patrick Mcintyre
50.00%
Ordinary

Financials

Year2014
Net Worth£860,758
Cash£9,703
Current Liabilities£163,989

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

30 May 2008Delivered on: 3 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit e belcon industrial estate bingley road hoddesdon herts.
Outstanding
28 November 2000Delivered on: 1 December 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as pre-packed fertilizer unit,geddings rd,belcon industrial estate,huddesdon,herts; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 November 2000Delivered on: 1 December 2000
Satisfied on: 31 July 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property at pre-packed fertilizer unit geddings rd,belcon industrial estate hoddesdon herts. 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

8 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 June 2018Confirmation statement made on 5 June 2018 with updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Satisfaction of charge 1 in full (6 pages)
31 July 2014Satisfaction of charge 1 in full (6 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 September 2009Return made up to 05/06/09; full list of members (5 pages)
5 September 2009Return made up to 05/06/09; full list of members (5 pages)
10 September 2008Return made up to 05/06/08; full list of members (5 pages)
10 September 2008Return made up to 05/06/08; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 July 2007Return made up to 05/06/07; full list of members (7 pages)
4 July 2007Return made up to 05/06/07; full list of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Return made up to 05/06/06; full list of members (7 pages)
4 July 2006Return made up to 05/06/06; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
7 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
5 December 2001Registered office changed on 05/12/01 from: 18 silver street enfield middlesex EN1 3EG (1 page)
5 December 2001Registered office changed on 05/12/01 from: 18 silver street enfield middlesex EN1 3EG (1 page)
19 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 December 2000Particulars of mortgage/charge (7 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (7 pages)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: 18 silver street enfield middlesex EN1 3EG (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: 18 silver street enfield middlesex EN1 3EG (1 page)
19 June 2000Registered office changed on 19/06/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
19 June 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 June 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
19 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Incorporation (20 pages)
5 June 2000Incorporation (20 pages)