Company NameN Golding (Kent) Property Services Limited
DirectorNathan Leo Golding
Company StatusActive
Company Number04229055
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nathan Leo Golding
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms Main Road
Longfield
Kent
DA3 7PW
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed25 March 2019(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Anthony Christopher Stephen Creed
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed06 June 2018(17 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 March 2019)
Correspondence AddressThe Coach House Unit 42, St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,703
Cash£6,178
Current Liabilities£5,563

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 30 June 2019 (3 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
25 March 2019Registered office address changed from Unit 6 Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 25 March 2019 (1 page)
25 March 2019Appointment of Creed Tax Advisers Ltd as a secretary on 25 March 2019 (2 pages)
25 March 2019Termination of appointment of Pomfrey Accountants Ltd as a secretary on 25 March 2019 (1 page)
3 October 2018Registered office address changed from Unit 42 the Coach House St Mary's Business Centre Bourne Road Bexley Kent DA5 1LU to Unit 6 Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU on 3 October 2018 (1 page)
6 June 2018Appointment of Pomfrey Accountants Ltd as a secretary on 6 June 2018 (2 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 6 June 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 January 2016Register(s) moved to registered inspection location The Elms Main Road Longfield Kent DA3 7PW (1 page)
4 January 2016Register(s) moved to registered inspection location The Elms Main Road Longfield Kent DA3 7PW (1 page)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Register inspection address has been changed from 26 the Spires Oakfield Lane Dartford DA1 2TA to The Elms Main Road Longfield Kent DA3 7PW (1 page)
29 June 2015Register inspection address has been changed from 26 the Spires Oakfield Lane Dartford DA1 2TA to The Elms Main Road Longfield Kent DA3 7PW (1 page)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
19 January 2015Director's details changed for Nathan Leo Golding on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Nathan Leo Golding on 19 January 2015 (2 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 June 2013Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 28 June 2013 (1 page)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 June 2013Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 28 June 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (14 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (14 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
10 January 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Nathan Leo Golding on 5 June 2010 (2 pages)
24 June 2010Director's details changed for Nathan Leo Golding on 5 June 2010 (2 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Nathan Leo Golding on 5 June 2010 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
12 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
2 July 2009Return made up to 05/06/09; full list of members (3 pages)
2 July 2009Return made up to 05/06/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
20 January 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
3 July 2008Return made up to 05/06/08; full list of members (3 pages)
3 July 2008Return made up to 05/06/08; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
15 January 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
15 June 2006Return made up to 05/06/06; full list of members (2 pages)
15 June 2006Return made up to 05/06/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
24 June 2005Return made up to 05/06/05; full list of members (2 pages)
24 June 2005Return made up to 05/06/05; full list of members (2 pages)
4 January 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
4 January 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
23 June 2004Return made up to 05/06/04; full list of members (6 pages)
23 June 2004Return made up to 05/06/04; full list of members (6 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
24 June 2003Return made up to 05/06/03; full list of members (6 pages)
24 June 2003Return made up to 05/06/03; full list of members (6 pages)
11 October 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
11 October 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
10 July 2002Return made up to 05/06/02; full list of members (6 pages)
10 July 2002Return made up to 05/06/02; full list of members (6 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
15 June 2001Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2001Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 June 2001New secretary appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
5 June 2001Incorporation (15 pages)
5 June 2001Incorporation (15 pages)