Company NameGoldmine Associates Limited
Company StatusActive
Company Number05220918
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(4 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleExective
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameMrs Denise Gillian Kingston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleExcecutive
Country of ResidenceEngland
Correspondence AddressC/O Howard Schneider Spiro &
Steele Constable House
5 Bulwer Road New Barnet
Hertfordshire
EN5 5JD
Director NameMrs Helen Ruth Kingston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(18 years after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Howard Schneider Spiro &
Steele Constable House
5 Bulwer Road New Barnet
Hertfordshire
EN5 5JD
Director NameMr Leslie David Kingston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(18 years after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Howard Schneider Spiro &
Steele Constable House
5 Bulwer Road New Barnet
Hertfordshire
EN5 5JD
Director NameMrs Denise Gillian Kingston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameMr Leslie David Kingston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameMrs Helen Ruth Kingston
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcroft 22 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Director NameMrs Helen Ruth Kingston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 April 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameMr Robert Mark Kingston
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 May 2022)
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 Theobald Court
Theobald Street
Borehamwood
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Dobern Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,723
Cash£89,234
Current Liabilities£167,245

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

1 June 2020Delivered on: 22 June 2020
Persons entitled:
Leslie David Kingston
Helen Ruth Kingston
Robert Mark Kingston
Denise Gillian Kingston

Classification: A registered charge
Particulars: Elliott court 161 elliott avenue ruislip middlesex HA4 9AU registered at the land registry under title AGL2099909.
Outstanding

Filing History

27 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 31 May 2023 (9 pages)
7 March 2023Change of details for Dobern Properties Limited as a person with significant control on 1 March 2023 (2 pages)
6 March 2023Director's details changed for Mr Leslie David Kingston on 1 March 2023 (2 pages)
6 March 2023Director's details changed for Mrs Denise Gillian Kingston on 1 March 2023 (2 pages)
6 March 2023Director's details changed for Mrs Helen Ruth Kingston on 1 March 2023 (2 pages)
6 March 2023Registered office address changed from 1 Theobald Street Borehamwood WD6 4RN England to 1 Theobald Street Borehamwood WD6 4RN on 6 March 2023 (1 page)
6 March 2023Registered office address changed from 1 Theobald Street Borehamwood WD6 4RN England to 1 Theobald Court Theobald Street Borehamwood WD6 4RN on 6 March 2023 (1 page)
6 March 2023Registered office address changed from C/O Howard Schneider Spiro & Steele Constable House 5 Bulwer Road New Barnet Hertfordshire EN5 5JD to 1 Theobald Street Borehamwood WD6 4RN on 6 March 2023 (1 page)
6 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
5 October 2022Cessation of Denise Gillian Kingston as a person with significant control on 5 October 2022 (1 page)
5 October 2022Cessation of Robert Mark Kingston as a person with significant control on 5 October 2022 (1 page)
5 October 2022Notification of Dobern Properties Limited as a person with significant control on 5 October 2022 (2 pages)
28 September 2022Appointment of Mrs Helen Ruth Kingston as a director on 15 September 2022 (2 pages)
23 September 2022Appointment of Mr Leslie David Kingston as a director on 22 September 2022 (2 pages)
12 September 2022Micro company accounts made up to 31 May 2022 (9 pages)
5 May 2022Notification of Denise Gillian Kingston as a person with significant control on 1 May 2022 (2 pages)
5 May 2022Notification of Robert Mark Kingston as a person with significant control on 1 May 2022 (2 pages)
5 May 2022Appointment of Mrs Denise Gillian Kingston as a director on 1 May 2022 (2 pages)
5 May 2022Termination of appointment of Leslie David Kingston as a director on 1 May 2022 (1 page)
5 May 2022Notification of Denise Gillian Kingston as a person with significant control on 1 May 2022 (2 pages)
5 May 2022Cessation of Denise Gillian Kingston as a person with significant control on 1 May 2022 (1 page)
5 May 2022Termination of appointment of Robert Mark Kingston as a secretary on 1 May 2022 (1 page)
3 May 2022Cessation of Dobern Properties Limited as a person with significant control on 1 May 2022 (1 page)
27 September 2021Micro company accounts made up to 31 May 2021 (8 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 May 2020 (14 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
22 June 2020Registration of charge 052209180001, created on 1 June 2020 (22 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
25 April 2019Termination of appointment of Denise Gillian Kingston as a director on 25 April 2019 (1 page)
25 April 2019Termination of appointment of Helen Ruth Kingston as a director on 25 April 2019 (1 page)
13 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
24 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
24 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
27 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(7 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(7 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(7 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(7 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(7 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(7 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(7 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(7 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(7 pages)
22 July 2013Director's details changed for Mr Leslie David Kingston on 10 June 2013 (2 pages)
22 July 2013Secretary's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages)
22 July 2013Director's details changed for Mrs Denise Gillian Kingston on 10 June 2013 (2 pages)
22 July 2013Director's details changed for Mrs Helen Ruth Kingston on 10 June 2013 (2 pages)
22 July 2013Director's details changed for Mrs Denise Gillian Kingston on 10 June 2013 (2 pages)
22 July 2013Secretary's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages)
22 July 2013Director's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages)
22 July 2013Director's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages)
22 July 2013Director's details changed for Mr Leslie David Kingston on 10 June 2013 (2 pages)
22 July 2013Director's details changed for Mrs Helen Ruth Kingston on 10 June 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
9 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 September 2009Return made up to 02/09/09; full list of members (4 pages)
24 September 2009Return made up to 02/09/09; full list of members (4 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 July 2009Appointment terminated secretary helen kingston (1 page)
16 July 2009Appointment terminated secretary helen kingston (1 page)
7 July 2009Director appointed mrs helen ruth kingston (2 pages)
7 July 2009Director appointed mrs helen ruth kingston (2 pages)
6 July 2009Secretary appointed mr robert mark kingston (1 page)
6 July 2009Secretary appointed mr robert mark kingston (1 page)
20 March 2009Director appointed mr robert kingston (2 pages)
20 March 2009Director appointed mr robert kingston (2 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 September 2008Return made up to 02/09/08; full list of members (3 pages)
9 September 2008Return made up to 02/09/08; full list of members (3 pages)
12 September 2007Return made up to 02/09/07; full list of members (2 pages)
12 September 2007Return made up to 02/09/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 May 2007Return made up to 02/09/06; full list of members (2 pages)
1 May 2007Return made up to 02/09/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 October 2006Registered office changed on 20/10/06 from: constable house 5 bulwer road new barnet hertfordshire EN5 5JD (1 page)
20 October 2006Registered office changed on 20/10/06 from: constable house 5 bulwer road new barnet hertfordshire EN5 5JD (1 page)
27 June 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
27 June 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 December 2005Return made up to 02/09/05; full list of members (7 pages)
19 December 2005Return made up to 02/09/05; full list of members (7 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 438 ley street ilford essex IG2 7BS (1 page)
4 March 2005Registered office changed on 04/03/05 from: 438 ley street ilford essex IG2 7BS (1 page)
24 November 2004Registered office changed on 24/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 November 2004Registered office changed on 24/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned (1 page)
2 September 2004Incorporation (16 pages)
2 September 2004Incorporation (16 pages)