Company NameGoldsborough Properties Limited
DirectorLanny Anthony Smikle
Company StatusLive but Receiver Manager on at least one charge
Company Number05397185
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLanny Anthony Smikle
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Arlington House
Regents Drive
Woodford Green
Essex
IG8 8RD
Secretary NameJaney Chambers
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Arlington House
Regents Drive
Woodford Green
Essex
IG8 8RD
Director NameMr Antony Registe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(11 months, 1 week after company formation)
Appointment Duration4 weeks (resigned 20 March 2006)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address49 Belgrave Street
London
E1 0NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2006
Gross Profit-£270,448
Net Worth-£386,549
Current Liabilities£7,806

Accounts

Latest Accounts31 March 2006 (18 years ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due31 March 2017 (overdue)

Filing History

20 January 2011Receiver's abstract of receipts and payments to 16 December 2010 (2 pages)
11 August 2010Receiver's abstract of receipts and payments to 16 June 2010 (2 pages)
4 January 2010Receiver's abstract of receipts and payments to 16 June 2009 (2 pages)
24 February 2009Receiver's abstract of receipts and payments to 16 December 2008 (2 pages)
5 January 2008Appointment of receiver/manager (2 pages)
17 December 2007Secretary resigned (1 page)
8 October 2007Registered office changed on 08/10/07 from: jordans LTD 20-22 bedford row london WC1R 4JS (1 page)
9 September 2007Return made up to 31/03/07; no change of members (6 pages)
5 September 2007Registered office changed on 05/09/07 from: 95A city way rochester kent ME1 2BA (1 page)
8 August 2007Registered office changed on 08/08/07 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
30 April 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
25 September 2006Return made up to 17/03/06; full list of members (6 pages)
7 April 2006Director resigned (2 pages)
16 March 2006New director appointed (1 page)
3 January 2006Particulars of mortgage/charge (4 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Registered office changed on 18/10/05 from: 1 1 robert burns mews mayall road london (1 page)
18 October 2005Ad 17/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 October 2005Secretary's particulars changed (1 page)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
22 July 2005Registered office changed on 22/07/05 from: 5 parr lodge, bolyen court epping new road buckhurst hill essex IG9 5UE (1 page)
18 March 2005Secretary resigned (1 page)
17 March 2005Incorporation (17 pages)