Company NameGoldbridge Assets Limited
DirectorNeeta Parmar
Company StatusActive
Company Number09384717
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)
Previous NameSaree On Sale Limited

Business Activity

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

Director

Director NameMrs Neeta Parmar
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Uxbridge Road
Harrow
HA3 6TW

Location

Registered Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Neeta Parmar
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Charges

6 December 2019Delivered on: 18 December 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: Freehold property known as 63 harlington road, uxbridge, UB8 3HY registered under title number MX228162.
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 63 harlington road, hillingdon. Title number MX228162.
Outstanding
9 October 2018Delivered on: 11 October 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as west way chapel, west way, ruislip HA4 8HS registered at the land registry under title number AGL239828.
Outstanding
9 October 2018Delivered on: 11 October 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold land being west way chapel, west way, ruislip HA4 8HS registered at the land registry under title number AGL239828.
Outstanding
27 October 2017Delivered on: 8 November 2017
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: West way chapel, west way, ruislip, HA4 8HS (1ST charge) title no: AGL239828 for more details please refer to the instrument.
Outstanding

Filing History

9 February 2021Satisfaction of charge 093847170004 in full (1 page)
8 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
17 November 2020Satisfaction of charge 093847170002 in full (1 page)
17 November 2020Satisfaction of charge 093847170003 in full (1 page)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 December 2019Registration of charge 093847170005, created on 6 December 2019 (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
1 April 2019Registration of charge 093847170004, created on 29 March 2019 (24 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
11 October 2018Registration of charge 093847170003, created on 9 October 2018 (29 pages)
11 October 2018Registration of charge 093847170002, created on 9 October 2018 (27 pages)
11 October 2018Satisfaction of charge 093847170001 in full (1 page)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
8 November 2017Registration of charge 093847170001, created on 27 October 2017 (37 pages)
8 November 2017Registration of charge 093847170001, created on 27 October 2017 (37 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 September 2016Registered office address changed from 221 Uxbridge Road Harrow HA3 6TW to First Floor , Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 221 Uxbridge Road Harrow HA3 6TW to First Floor , Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR on 23 September 2016 (1 page)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
24 September 2015Company name changed saree on sale LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
24 September 2015Company name changed saree on sale LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 100
(24 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 100
(24 pages)