Goldcom Properties Limited

DataGardener
live
Micro

Goldcom Properties Limited

05386177Private Limited With Share Capital

10 Missouri Avenue, Salford, M502NP
Incorporated

08/03/2005

Company Age

21 years

Directors

1

Employees

2

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Goldcom Properties Limited (05386177) is a private limited with share capital incorporated on 08/03/2005 (21 years old) and registered in salford, M502NP. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 08/03/2005
M502NP
2 employees

Financial Overview

Total Assets

£1.02M

Liabilities

£143.4K

Net Assets

£881.3K

Cash

£7.0K

Key Metrics

2

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:17-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:11-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:12-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2012
Gazette Notice Compulsary
Category:Gazette
Date:06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2011
Termination Secretary Company With Name
Category:Officers
Date:04-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-12-2010
Termination Director Company With Name
Category:Officers
Date:19-10-2010
Resolution
Category:Resolution
Date:05-10-2010
Resolution
Category:Resolution
Date:05-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2010
Resolution
Category:Resolution
Date:05-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:19-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2009
Gazette Notice Compulsary
Category:Gazette
Date:30-06-2009
Legacy
Category:Annual Return
Date:25-03-2009
Legacy
Category:Officers
Date:25-04-2008
Legacy
Category:Address
Date:25-04-2008
Legacy
Category:Officers
Date:25-04-2008
Legacy
Category:Annual Return
Date:01-04-2008
Legacy
Category:Officers
Date:01-04-2008
Legacy
Category:Officers
Date:01-04-2008
Legacy
Category:Officers
Date:01-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2008
Legacy
Category:Annual Return
Date:17-09-2007
Legacy
Category:Officers
Date:17-09-2007
Legacy
Category:Officers
Date:17-09-2007

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2021
Filing Date14/06/2021
Latest Accounts30/11/2019

Trading Addresses

10 Missouri Avenue, Salford, M502NPRegistered

Related Companies

2

Contact

10 Missouri Avenue, Salford, M502NP