Goldcrest Developments (Campbell Park) Limited

DataGardener
live
Micro

Goldcrest Developments (campbell Park) Limited

06804595Private Limited With Share Capital

Fountain Farm House South End, Milton Bryan, Beds, MK179HS
Incorporated

28/01/2009

Company Age

17 years

Directors

0

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Goldcrest Developments (campbell Park) Limited (06804595) is a private limited with share capital incorporated on 28/01/2009 (17 years old) and registered in beds, MK179HS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 28/01/2009
MK179HS

Financial Overview

Total Assets

£11.61M

Liabilities

£9.35M

Net Assets

£2.27M

Est. Turnover

£4.07M

AI Estimated
Unreported
Cash

£3.9K

Key Metrics

1

Shareholders

Charges

16

Registered

7

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

84
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Legacy
Category:Mortgage
Date:24-01-2013
Legacy
Category:Mortgage
Date:16-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2011
Termination Secretary Company With Name
Category:Officers
Date:23-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2010
Incorporation Company
Category:Incorporation
Date:28-01-2009

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date23/10/2025
Latest Accounts31/01/2025

Trading Addresses

3 Warren Yard, Warren Park, Stratford Road, Milton Keynes, Buckinghamshire, MK125NW
Fountains Farm House, South End, Milton Bryan, Milton Keynes, Buckinghamshire, MK179HSRegistered

Contact

Fountain Farm House South End, Milton Bryan, Beds, MK179HS