Goldie Hotels (2) Limited

DataGardener
live
Unknown

Goldie Hotels (2) Limited

08763275Private Limited With Share Capital

Holiday Inn London Heathrow M4 J, Sipson Road, West Drayton, UB70JU
Incorporated

05/11/2013

Company Age

12 years

Directors

3

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Goldie Hotels (2) Limited (08763275) is a private limited with share capital incorporated on 05/11/2013 (12 years old) and registered in west drayton, UB70JU. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 05/11/2013
UB70JU

Financial Overview

Total Assets

£10

Liabilities

£0

Net Assets

£10

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:27-05-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-03-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-05-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-08-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:21-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Capital Name Of Class Of Shares
Category:Capital
Date:06-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:28-04-2015
Capital Allotment Shares
Category:Capital
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-01-2014
Incorporation Company
Category:Incorporation
Date:05-11-2013

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Sipson Road, Sipson, West Drayton, UB70JURegistered

Contact

Holiday Inn London Heathrow M4 J, Sipson Road, West Drayton, UB70JU