GOLDVALLEY PROPERTIES LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR13 8EQ

Company number 04976231
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address ALPHA HOUSE, 40 COINAGEHALL, STREET, HELSTON, CORNWALL, TR13 8EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of GOLDVALLEY PROPERTIES LIMITED are www.goldvalleyproperties.co.uk, and www.goldvalley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Hayle Rail Station is 8.7 miles; to Redruth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldvalley Properties Limited is a Private Limited Company. The company registration number is 04976231. Goldvalley Properties Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Goldvalley Properties Limited is Alpha House 40 Coinagehall Street Helston Cornwall Tr13 8eq. The company`s financial liabilities are £107.22k. It is £1.83k against last year. And the total assets are £10.59k, which is £-2.8k against last year. CHRISTOPHERS, Baden is a Director of the company. Secretary CHRISTOPHERS, Margaret Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHRISTOPHERS, Margaret Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


goldvalley properties Key Finiance

LIABILITIES £107.22k
+1%
CASH n/a
TOTAL ASSETS £10.59k
-21%
All Financial Figures

Current Directors

Director
CHRISTOPHERS, Baden
Appointed Date: 12 December 2003
91 years old

Resigned Directors

Secretary
CHRISTOPHERS, Margaret Mary
Resigned: 26 May 2009
Appointed Date: 12 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 December 2003
Appointed Date: 25 November 2003

Director
CHRISTOPHERS, Margaret Mary
Resigned: 26 May 2009
Appointed Date: 12 December 2003
90 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 December 2003
Appointed Date: 25 November 2003

Persons With Significant Control

Mr Baden Christophers
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

GOLDVALLEY PROPERTIES LIMITED Events

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 April 2016
30 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 30 April 2015
01 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100

...
... and 31 more events
15 Jan 2004
Director resigned
15 Jan 2004
New secretary appointed;new director appointed
15 Jan 2004
New director appointed
18 Dec 2003
Registered office changed on 18/12/03 from: 788-790 finchley road london NW11 7TJ
25 Nov 2003
Incorporation