GOLDRISE PROPERTIES LIMITED
SOUTHALL

Hellopages » Greater London » Ealing » UB1 1QB

Company number 06782990
Status Active
Incorporation Date 5 January 2009
Company Type Private Limited Company
Address FIRST FLOOR, 44-50 THE BROADWAY, SOUTHALL, MIDDLESEX, UB1 1QB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of GOLDRISE PROPERTIES LIMITED are www.goldriseproperties.co.uk, and www.goldrise-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Goldrise Properties Limited is a Private Limited Company. The company registration number is 06782990. Goldrise Properties Limited has been working since 05 January 2009. The present status of the company is Active. The registered address of Goldrise Properties Limited is First Floor 44 50 The Broadway Southall Middlesex Ub1 1qb. . MANN, Amritpal Singh is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Director GREWAL, Simritpal has been resigned. Director HURWORTH, Aderyn has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
MANN, Amritpal Singh
Appointed Date: 01 November 2010
61 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 January 2009
Appointed Date: 05 January 2009

Director
GREWAL, Simritpal
Resigned: 20 January 2014
Appointed Date: 01 March 2009
59 years old

Director
HURWORTH, Aderyn
Resigned: 27 January 2009
Appointed Date: 05 January 2009
51 years old

Persons With Significant Control

Mr Amritpal Singh Mann
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

GOLDRISE PROPERTIES LIMITED Events

07 Mar 2017
Confirmation statement made on 5 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
27 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 16 more events
19 May 2009
Registered office changed on 19/05/2009 from 26 crosslands avenue northwood green southall london UB2 5QZ
31 Jan 2009
Appointment terminated secretary hcs secretarial LIMITED
31 Jan 2009
Appointment terminated director aderyn hurworth
31 Jan 2009
Registered office changed on 31/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN
05 Jan 2009
Incorporation

GOLDRISE PROPERTIES LIMITED Charges

4 January 2010
Mortgage
Delivered: 9 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 295 cranford lane hounslow t/no AGL137829…