GOLD PARK PROPERTIES LIMITED
VENTNOR

Hellopages » Isle of Wight » Isle of Wight » PO38 1HR

Company number 02274390
Status Active
Incorporation Date 5 July 1988
Company Type Private Limited Company
Address S.J. KING ACCOUNTANTCY SERVICES, OLD FORT PLACE, WHEELERS BAY ROAD, VENTNOR, ISLE OF WIGHT, PO38 1HR
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 seventy events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2 . The most likely internet sites of GOLD PARK PROPERTIES LIMITED are www.goldparkproperties.co.uk, and www.gold-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Sandown Rail Station is 4.6 miles; to Brading Rail Station is 6.4 miles; to Ryde St Johns Road Rail Station is 9.2 miles; to Ryde Pier Head Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gold Park Properties Limited is a Private Limited Company. The company registration number is 02274390. Gold Park Properties Limited has been working since 05 July 1988. The present status of the company is Active. The registered address of Gold Park Properties Limited is S J King Accountantcy Services Old Fort Place Wheelers Bay Road Ventnor Isle of Wight Po38 1hr. . CAIN, Barbara Jean is a Secretary of the company. CUMBERPATCH, Denise is a Director of the company. Director HANDSCOMBE, Colin Clive has been resigned. Director HANDSCOMBE, Frances has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
CUMBERPATCH, Denise
Appointed Date: 20 January 1995
67 years old

Resigned Directors

Director
HANDSCOMBE, Colin Clive
Resigned: 20 January 1995
Appointed Date: 28 February 1993
64 years old

Director
HANDSCOMBE, Frances
Resigned: 05 February 1993
65 years old

Persons With Significant Control

Mrs Barbara Jean Cain
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLD PARK PROPERTIES LIMITED Events

16 Feb 2017
Confirmation statement made on 20 January 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2

...
... and 60 more events
01 Sep 1988
Particulars of mortgage/charge

29 Jul 1988
Director's particulars changed;director resigned;new director appointed

29 Jul 1988
Registered office changed on 29/07/88 from: 57 high rd bushey heath herts WD2 1EE

27 Jul 1988
Registered office changed on 27/07/88 from: 4 bishops avenue northwood middlesex HA6 3DG

05 Jul 1988
Incorporation

GOLD PARK PROPERTIES LIMITED Charges

22 August 1988
Legal charge
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 20 albany court, edgware middx.