GOLDBLOCK PROPERTIES LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3EB

Company number 04527783
Status Active
Incorporation Date 5 September 2002
Company Type Private Limited Company
Address 4 SPUR ROAD, COSHAM, PORTSMOUTH, PO6 3EB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 100 . The most likely internet sites of GOLDBLOCK PROPERTIES LIMITED are www.goldblockproperties.co.uk, and www.goldblock-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Goldblock Properties Limited is a Private Limited Company. The company registration number is 04527783. Goldblock Properties Limited has been working since 05 September 2002. The present status of the company is Active. The registered address of Goldblock Properties Limited is 4 Spur Road Cosham Portsmouth Po6 3eb. The company`s financial liabilities are £631.61k. It is £-682.7k against last year. The cash in hand is £104.57k. It is £50.88k against last year. And the total assets are £129.57k, which is £62.09k against last year. WOOD, Paula Frances is a Secretary of the company. WOOD, Roger is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


goldblock properties Key Finiance

LIABILITIES £631.61k
-52%
CASH £104.57k
+94%
TOTAL ASSETS £129.57k
+92%
All Financial Figures

Current Directors

Secretary
WOOD, Paula Frances
Appointed Date: 23 October 2002

Director
WOOD, Roger
Appointed Date: 23 October 2002
81 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 17 October 2002
Appointed Date: 05 September 2002

Nominee Director
APEX NOMINEES LIMITED
Resigned: 17 October 2002
Appointed Date: 05 September 2002

Persons With Significant Control

Mr Roger Wood
Notified on: 15 July 2016
81 years old
Nature of control: Ownership of shares – 75% or more

GOLDBLOCK PROPERTIES LIMITED Events

22 Jul 2016
Confirmation statement made on 14 July 2016 with updates
10 May 2016
Total exemption small company accounts made up to 30 September 2015
17 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Dec 2014
Satisfaction of charge 10 in full
...
... and 55 more events
30 Oct 2002
Secretary resigned
30 Oct 2002
New secretary appointed
30 Oct 2002
New director appointed
26 Oct 2002
Registered office changed on 26/10/02 from: 46A syon lane osterley middlesex TW7 5NQ
05 Sep 2002
Incorporation

GOLDBLOCK PROPERTIES LIMITED Charges

5 August 2014
Charge code 0452 7783 0016
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 kingston crescent, portsmouth, hampshire…
5 August 2014
Charge code 0452 7783 0015
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 the horseshoe apartments. 1-3 kings road. Southsea…
5 August 2014
Charge code 0452 7783 0014
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 the horseshoe apartments. 1-3 kings road. Southsea…
5 August 2014
Charge code 0452 7783 0013
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48F high street portsmouth hampshire…
16 July 2014
Charge code 0452 7783 0012
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 April 2006
Legal charge
Delivered: 21 April 2006
Status: Satisfied on 17 September 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The horseshoe 29-30 landport terrace portsmouth hants.
7 October 2005
Legal charge
Delivered: 13 October 2005
Status: Satisfied on 2 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property at 106 marmion road southsea hampshire (with…
7 October 2005
Legal charge
Delivered: 13 October 2005
Status: Satisfied on 17 September 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property at 48F high street cosham portsmouth hampshire…
7 October 2005
Legal charge
Delivered: 13 October 2005
Status: Satisfied on 17 September 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property at 33 kingston crescent portsmouth hampshire…
15 September 2005
Debenture
Delivered: 22 September 2005
Status: Satisfied on 2 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2003
Legal mortgage
Delivered: 22 August 2003
Status: Satisfied on 24 July 2013
Persons entitled: Hsbc Bank PLC
Description: F/Hold energy house 33 kingston crescent portsmouth. With…
27 June 2003
Legal mortgage
Delivered: 2 July 2003
Status: Satisfied on 24 July 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 106 marmion road southsea portsmouth. With the benefit…
11 April 2003
Legal mortgage
Delivered: 12 April 2003
Status: Satisfied on 24 July 2013
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as unit 10 warrior business…
7 November 2002
Legal mortgage
Delivered: 20 November 2002
Status: Satisfied on 24 July 2013
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 48F high street cosham…
7 November 2002
Debenture
Delivered: 19 November 2002
Status: Satisfied on 16 August 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2002
Legal mortgage
Delivered: 13 November 2002
Status: Satisfied on 24 July 2013
Persons entitled: Hsbc Bank PLC
Description: The freehold property at 14/16 highridge road bristol. With…