GOLDSEAL ESTATES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0HU

Company number 01023403
Status Active
Incorporation Date 8 September 1971
Company Type Private Limited Company
Address THE COPSE FARM, WRAY LANE, REIGATE, SURREY, RH2 0HU
Home Country United Kingdom
Nature of Business 01621 - Farm animal boarding and care, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Director's details changed for Mrs Sally Babara George on 23 December 2016; Total exemption small company accounts made up to 14 October 2015. The most likely internet sites of GOLDSEAL ESTATES LIMITED are www.goldsealestates.co.uk, and www.goldseal-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Goldseal Estates Limited is a Private Limited Company. The company registration number is 01023403. Goldseal Estates Limited has been working since 08 September 1971. The present status of the company is Active. The registered address of Goldseal Estates Limited is The Copse Farm Wray Lane Reigate Surrey Rh2 0hu. . GEORGE, Eric is a Secretary of the company. GEORGE, Eric is a Director of the company. GEORGE, Sally Barbara is a Director of the company. Secretary GEORGE, David has been resigned. Secretary GRIZAARD, Michael Braham has been resigned. Director COATES, David Stephen has been resigned. Director GEORGE, David has been resigned. Director GEORGE, Eric has been resigned. Director GEORGE, Stanley Eric has been resigned. Director GRIZAARD, Michael Braham has been resigned. The company operates in "Farm animal boarding and care".


Current Directors

Secretary
GEORGE, Eric
Appointed Date: 13 October 2003

Director
GEORGE, Eric
Appointed Date: 01 January 1996
68 years old

Director
GEORGE, Sally Barbara
Appointed Date: 11 July 2013
66 years old

Resigned Directors

Secretary
GEORGE, David
Resigned: 13 October 2003
Appointed Date: 21 June 1993

Secretary
GRIZAARD, Michael Braham
Resigned: 30 June 1993

Director
COATES, David Stephen
Resigned: 30 June 1993
85 years old

Director
GEORGE, David
Resigned: 15 December 2000
Appointed Date: 21 June 1993
66 years old

Director
GEORGE, Eric
Resigned: 01 October 1993
68 years old

Director
GEORGE, Stanley Eric
Resigned: 11 July 2013
Appointed Date: 01 October 1993
98 years old

Director
GRIZAARD, Michael Braham
Resigned: 30 June 1993
94 years old

Persons With Significant Control

Mr Eric George
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

GOLDSEAL ESTATES LIMITED Events

27 Jan 2017
Confirmation statement made on 23 December 2016 with updates
27 Jan 2017
Director's details changed for Mrs Sally Babara George on 23 December 2016
12 Jul 2016
Total exemption small company accounts made up to 14 October 2015
18 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 56

10 Jul 2015
Total exemption small company accounts made up to 14 October 2014
...
... and 72 more events
09 May 1988
Full accounts made up to 14 October 1987

01 Feb 1988
Return made up to 31/12/87; full list of members

18 Sep 1987
Return made up to 31/12/86; full list of members

08 Sep 1987
Full accounts made up to 14 October 1986

07 Nov 1986
Registered office changed on 07/11/86 from: high holborn hse 52/54 high holborn london WC1V 6RL

GOLDSEAL ESTATES LIMITED Charges

15 November 2005
Debenture
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2000
Legal mortgage
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property - land on the north west side of gatton…
11 September 1975
Legal charge
Delivered: 2 October 1975
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 5 lansdowne road, wimbledon. London borough of merton.
6 March 1972
Mortgage
Delivered: 15 March 1972
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Premises site of old madeira hall, madeira rd, streatham…