Company number 03817876
Status Active
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address SHENDAM, CALLOW HILL ROAD, VIRGINIA WATER, SURREY, GU25 4LD
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 sixty-two events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
GBP 2
. The most likely internet sites of GOLDEN HOMES UK LTD are www.goldenhomesuk.co.uk, and www.golden-homes-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. The distance to to Byfleet & New Haw Rail Station is 5.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Maidenhead Rail Station is 9.9 miles; to Ash Vale Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golden Homes Uk Ltd is a Private Limited Company.
The company registration number is 03817876. Golden Homes Uk Ltd has been working since 02 August 1999.
The present status of the company is Active. The registered address of Golden Homes Uk Ltd is Shendam Callow Hill Road Virginia Water Surrey Gu25 4ld. The company`s financial liabilities are £247.27k. It is £-2.58k against last year. The cash in hand is £2.14k. It is £-6.77k against last year. And the total assets are £302.14k, which is £-6.77k against last year. BOLINA, Jasbir Kaur is a Secretary of the company. BOLINA, Jaswinder Singh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BOLINA, Jaswinder Singh has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
golden homes uk Key Finiance
LIABILITIES
£247.27k
-2%
CASH
£2.14k
-76%
TOTAL ASSETS
£302.14k
-3%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 August 1999
Appointed Date: 02 August 1999
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 August 1999
Appointed Date: 02 August 1999
Persons With Significant Control
Mr Jaswinder Singh Bolina
Notified on: 16 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jasbir Kaur Bolina
Notified on: 16 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GOLDEN HOMES UK LTD Events
22 Jul 2016
Confirmation statement made on 16 July 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
16 Jul 2015
Director's details changed for Mr Jasvinder Singh Bolina on 1 July 2015
27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 52 more events
27 Aug 1999
New secretary appointed
27 Aug 1999
Registered office changed on 27/08/99 from: 86B albert road ilford essex IG1 1HR
06 Aug 1999
Secretary resigned
06 Aug 1999
Director resigned
02 Aug 1999
Incorporation
30 April 2014
Charge code 0381 7876 0011
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Freehold property known as 182 kingsley road hounslow t/n…
30 April 2014
Charge code 0381 7876 0010
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 556 london road islesworth t/n AGL102294…
30 April 2014
Charge code 0381 7876 0009
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 184 kingsley road hounslow t/n NGL368718…
30 April 2014
Charge code 0381 7876 0008
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 182 kingsley road hounslow t/n AGL54889…
1 June 2005
Legal charge
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 184 kingsley road, hounslow, middlesex.
12 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 117A inwood road, hounslow, middlesex.
19 July 2002
Legal charge
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property situated at 98 cambridge road hounslow…
28 September 2001
Legal charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First legal charge over 556 london road isleworth middlesex…
16 February 2000
Legal charge
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57 wentworth road southall middlesex.
17 September 1999
Legal charge
Delivered: 24 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 182 kingsley road, london borough of hounslow title number…