Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDPLACE LIMITED
Company Information for

GOLDPLACE LIMITED

45 ST. LEONARDS ROAD, WINDSOR, SL4 3BP,
Company Registration Number
01509441
Private Limited Company
Active

Company Overview

About Goldplace Ltd
GOLDPLACE LIMITED was founded on 1980-07-28 and has its registered office in Windsor. The organisation's status is listed as "Active". Goldplace Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOLDPLACE LIMITED
 
Legal Registered Office
45 ST. LEONARDS ROAD
WINDSOR
SL4 3BP
Other companies in RG40
 
Filing Information
Company Number 01509441
Company ID Number 01509441
Date formed 1980-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 10:25:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDPLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GOLDPLACE LIMITED
The following companies were found which have the same name as GOLDPLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLDPLACE CORPORATION PTY LTD Dissolved Company formed on the 2016-06-03
GOLDPLACE INVESTMENTS LIMITED Dissolved Company formed on the 1995-10-17
GOLDPLACE LIMITED Active Company formed on the 1995-09-28
GOLDPLACE MARITIME LIMITED Dissolved Company formed on the 1988-04-15

Company Officers of GOLDPLACE LIMITED

Current Directors
Officer Role Date Appointed
HOMES PROPERTY SERVICES UK LTD
Company Secretary 2018-01-11
GEORGE JULIAN BATHURST
Director 2001-11-07
STEPHEN THOMAS JENNINGS
Director 2003-06-10
ROSEMARY ANNE SCOTT
Director 1999-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD JOHN HOMES
Company Secretary 1993-11-30 2018-01-11
ANDREW RICHARD BOYD
Director 2001-11-07 2010-04-01
PATRICIA MARGARET KNIGHT
Director 1999-11-25 2009-03-20
NICOLA ANNE MAXTED
Director 1992-12-31 2001-11-07
MARTIN LANGFORD
Director 1995-07-15 1997-09-30
EMMA JOHNSON
Director 1994-06-06 1997-07-25
JOANNE NICOLA PATON MCEWAN
Director 1992-12-31 1995-07-14
HILDA MARY LUNN
Director 1992-12-31 1994-03-25
CHRISTOPHER ROBERT BEBBINGTON
Company Secretary 1992-12-31 1993-11-30
GERALD REGINALD WHALE
Director 1992-12-31 1993-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOMES PROPERTY SERVICES UK LTD LITTLE ACRE RTM COMPANY LIMITED Company Secretary 2018-05-10 CURRENT 2010-03-06 Active
HOMES PROPERTY SERVICES UK LTD THE CUBE (BRACKNELL) MANAGEMENT CO. LTD Company Secretary 2017-11-23 CURRENT 2003-09-10 Active
HOMES PROPERTY SERVICES UK LTD WESTBROOK COURT (WINNERSH) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2004-09-20 Active
HOMES PROPERTY SERVICES UK LTD THE PROSPECTIVE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-01 CURRENT 2007-01-26 Active
HOMES PROPERTY SERVICES UK LTD FIRST WARREN RESIDENTS ASSOCIATION LIMITED(THE) Company Secretary 2017-10-23 CURRENT 1986-06-06 Active
HOMES PROPERTY SERVICES UK LTD FAIRWAY (MAIDENHEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-18 CURRENT 2005-04-28 Active
HOMES PROPERTY SERVICES UK LTD THAMES WALK MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-17 CURRENT 2007-10-08 Active
HOMES PROPERTY SERVICES UK LTD BONHAM HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-17 CURRENT 2007-01-26 Active
HOMES PROPERTY SERVICES UK LTD SANDFORD COURT (WINNERSH) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-13 CURRENT 2003-10-02 Active
HOMES PROPERTY SERVICES UK LTD ALMA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-09 CURRENT 1972-12-06 Active
HOMES PROPERTY SERVICES UK LTD BELLEME MEWS MANAGEMENT COMPANY LTD Company Secretary 2017-10-03 CURRENT 2006-09-25 Active
HOMES PROPERTY SERVICES UK LTD SALIX GARDENS MANAGEMENT CO. LTD Company Secretary 2017-10-03 CURRENT 2004-04-02 Active
HOMES PROPERTY SERVICES UK LTD MILLGATE COURT (RUSCOMBE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-25 CURRENT 2005-01-17 Active
HOMES PROPERTY SERVICES UK LTD BONHAM GATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-25 CURRENT 2007-11-14 Active
HOMES PROPERTY SERVICES UK LTD TETTENHALL (WEST HILL ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-25 CURRENT 2008-03-07 Active
HOMES PROPERTY SERVICES UK LTD PALMERSTONE PLACE RTM COMPANY LTD Company Secretary 2017-05-01 CURRENT 2015-06-05 Active
GEORGE JULIAN BATHURST BEE-NET SERVICES LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
GEORGE JULIAN BATHURST WINDSOR LINK RAILWAY LIMITED Director 2009-10-30 CURRENT 2009-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-28CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JULIAN BATHURST
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-22AP01DIRECTOR APPOINTED MR ANDREW JAMES FRATER
2021-06-11AA01Current accounting period extended from 27/07/21 TO 31/12/21
2021-05-17AP04Appointment of Marshalls Secretaries Ltd as company secretary on 2021-05-01
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM 2 Broad Street Wokingham RG40 1AB England
2021-05-11TM02Termination of appointment of Homes Property Services Uk Ltd on 2021-04-30
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 27/07/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 27/07/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 27/07/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 27/07/17
2018-01-12AP04Appointment of Homes Property Services Uk Ltd as company secretary on 2018-01-11
2018-01-12TM02Termination of appointment of Clifford John Homes on 2018-01-11
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-07-31PSC08Notification of a person with significant control statement
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE SCOTT / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS JENNINGS / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JULIAN BATHURST / 10/07/2017
2017-07-10PSC07CESSATION OF SUSAN LEE AS A PERSON OF SIGNIFICANT CONTROL
2017-04-26AA27/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM Brandon House Wokingham Road Hurst Reading RG10 0RX England
2017-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIFFORD JOHN HOMES on 2017-01-06
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM 51 Peach Street Wokingham Berkshire RG40 1XP
2016-04-18AA27/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-27AA27/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-24AA27/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-04AA27/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/13 FROM 93 Windmill Avenue Wokingham Berkshire RG41 3XG
2012-01-04AR0131/12/11 FULL LIST
2011-10-11AA27/07/11 TOTAL EXEMPTION SMALL
2011-05-11AA27/07/10 TOTAL EXEMPTION SMALL
2011-01-28AR0131/12/10 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOYD
2010-04-09AA27/07/09 TOTAL EXEMPTION SMALL
2010-02-09AR0131/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE SCOTT / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS JENNINGS / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD BOYD / 09/02/2010
2009-06-05AA27/07/08 TOTAL EXEMPTION SMALL
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA KNIGHT
2009-03-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY SCOTT / 19/03/2009
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOYD / 19/03/2009
2008-02-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/07
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/06
2007-03-02363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/05
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-18288aNEW DIRECTOR APPOINTED
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/01
2002-03-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: FOREMAN & HILL 5 CURFEW YARD THAMES STREET WINDSOR BERKSHIRE SL4 1SN
2001-11-26288aNEW DIRECTOR APPOINTED
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-19288bDIRECTOR RESIGNED
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/07/00
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-21AAFULL ACCOUNTS MADE UP TO 27/07/99
2000-03-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-07288aNEW DIRECTOR APPOINTED
1999-12-07288aNEW DIRECTOR APPOINTED
1999-07-08AAFULL ACCOUNTS MADE UP TO 27/07/98
1999-05-02287REGISTERED OFFICE CHANGED ON 02/05/99 FROM: FOREMAN & HILL 3 PARK STREET WINDSOR BERKSHIRE SL4 1LU
1999-01-20363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 27/07/97
1998-01-21363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-21288bDIRECTOR RESIGNED
1998-01-21363(288)DIRECTOR RESIGNED
1997-07-24288bDIRECTOR RESIGNED
1997-07-24AAFULL ACCOUNTS MADE UP TO 27/07/96
1996-12-30363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-18AAFULL ACCOUNTS MADE UP TO 27/07/95
1996-03-18288NEW DIRECTOR APPOINTED
1996-02-08287REGISTERED OFFICE CHANGED ON 08/02/96 FROM: 61 THAMES STREET WINDSOR BERKSHIRE SL4 1QW
1996-02-08AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GOLDPLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDPLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLDPLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-07-28 £ 723

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-27
Annual Accounts
2016-07-27
Annual Accounts
2018-07-27
Annual Accounts
2019-07-27
Annual Accounts
2020-07-27
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDPLACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-28 £ 12
Cash Bank In Hand 2012-07-28 £ 9,739
Current Assets 2012-07-28 £ 10,785
Debtors 2012-07-28 £ 1,046
Fixed Assets 2012-07-28 £ 7,057
Shareholder Funds 2012-07-28 £ 17,119
Tangible Fixed Assets 2012-07-28 £ 7,057

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLDPLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDPLACE LIMITED
Trademarks
We have not found any records of GOLDPLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDPLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GOLDPLACE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GOLDPLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDPLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDPLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.