Company NameGoldcrest Properties Limited
Company StatusActive
Company Number03281522
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(17 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(17 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr John Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(17 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 days after company formation)
Appointment Duration17 years, 2 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Priory Avenue
London
W4 1TY
Director NameMr Timothy John Joseph Macandrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 days after company formation)
Appointment Duration17 years, 2 months (resigned 06 February 2014)
RoleAccountant/Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Secretary NameMr Timothy John Joseph Macandrews
NationalityBritish
StatusResigned
Appointed22 November 1996(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 25 July 2001)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuscombe Down
Ruscombe
Twyford
Berkshire
RG10 9UB
Secretary NameMr Gehan Wickremeratne
NationalityBritish
StatusResigned
Appointed25 July 2001(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 2006)
RoleCompany Director
Correspondence Address54 The Grove
London
W5 5LG
Secretary NameHayley Louise Chandler-Edney
NationalityBritish
StatusResigned
Appointed23 May 2006(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2008)
RoleSolicitor
Correspondence Address13 The Chase
Wallington
Surrey
SM6 8NA
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(17 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(17 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitetimpson.co.uk

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Photo Future LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£36,092

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

13 August 2020Delivered on: 19 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2024Accounts for a dormant company made up to 30 September 2023 (6 pages)
30 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
7 June 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page)
7 June 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages)
7 June 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages)
7 June 2023Audit exemption subsidiary accounts made up to 1 October 2022 (7 pages)
2 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 25 September 2021 (6 pages)
2 December 2021Confirmation statement made on 20 November 2021 with updates (3 pages)
22 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
26 August 2020Memorandum and Articles of Association (21 pages)
25 August 2020Resolutions
  • RES13 ‐ Terms of documents approved / directors authorised to enter into the documents 10/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 August 2020Registration of charge 032815220001, created on 13 August 2020 (13 pages)
20 December 2019Accounts for a dormant company made up to 28 September 2019 (6 pages)
20 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
14 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
25 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
25 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
27 April 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
27 April 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
11 April 2017Total exemption full accounts made up to 1 October 2016 (13 pages)
11 April 2017Total exemption full accounts made up to 1 October 2016 (13 pages)
18 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
22 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages)
22 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages)
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages)
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page)
14 March 2016Total exemption full accounts made up to 26 September 2015 (9 pages)
14 March 2016Total exemption full accounts made up to 26 September 2015 (9 pages)
4 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
16 April 2015Total exemption full accounts made up to 27 September 2014 (5 pages)
16 April 2015Total exemption full accounts made up to 27 September 2014 (5 pages)
5 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
19 February 2014Termination of appointment of Donald Kennedy as a director (1 page)
19 February 2014Appointment of Mr James Timpson as a director (2 pages)
19 February 2014Appointment of Mr Paresh Majithia as a director (2 pages)
19 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 February 2014Appointment of Mr Paresh Majithia as a director (2 pages)
19 February 2014Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page)
19 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 February 2014Termination of appointment of Timothy Macandrews as a director (1 page)
19 February 2014Appointment of Mr John Timpson as a director (2 pages)
19 February 2014Appointment of Mr James Timpson as a director (2 pages)
19 February 2014Termination of appointment of Timothy Macandrews as a director (1 page)
19 February 2014Termination of appointment of Donald Kennedy as a director (1 page)
19 February 2014Appointment of Mr John Timpson as a director (2 pages)
2 February 2014Termination of appointment of Paresh Majithia as a director (1 page)
2 February 2014Termination of appointment of James Timpson as a director (1 page)
2 February 2014Termination of appointment of Paresh Majithia as a director (1 page)
2 February 2014Termination of appointment of James Timpson as a director (1 page)
30 January 2014Appointment of Mr Paresh Majithia as a director (2 pages)
30 January 2014Appointment of Mr James Timpson as a director (2 pages)
30 January 2014Appointment of Mr Paresh Majithia as a director (2 pages)
30 January 2014Appointment of Mr James Timpson as a director (2 pages)
10 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
22 November 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
22 November 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
22 November 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
6 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
6 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Return made up to 20/11/08; full list of members (3 pages)
20 November 2008Return made up to 20/11/08; full list of members (3 pages)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Return made up to 20/11/07; full list of members (2 pages)
27 November 2007Return made up to 20/11/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Return made up to 20/11/06; full list of members (2 pages)
28 November 2006Return made up to 20/11/06; full list of members (2 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
27 March 2006Return made up to 20/11/05; full list of members (2 pages)
27 March 2006Return made up to 20/11/05; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 December 2004Return made up to 20/11/04; full list of members (7 pages)
1 December 2004Return made up to 20/11/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 December 2003Return made up to 20/11/03; full list of members (7 pages)
15 December 2003Return made up to 20/11/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 November 2002Return made up to 20/11/02; full list of members (7 pages)
28 November 2002Return made up to 20/11/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 November 2001Return made up to 20/11/01; full list of members (6 pages)
23 November 2001Return made up to 20/11/01; full list of members (6 pages)
26 October 2001Secretary's particulars changed (1 page)
26 October 2001Secretary's particulars changed (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
21 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 November 2000Return made up to 20/11/00; full list of members (6 pages)
27 November 2000Return made up to 20/11/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 November 1999Return made up to 20/11/99; full list of members (6 pages)
30 November 1999Return made up to 20/11/99; full list of members (6 pages)
2 December 1998Return made up to 20/11/98; full list of members (7 pages)
2 December 1998Return made up to 20/11/98; full list of members (7 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 December 1997Return made up to 20/11/97; full list of members (6 pages)
12 December 1997Return made up to 20/11/97; full list of members (6 pages)
3 January 1997Registered office changed on 03/01/97 from: suite 15473 72 new bond street london W1Y 9DD (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Registered office changed on 03/01/97 from: suite 15473 72 new bond street london W1Y 9DD (1 page)
3 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
3 January 1997New director appointed (3 pages)
3 January 1997New secretary appointed;new director appointed (3 pages)
3 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
3 January 1997New director appointed (3 pages)
3 January 1997New secretary appointed;new director appointed (3 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Secretary resigned (1 page)
20 November 1996Incorporation (27 pages)
20 November 1996Incorporation (27 pages)