Company NameGoldshot Properties Limited
DirectorsAngela Jane Graves and Mark Arthur Graves
Company StatusActive
Company Number02845385
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Angela Jane Graves
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(9 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleProperty Consultant
Country of ResidenceChanel Islands
Correspondence Address14 The Citadel
Fort George
Guernsey
Channel Islands
GY1 2SX
Director NameMr Mark Arthur Graves
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(18 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Citadel
Fort George
St Peter Port
Guernsey
GY1 2SX
Secretary NameMr Mark Arthur Graves
StatusCurrent
Appointed27 June 2012(18 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address14 The Citadel, Fort George
St. Peter Port
Guernsey
GY1 2SX
Director NameMrs Gail Michelle Parkin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hallside Court
Old Cantley
Doncaster
South Yorkshire
DN3 3RE
Director NameMrs Angela Jane Graves
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceChanel Islands
Correspondence Address14 The Citadel
Fort George
Guernsey
Channel Islands
GY1 2SX
Secretary NameMrs Angela Jane Graves
NationalityBritish
StatusResigned
Appointed08 September 1993(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceChanel Islands
Correspondence Address14 The Citadel
Fort George
Guernsey
Channel Islands
GY1 2SX
Director NameAnthony Phillips
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 March 1998)
RoleCompany Director
Correspondence Address220 Cantley Lane
Doncaster
South Yorkshire
DN4 6QT
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2003)
RoleCompany Director
Correspondence AddressWhetstone House The Dicken
High Street
Whetstone
Leicester
LE8 6LQ
Director NameBrian David Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressAingarth
39 St Johns Road
Driffield
North Humberside
YO25 6RS
Director NameMr Keith Saunders
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedgates Greenstiles Lane
Swanland
Hull
North Humberside
HU14 3NH
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed16 March 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMichael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 May 2003)
RoleFinance Director
Correspondence Address3 Hepton Court
York Road
Leeds
West Yorkshire
LS9 6PW
Secretary NameTracy Lazelle Davison
NationalityBritish
StatusResigned
Appointed20 July 2001(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2003)
RoleCompany Director
Correspondence AddressStation Farm House
14 Main Street
Wheldrake
North Yorkshire
YO19 6AF
Director NameMr Paul Healand
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKaribu 8 Cherry Lane
Wootton
Ulceby
North Lincolnshire
DN39 6RL
Director NameMrs Gail Michelle Parkin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hallside Court
Old Cantley
Doncaster
South Yorkshire
DN3 3RE
Secretary NameMrs Patricia Anne Smith
NationalityBritish
StatusResigned
Appointed27 May 2003(9 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Whiphill Top Lane
Branton
Doncaster
South Yorkshire
DN3 3PQ
Secretary NameMrs Christine Fletcher
StatusResigned
Appointed10 May 2010(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2012)
RoleCompany Director
Correspondence AddressUnit 5 Nidd House Richmond
Business Park Sidings Court
Doncaster
South Yorkshire
DN4 5JH
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address33-35 Exchange Street
Driffield
North Humberside
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600 at £1Mrs Angela Graves
100.00%
Ordinary

Financials

Year2014
Net Worth£2,521
Cash£15,139
Current Liabilities£12,628

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 600
(5 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 600
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 600
(5 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 600
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 600
(5 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 600
(5 pages)
21 August 2012Secretary's details changed for Mr Mark Arthur Graves on 17 August 2012 (2 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
21 August 2012Secretary's details changed for Mr Mark Arthur Graves on 17 August 2012 (2 pages)
5 July 2012Appointment of Mr Mark Arthur Graves as a director (2 pages)
5 July 2012Appointment of Mr Mark Arthur Graves as a director (2 pages)
4 July 2012Appointment of Mr Mark Arthur Graves as a secretary (1 page)
4 July 2012Termination of appointment of Paul Healand as a director (1 page)
4 July 2012Termination of appointment of Gail Parkin as a director (1 page)
4 July 2012Termination of appointment of Christine Fletcher as a secretary (1 page)
4 July 2012Appointment of Mr Mark Arthur Graves as a secretary (1 page)
4 July 2012Termination of appointment of Christine Fletcher as a secretary (1 page)
4 July 2012Termination of appointment of Gail Parkin as a director (1 page)
4 July 2012Termination of appointment of Paul Healand as a director (1 page)
4 July 2012Registered office address changed from Unit 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5JH on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Unit 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5JH on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Unit 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5JH on 4 July 2012 (1 page)
12 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Angela Jane Graves on 17 August 2010 (2 pages)
23 August 2010Director's details changed for Angela Jane Graves on 17 August 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 May 2010Appointment of Mrs Christine Fletcher as a secretary (1 page)
17 May 2010Termination of appointment of Patricia Smith as a secretary (1 page)
17 May 2010Appointment of Mrs Christine Fletcher as a secretary (1 page)
17 May 2010Termination of appointment of Patricia Smith as a secretary (1 page)
4 September 2009Return made up to 17/08/09; full list of members (4 pages)
4 September 2009Return made up to 17/08/09; full list of members (4 pages)
7 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 August 2008Return made up to 17/08/08; full list of members (4 pages)
27 August 2008Return made up to 17/08/08; full list of members (4 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 August 2007Location of debenture register (1 page)
31 August 2007Registered office changed on 31/08/07 from: 5 nidd house richmond business park, sidings court doncaster south yorkshire DN4 5JH (1 page)
31 August 2007Return made up to 17/08/07; full list of members (3 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Location of register of members (1 page)
31 August 2007Location of debenture register (1 page)
31 August 2007Registered office changed on 31/08/07 from: 5 nidd house richmond business park, sidings court doncaster south yorkshire DN4 5JH (1 page)
31 August 2007Return made up to 17/08/07; full list of members (3 pages)
31 July 2007Registered office changed on 31/07/07 from: 1 bennetthorpe doncaster south yorkshire DN2 6AA (1 page)
31 July 2007Registered office changed on 31/07/07 from: 1 bennetthorpe doncaster south yorkshire DN2 6AA (1 page)
14 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
14 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
13 September 2006Return made up to 17/08/06; full list of members (2 pages)
13 September 2006Return made up to 17/08/06; full list of members (2 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
19 September 2005Return made up to 17/08/05; full list of members (3 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 17/08/05; full list of members (3 pages)
19 September 2005Location of register of members (1 page)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 August 2004Return made up to 17/08/04; full list of members (7 pages)
24 August 2004Return made up to 17/08/04; full list of members (7 pages)
28 August 2003Return made up to 17/08/03; full list of members (8 pages)
28 August 2003Return made up to 17/08/03; full list of members (8 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003New secretary appointed (2 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003New director appointed (3 pages)
6 July 2003New director appointed (3 pages)
6 July 2003Registered office changed on 06/07/03 from: persimmon house fulford york YO19 4FE (1 page)
6 July 2003Registered office changed on 06/07/03 from: persimmon house fulford york YO19 4FE (1 page)
6 July 2003New secretary appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (3 pages)
6 July 2003New director appointed (3 pages)
6 July 2003New director appointed (3 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (3 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
29 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
29 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
5 September 2002Return made up to 17/08/02; full list of members (7 pages)
5 September 2002Return made up to 17/08/02; full list of members (7 pages)
10 October 2001Full accounts made up to 31 December 2000 (11 pages)
10 October 2001Full accounts made up to 31 December 2000 (11 pages)
21 August 2001Return made up to 17/08/01; no change of members (5 pages)
21 August 2001Return made up to 17/08/01; no change of members (5 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 August 2000Return made up to 17/08/00; full list of members (7 pages)
30 August 2000Return made up to 17/08/00; full list of members (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (11 pages)
12 June 2000Full accounts made up to 31 December 1999 (11 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
21 October 1999Full accounts made up to 31 December 1998 (11 pages)
21 October 1999Full accounts made up to 31 December 1998 (11 pages)
23 August 1999Return made up to 17/08/99; full list of members (7 pages)
23 August 1999Return made up to 17/08/99; full list of members (7 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
26 August 1998Return made up to 17/08/98; change of members (8 pages)
26 August 1998Return made up to 17/08/98; change of members (8 pages)
21 July 1998Auditor's resignation (1 page)
21 July 1998Auditor's resignation (1 page)
13 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
9 June 1998Secretary's particulars changed (1 page)
9 June 1998Secretary's particulars changed (1 page)
3 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
3 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
26 March 1998Ad 12/03/98--------- £ si 500@1=500 £ ic 100/600 (2 pages)
26 March 1998Ad 12/03/98--------- £ si 500@1=500 £ ic 100/600 (2 pages)
19 March 1998Declaration of assistance for shares acquisition (81 pages)
19 March 1998Declaration of assistance for shares acquisition (81 pages)
6 March 1998Full accounts made up to 31 December 1997 (8 pages)
6 March 1998Full accounts made up to 31 December 1997 (8 pages)
23 September 1997Full accounts made up to 31 December 1996 (8 pages)
23 September 1997Full accounts made up to 31 December 1996 (8 pages)
4 September 1997Return made up to 17/08/97; full list of members (8 pages)
4 September 1997Return made up to 17/08/97; full list of members (8 pages)
10 April 1997New director appointed (3 pages)
10 April 1997New director appointed (3 pages)
25 October 1996Full accounts made up to 31 December 1995 (9 pages)
25 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 October 1996Return made up to 17/08/96; no change of members (6 pages)
15 October 1996Return made up to 17/08/96; no change of members (6 pages)
8 September 1995Return made up to 17/08/95; no change of members (8 pages)
8 September 1995Return made up to 17/08/95; no change of members (8 pages)
21 June 1995Full accounts made up to 31 December 1994 (9 pages)
21 June 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)