Goldenmane Limited DONCASTER


Goldenmane started in year 2001 as Private Limited Company with registration number 04179250. The Goldenmane company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Doncaster at Quay Point. Postal code: DN4 5PL.

Currently there are 4 directors in the the company, namely Andrew W., Julian D. and David E. and others. In addition one secretary - Julian D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David B. who worked with the the company until 9 December 2014.

Goldenmane Limited Address / Contact

Office Address Quay Point
Office Address2 Lakeside Boulevard
Town Doncaster
Post code DN4 5PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04179250
Date of Incorporation Wed, 14th Mar 2001
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 17 March 2021

Julian D.

Position: Director

Appointed: 08 May 2015

Julian D.

Position: Secretary

Appointed: 09 December 2014

David E.

Position: Director

Appointed: 30 March 2001

Stephen J.

Position: Director

Appointed: 30 March 2001

James W.

Position: Director

Appointed: 03 January 2003

Resigned: 08 May 2015

David B.

Position: Secretary

Appointed: 10 April 2001

Resigned: 09 December 2014

Richard W.

Position: Director

Appointed: 30 March 2001

Resigned: 02 March 2021

Philip A.

Position: Director

Appointed: 30 March 2001

Resigned: 03 January 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2001

Resigned: 30 March 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 March 2001

Resigned: 30 March 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Moorfield Property Developments Limited from Leeds, United Kingdom. This PSC is categorised as "a ltd", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Strata Land & Developments Limited that entered Doncaster, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Moorfield Property Developments Limited

Moorfield Chambers 1 Moorfield Crescent, Leeds, West Yorkshire, LS19 7EA, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 06464670
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Strata Land & Developments Limited

Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 1684599
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12 77712 77712 777       
Balance Sheet
Cash Bank On Hand     356356356356356
Current Assets12 77712 77712 77712 77712 77712 77712 77712 77712 77712 777
Debtors9 8929 8929 892  9 8929 8929 8929 8929 892
Net Assets Liabilities   12 77712 77712 77712 77712 77712 77712 777
Total Inventories     2 5292 5292 5292 5292 529
Cash Bank In Hand356356356       
Net Assets Liabilities Including Pension Asset Liability12 77712 77712 777       
Stocks Inventory2 5292 5292 529       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve12 77512 77512 775       
Shareholder Funds12 77712 77712 777       
Other
Net Current Assets Liabilities12 77712 77712 77712 77712 77712 77712 77712 77712 77712 777
Total Assets Less Current Liabilities12 77712 77712 77712 77712 77712 77712 77712 77712 77712 777
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
Free Download (2 pages)

Company search

Advertisements