Goldsdorf Ivy Limited BRISTOL


Goldsdorf Ivy started in year 2015 as Private Limited Company with registration number 09478618. The Goldsdorf Ivy company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bristol at Freshford House. Postal code: BS1 6NL. Since 2022/03/25 Goldsdorf Ivy Limited is no longer carrying the name Foxvista.

The firm has one director. Matthew F., appointed on 9 March 2015. There are currently no secretaries appointed. As of 7 May 2024, there was 1 ex director - Luke F.. There were no ex secretaries.

Goldsdorf Ivy Limited Address / Contact

Office Address Freshford House
Office Address2 Redcliffe Way
Town Bristol
Post code BS1 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09478618
Date of Incorporation Mon, 9th Mar 2015
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Matthew F.

Position: Director

Appointed: 09 March 2015

Luke F.

Position: Director

Appointed: 20 March 2015

Resigned: 24 March 2022

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Matthew F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Luke F. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Luke F.

Notified on 6 April 2016
Ceased on 24 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Foxvista March 25, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 31838385493 421
Current Assets18 94711 66315 68155 23849 96848 198
Debtors17 62911 28014 82755 14549 96847 777
Net Assets Liabilities-21 984-40 8541 787406-4 774-8 030
Other Debtors253     
Property Plant Equipment929696    
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2761 509    
Amounts Owed By Related Parties11 926 14 82755 14549 96847 777
Amounts Owed To Related Parties36 52337 144    
Average Number Employees During Period222211
Bank Borrowings   50 00040 00440 004
Bank Overdrafts    9 
Creditors41 86053 21313 89450 00040 00440 004
Decrease In Loans Owed By Related Parties Due To Loans Repaid -253 -13 127-5 176-2 191
Decrease In Loans Owed To Related Parties Due To Loans Repaid -1 000-42 332 -55 145 
Expenses Recognised For Doubtful Debts Owed By Related Parties -11 926    
Increase From Depreciation Charge For Year Property Plant Equipment 233    
Increase In Loans Owed By Related Parties Due To Loans Advanced20 000 14 827-1 700  
Increase In Loans Owed To Related Parties Due To Loans Advanced22 5073475 18855 145  
Loans Owed By Related Parties253 14 82755 14549 96847 777
Loans Owed To Related Parties2 01637 144 55 145  
Net Current Assets Liabilities-22 913-41 550    
Number Shares Issued Fully Paid100100    
Other Payables Accrued Expenses  10 5621 5001 8151 996
Par Value Share 1    
Property Plant Equipment Gross Cost2 2052 205    
Total Assets Less Current Liabilities  1 78750 40635 23031 974
Total Borrowings   50 00040 00440 004
Trade Creditors Trade Payables    1 8761 914
Trade Debtors Trade Receivables5 4504 380    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (8 pages)

Company search