Golden Gates (sandbanks) Limited BOURNEMOUTH


Golden Gates (sandbanks) started in year 1981 as Private Limited Company with registration number 01605883. The Golden Gates (sandbanks) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Bournemouth at Foxes Property Management. Postal code: BH11 9PF.

The company has 7 directors, namely Christine D., Jennifer H. and Benjamin L. and others. Of them, Alistair M. has been with the company the longest, being appointed on 20 June 2000 and Christine D. and Jennifer H. have been with the company for the least time - from 22 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Golden Gates (sandbanks) Limited Address / Contact

Office Address Foxes Property Management
Office Address2 6 Poole Hill
Town Bournemouth
Post code BH11 9PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01605883
Date of Incorporation Thu, 24th Dec 1981
Industry Residents property management
End of financial Year 30th March
Company age 43 years old
Account next due date Sat, 30th Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Christine D.

Position: Director

Appointed: 22 November 2023

Jennifer H.

Position: Director

Appointed: 22 November 2023

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 26 May 2020

Benjamin L.

Position: Director

Appointed: 28 January 2020

Ian S.

Position: Director

Appointed: 01 August 2012

Michael L.

Position: Director

Appointed: 01 August 2012

John B.

Position: Director

Appointed: 21 October 2005

Alistair M.

Position: Director

Appointed: 20 June 2000

Edward G.

Position: Secretary

Resigned: 08 March 1995

Andrew W.

Position: Director

Appointed: 03 September 2015

Resigned: 20 June 2019

David T.

Position: Director

Appointed: 01 September 2013

Resigned: 21 July 2020

Caroline G.

Position: Director

Appointed: 01 August 2012

Resigned: 23 August 2013

Jeffrey G.

Position: Director

Appointed: 01 August 2012

Resigned: 04 September 2014

Mark L.

Position: Director

Appointed: 01 August 2012

Resigned: 01 September 2015

Elizabeth P.

Position: Director

Appointed: 01 September 2009

Resigned: 13 August 2012

Michael L.

Position: Director

Appointed: 28 January 2007

Resigned: 07 June 2016

Peter H.

Position: Secretary

Appointed: 01 November 2005

Resigned: 26 May 2020

Joanne T.

Position: Director

Appointed: 21 October 2005

Resigned: 25 July 2007

Belinda M.

Position: Director

Appointed: 23 August 2005

Resigned: 29 November 2023

Judy M.

Position: Director

Appointed: 01 April 2002

Resigned: 15 January 2003

John S.

Position: Director

Appointed: 03 November 2000

Resigned: 11 July 2005

Diana P.

Position: Director

Appointed: 21 February 2000

Resigned: 31 March 2006

Ronald B.

Position: Director

Appointed: 18 September 1998

Resigned: 06 January 2000

Arthur B.

Position: Director

Appointed: 05 July 1996

Resigned: 27 December 1999

Caroline K.

Position: Secretary

Appointed: 01 April 1995

Resigned: 01 November 2005

Jasper H.

Position: Director

Appointed: 04 November 1994

Resigned: 19 June 2000

Judy M.

Position: Director

Appointed: 04 November 1994

Resigned: 04 March 1996

Rodney E.

Position: Director

Appointed: 04 November 1994

Resigned: 19 June 2000

Paul H.

Position: Director

Appointed: 04 November 1994

Resigned: 18 September 1998

Patricia D.

Position: Director

Appointed: 23 March 1993

Resigned: 18 September 1998

John S.

Position: Director

Appointed: 14 January 1991

Resigned: 15 September 1994

Edward G.

Position: Director

Appointed: 14 January 1991

Resigned: 31 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 9712 971       
Balance Sheet
Cash Bank On Hand   10 2999 63211 79913 80015 29917 132
Current Assets  1810 8189 81811 81813 81815 81817 818
Debtors1818185191861918519686
Other Debtors 1818181818181818
Property Plant Equipment 2 9532 9532 9532 9532 9532 9532 953 
Tangible Fixed Assets2 9532 953       
Reserves/Capital
Called Up Share Capital1818       
Shareholder Funds2 9712 971       
Other
Corporation Tax Payable       294600
Creditors   2 9204138261 2401 9862 680
Net Current Assets Liabilities1818187 8989 40510 99212 57813 83215 138
Number Shares Allotted 2       
Other Creditors    4138261 2401 6922 080
Other Reserves2 9532 953       
Par Value Share 1       
Property Plant Equipment Gross Cost 2 9532 9532 953 2 9532 9532 953 
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation2 953        
Total Assets Less Current Liabilities2 9712 9712 97110 85112 35813 94515 53116 78518 091
Trade Debtors Trade Receivables   5011681 501668

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, January 2024
Free Download (8 pages)

Company search

Advertisements