Goldenpride Limited HINDHEAD


Goldenpride started in year 1998 as Private Limited Company with registration number 03494010. The Goldenpride company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Hindhead at Springkell House. Postal code: GU26 6PT.

Currently there are 2 directors in the the firm, namely Sribavani G. and Arinesalingam G.. In addition one secretary - Sribavani G. - is with the company. Currenlty, the firm lists one former director, whose name is Kandasamy T. and who left the the firm on 23 August 2004. In addition, there is one former secretary - Kandasamy T. who worked with the the firm until 23 August 2004.

Goldenpride Limited Address / Contact

Office Address Springkell House
Office Address2 Wood Road
Town Hindhead
Post code GU26 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03494010
Date of Incorporation Fri, 16th Jan 1998
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Sribavani G.

Position: Secretary

Appointed: 27 July 2004

Sribavani G.

Position: Director

Appointed: 27 July 2004

Arinesalingam G.

Position: Director

Appointed: 27 May 1998

Kandasamy T.

Position: Secretary

Appointed: 28 January 1998

Resigned: 23 August 2004

Kandasamy T.

Position: Director

Appointed: 28 January 1998

Resigned: 23 August 2004

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1998

Resigned: 28 January 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 16 January 1998

Resigned: 28 January 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Arinesalingam G. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Madeprice Ltd that entered Hindhead, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Arinesalingam G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Madeprice Ltd

Springkell House Wood Road, Hindhead, GU26 6PT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 3454605
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth359 622349 130           
Balance Sheet
Cash Bank On Hand     3 71651 59231 16024 786-40 95141 58124 44926 664
Current Assets1 060 9781 008 980994 8641 018 4211 063 967986 098986 731897 028925 827906 261950 869888 652370 595
Debtors891 994944 347977 505933 225952 725982 382935 139865 868901 041947 212909 288864 203343 931
Net Assets Liabilities     526 434505 573513 987564 195593 570626 222637 127588 922
Other Debtors850 000850 000   10 4712 0384 7435 6934034 0205 2249 919
Property Plant Equipment     512 646508 493507 732504 806502 612502 557509 911510 796
Cash Bank In Hand168 98464 63317 35985 196111 2423 716       
Net Assets Liabilities Including Pension Asset Liability359 622349 130383 940471 999527 021526 434       
Tangible Fixed Assets531 916512 635512 908523 216518 185512 646       
Trade Debtors41 99494 347           
Reserves/Capital
Called Up Share Capital240 000240 000240 000240 000240 000240 000       
Profit Loss Account Reserve119 622109 130143 940231 999287 021286 434       
Shareholder Funds359 622349 130           
Other
Accumulated Depreciation Impairment Property Plant Equipment     291 752295 906299 806302 732304 926306 571308 202313 145
Additions Other Than Through Business Combinations Property Plant Equipment       3 139  1 5908 9855 828
Amounts Owed By Group Undertakings Participating Interests     868 810898 316844 635923 614964 790901 824852 737313 286
Amounts Owed To Group Undertakings Participating Interests      34 3062 4573 94112 01115 4069 944161 766
Average Number Employees During Period     1618151714141419
Bank Borrowings     937 724886 724830 750775 000717 500688 500630 500 
Creditors     34 586102 92760 02391 43897 803138 704130 936292 469
Increase From Depreciation Charge For Year Property Plant Equipment      4 1543 9002 9262 1941 6451 6314 943
Net Current Assets Liabilities994 706957 468945 006986 757997 309951 512883 804837 005834 389808 458812 165757 71678 126
Other Creditors     5 73031 32927 71030 49125 82354 98968 70686 202
Property Plant Equipment Gross Cost     804 399804 399807 538807 538807 538809 128818 113823 941
Taxation Social Security Payable     2 74814 5075 23823 20633 04025 797-3 2281 233
Total Assets Less Current Liabilities1 526 6221 470 1031 457 9141 509 9731 515 4941 464 1581 392 2971 344 7371 339 1951 311 0701 314 7221 267 627588 922
Trade Creditors Trade Payables     26 10822 78524 61833 80026 92942 51255 51443 268
Trade Debtors Trade Receivables     103 10134 78516 490-28 266-17 9813 4446 24220 726
Bank Loans Overdrafts After One Year1 167 0001 120 974           
Creditors Due After One Year Total Noncurrent Liabilities1 167 0001 120 974           
Creditors Due Within One Year Total Current Liabilities66 27251 512           
Fixed Assets531 916512 636           
Tangible Fixed Assets Cost Or Valuation776 775776 775782 674802 044804 398804 398       
Tangible Fixed Assets Depreciation244 859264 140269 766278 828286 213291 752       
Tangible Fixed Assets Depreciation Charge For Period 19 280           
Bank Borrowings Overdrafts Secured 1 120 9741 073 9741 037 974988 474937 724       
Borrowings 1 120 9741 073 9741 037 974988 474937 724       
Capital Employed 349 130383 940471 999527 021526 434       
Creditors Due After One Year 1 120 9741 073 9741 037 974988 474937 724       
Creditors Due Within One Year 51 51249 85831 66466 65834 586       
Debtors Due After One Year 850 000850 000850 000850 000850 000       
Number Shares Allotted  240 000240 000240 000240 000       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 240 000240 000240 000240 000240 000       
Tangible Fixed Assets Additions  5 89919 3702 355        
Tangible Fixed Assets Depreciation Charged In Period  5 6269 0627 3855 539       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements