Goldhawk Estates Limited HARROW


Goldhawk Estates started in year 2001 as Private Limited Company with registration number 04244611. The Goldhawk Estates company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Harrow at 3 Hobbs House. Postal code: HA1 3EX.

At present there are 3 directors in the the firm, namely Surinder S., Runbeer S. and Gurjit S.. In addition one secretary - Runbeer S. - is with the company. Currenlty, the firm lists one former director, whose name is Harbhajan S. and who left the the firm on 7 December 2010. In addition, there is one former secretary - Harbhajan S. who worked with the the firm until 7 December 2010.

Goldhawk Estates Limited Address / Contact

Office Address 3 Hobbs House
Office Address2 Harrovian Business Village, Bessborough Road
Town Harrow
Post code HA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04244611
Date of Incorporation Mon, 2nd Jul 2001
Industry Development of building projects
End of financial Year 31st December
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Runbeer S.

Position: Secretary

Appointed: 07 December 2010

Surinder S.

Position: Director

Appointed: 01 January 2005

Runbeer S.

Position: Director

Appointed: 02 July 2001

Gurjit S.

Position: Director

Appointed: 02 July 2001

Harbhajan S.

Position: Director

Appointed: 01 January 2005

Resigned: 07 December 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 July 2001

Resigned: 02 July 2001

Harbhajan S.

Position: Secretary

Appointed: 02 July 2001

Resigned: 07 December 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2001

Resigned: 02 July 2001

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Surinder S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gurjit S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Runbeer S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Surinder S.

Notified on 24 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gurjit S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Runbeer S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand837 47525 64920 85716 707255
Current Assets3 601 8553 507 9643 509 7663 741 6253 922 055
Debtors2 593 3622 741 2922 663 2652 774 1712 897 984
Net Assets Liabilities1 468 7591 280 9911 085 460895 480863 270
Other Debtors497 342503 576613 761596 072605 430
Property Plant Equipment2 2922 4011 670733491
Total Inventories171 018741 023825 644950 7471 023 816
Other
Accumulated Depreciation Impairment Property Plant Equipment29 47630 53631 26732 20432 446
Average Number Employees During Period44443
Bank Borrowings Overdrafts875 000975 0001 326 0421 489 8711 655 231
Corporation Tax Payable120 684123 6664 31231 45231 452
Creditors1 555 0001 655 0002 006 0422 248 2812 390 946
Increase From Depreciation Charge For Year Property Plant Equipment 1 060731937242
Net Current Assets Liabilities3 021 4672 933 5903 089 8323 143 0283 253 725
Other Creditors680 000680 000680 000758 410735 715
Other Taxation Social Security Payable2 6222 56810 25118 93918 939
Property Plant Equipment Gross Cost31 76832 93732 93732 937 
Total Additions Including From Business Combinations Property Plant Equipment 1 169   
Total Assets Less Current Liabilities3 023 7592 935 9913 091 5023 143 7613 254 216
Trade Creditors Trade Payables73 09478 43727 67896 69980 243
Trade Debtors Trade Receivables411    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (11 pages)

Company search