Goldview Properties Limited GODALMING


Founded in 1996, Goldview Properties, classified under reg no. 03229618 is an active company. Currently registered at Ashcombe Court GU7 1LQ, Godalming the company has been in the business for twenty eight years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

At the moment there are 2 directors in the the firm, namely Nicola Y. and Kenneth Y.. In addition one secretary - Nicola Y. - is with the company. At the moment there is 1 former director listed by the firm - Richard P., who left the firm on 30 July 2008. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Goldview Properties Limited Address / Contact

Office Address Ashcombe Court
Office Address2 Woolsack Way
Town Godalming
Post code GU7 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03229618
Date of Incorporation Thu, 25th Jul 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Nicola Y.

Position: Director

Appointed: 19 April 2016

Nicola Y.

Position: Secretary

Appointed: 20 June 2013

Kenneth Y.

Position: Director

Appointed: 26 July 1996

Angela P.

Position: Secretary

Appointed: 30 July 2008

Resigned: 20 June 2013

Susan C.

Position: Secretary

Appointed: 07 December 2006

Resigned: 30 July 2008

Richard P.

Position: Director

Appointed: 26 July 1996

Resigned: 30 July 2008

Kenneth Y.

Position: Secretary

Appointed: 26 July 1996

Resigned: 07 December 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 1996

Resigned: 26 July 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 July 1996

Resigned: 26 July 1996

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Nicola Y. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kenneth Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola Y.

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

Kenneth Y.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth692 514814 171       
Balance Sheet
Current Assets 22 68523 90937 18651 42823 08823 632611 990408 896
Net Assets Liabilities 114 700140 295165 806214 104265 510331 6871 054 9891 005 305
Cash Bank In Hand10 84422 685       
Net Assets Liabilities Including Pension Asset Liability692 514814 171       
Tangible Fixed Assets1 500 0001 600 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve92 943114 600       
Shareholder Funds692 514814 171       
Other
Average Number Employees During Period    22222
Creditors 735 052160 181761 3891 273 7541 211 5681 163 957514 266304 285
Fixed Assets1 510 000900 529900 529900 5291 463 0301 479 7711 512 308957 265900 694
Net Current Assets Liabilities-52 913-50 777-600 05326 66624 828-2 693-16 66497 724104 611
Total Assets Less Current Liabilities1 457 087849 752300 476927 1951 487 8581 477 0781 495 6441 054 9891 005 305
Creditors Due After One Year764 573735 052       
Creditors Due Within One Year63 75773 462       
Investments Fixed Assets10 000        
Number Shares Allotted 100       
Par Value Share 1       
Revaluation Reserve599 471699 471       
Tangible Fixed Assets Cost Or Valuation1 500 0001 600 000       
Tangible Fixed Assets Increase Decrease From Revaluations 100 000       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st July 2022
filed on: 8th, March 2023
Free Download (4 pages)

Company search