Company NameGold Sheen Property Investments Limited
Company StatusActive
Company Number03404620
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTracy Elizabeth Shearman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwell Mount
Wingrove
Rowlands Gill
Tyne & Wear
NE39 1DT
Director NameChristopher James Duffy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Old Park Road
Leeds
LS8 1DG
Secretary NameTracy Elizabeth Shearman
NationalityBritish
StatusCurrent
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSherwell Mount
Wingrove
Rowlands Gill
Tyne & Wear
NE39 1DT
Director NameJessica Victoria Dixon
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(11 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleShop Asst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph Miller, Floor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameStephanie Elizabeth Dixon
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(11 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleShop Asst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph Miller, Floor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £0.01Christopher James Duffy
50.00%
Ordinary
50k at £0.01Tracy Elizabeth Shearman
50.00%
Ordinary

Financials

Year2014
Net Worth£4,772,486
Cash£2,069,654
Current Liabilities£210,771

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

22 December 2000Delivered on: 4 January 2001
Satisfied on: 27 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £50,000 plus interest due from the company to the chargee.
Particulars: 25 sea road fulwell sunderland plus plant fixed plant machinery rental income proceeds of insurance policy on the property and a floating charge on unattached plant machinery and chattels.
Fully Satisfied
18 August 2000Delivered on: 24 August 2000
Satisfied on: 27 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: 28 and 30 middle street consett county durham.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
7 August 2023Director's details changed for Stephanie Elizabeth Dixon on 17 July 2023 (2 pages)
7 August 2023Director's details changed for Jessica Victoria Dixon on 7 July 2023 (2 pages)
20 July 2023Change of details for Christopher James Duffy as a person with significant control on 17 July 2023 (2 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
23 March 2023Registered office address changed from C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page)
28 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
26 August 2021Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 26 August 2021 (1 page)
13 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
17 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
2 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
24 July 2017Director's details changed for Christopher James Duffy on 17 May 2017 (2 pages)
24 July 2017Director's details changed for Christopher James Duffy on 17 May 2017 (2 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
21 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 September 2015Director's details changed for Christopher James Duffy on 12 September 2014 (2 pages)
7 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(6 pages)
7 September 2015Director's details changed for Christopher James Duffy on 12 September 2014 (2 pages)
7 September 2015Director's details changed for Tracy Elizabeth Dixon on 12 September 2014 (2 pages)
7 September 2015Director's details changed for Tracy Elizabeth Dixon on 12 September 2014 (2 pages)
7 September 2015Secretary's details changed for Tracy Elizabeth Dixon on 12 September 2014 (1 page)
7 September 2015Secretary's details changed for Tracy Elizabeth Dixon on 12 September 2014 (1 page)
7 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 September 2014Secretary's details changed for Tracy Elizabeth Shearman on 31 August 2013 (1 page)
11 September 2014Director's details changed for Jessica Victoria Dixon on 31 August 2013 (2 pages)
11 September 2014Secretary's details changed for Tracy Elizabeth Shearman on 31 August 2013 (1 page)
11 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(6 pages)
11 September 2014Director's details changed for Jessica Victoria Dixon on 31 August 2013 (2 pages)
11 September 2014Director's details changed for Tracy Elizabeth Shearman on 31 August 2013 (2 pages)
11 September 2014Director's details changed for Tracy Elizabeth Shearman on 31 August 2013 (2 pages)
11 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(6 pages)
11 September 2014Director's details changed for Stephanie Elizabeth Dixon on 31 August 2013 (2 pages)
11 September 2014Director's details changed for Stephanie Elizabeth Dixon on 31 August 2013 (2 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(7 pages)
28 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(7 pages)
24 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
24 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
17 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
17 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
19 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
19 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
19 August 2010Secretary's details changed for Tracy Elizabeth Shearman on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Tracy Elizabeth Shearman on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Christopher James Duffy on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Tracy Elizabeth Shearman on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
19 August 2010Secretary's details changed for Tracy Elizabeth Shearman on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Tracy Elizabeth Shearman on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Christopher James Duffy on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Tracy Elizabeth Shearman on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Christopher James Duffy on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Jessica Victoria Dixon on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Stephanie Elizabeth Dixon on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Stephanie Elizabeth Dixon on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Jessica Victoria Dixon on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Jessica Victoria Dixon on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Stephanie Elizabeth Dixon on 1 October 2009 (2 pages)
10 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
10 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
22 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
22 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
20 March 2009Director appointed jessica victoria dixon logged form (2 pages)
20 March 2009Director appointed jessica victoria dixon logged form (2 pages)
6 March 2009Director appointed jessica victoria dixon (2 pages)
6 March 2009Director appointed jessica victoria dixon (2 pages)
2 March 2009Director appointed stephanie elizabeth dixon (2 pages)
2 March 2009Director appointed stephanie elizabeth dixon (2 pages)
5 September 2008Return made up to 17/07/08; full list of members (4 pages)
5 September 2008Return made up to 17/07/08; full list of members (4 pages)
19 June 2008Accounts for a small company made up to 30 September 2007 (5 pages)
19 June 2008Accounts for a small company made up to 30 September 2007 (5 pages)
23 May 2008Nc inc already adjusted 06/03/08 (2 pages)
23 May 2008Ad 06/03/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
23 May 2008Nc inc already adjusted 06/03/08 (2 pages)
23 May 2008Ad 06/03/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
22 May 2008S-div (1 page)
22 May 2008S-div (1 page)
19 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
6 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
6 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 17/07/06; full list of members (7 pages)
1 August 2006Return made up to 17/07/06; full list of members (7 pages)
22 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
22 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 March 2006Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
9 March 2006Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
25 July 2005Return made up to 17/07/05; full list of members (7 pages)
25 July 2005Return made up to 17/07/05; full list of members (7 pages)
24 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
24 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
30 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 July 2003Return made up to 17/07/03; full list of members (8 pages)
21 July 2003Return made up to 17/07/03; full list of members (8 pages)
20 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 July 2002Return made up to 17/07/02; full list of members (7 pages)
27 July 2002Return made up to 17/07/02; full list of members (7 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 July 2001Return made up to 17/07/01; full list of members (6 pages)
27 July 2001Return made up to 17/07/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
25 July 2000Return made up to 17/07/00; full list of members (6 pages)
25 July 2000Return made up to 17/07/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 July 1999Return made up to 17/07/99; no change of members (4 pages)
23 July 1999Return made up to 17/07/99; no change of members (4 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 August 1998Return made up to 17/07/98; full list of members (6 pages)
17 August 1998Return made up to 17/07/98; full list of members (6 pages)
24 March 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
24 March 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Registered office changed on 29/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Registered office changed on 29/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 July 1997New director appointed (2 pages)
17 July 1997Incorporation (13 pages)
17 July 1997Incorporation (13 pages)