Company NameGoldfinch Ventures Limited
DirectorsMark James Finch and Angela Todd
Company StatusActive
Company Number07297849
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Previous NameGoldfinch Venture Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark James Finch
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 - 134 Fowler Street
South Shields
NE33 1PZ
Director NameMrs Angela Todd
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address132 - 134 Fowler Street
South Shields
NE33 1PZ
Director NameMr Alexander Holliday
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalton Grange Wall
Hexham
Northumberland
NE46 4EE

Contact

Websitegoldfinchestateagents.co.uk

Location

Registered Address132 - 134 Fowler Street
South Shields
NE33 1PZ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Alexander Holliday
50.00%
Ordinary
55 at £1Mark James Finch
50.00%
Ordinary

Financials

Year2014
Net Worth-£81,387
Cash£27,297
Current Liabilities£130,257

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

3 March 2022Delivered on: 4 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 35 station road, hebburn, south tyneside, NE31 1LA registered under title number TY184531.
Outstanding
3 March 2022Delivered on: 4 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 31-33 station road, hebburn, NE31 1LA registered under title number TY247182.
Outstanding
1 March 2022Delivered on: 1 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 August 2023Change of details for Mrs Angela Todd as a person with significant control on 4 October 2022 (2 pages)
1 August 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
1 August 2023Change of details for Mr Mark James Finch as a person with significant control on 4 October 2022 (2 pages)
14 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
5 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
4 March 2022Registration of charge 072978490003, created on 3 March 2022 (38 pages)
4 March 2022Registration of charge 072978490002, created on 3 March 2022 (38 pages)
1 March 2022Registration of charge 072978490001, created on 1 March 2022 (42 pages)
25 January 2022Registered office address changed from 59 Fowler Street South Shields Tyne & Wear NE31 1NS to 132 - 134 Fowler Street South Shields NE33 1PZ on 25 January 2022 (1 page)
13 December 2021Micro company accounts made up to 30 June 2021 (4 pages)
5 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
23 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
10 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
20 December 2019Appointment of Mrs Angela Todd as a director on 20 December 2019 (2 pages)
20 December 2019Notification of Angela Todd as a person with significant control on 20 December 2019 (2 pages)
12 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
3 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 July 2017Termination of appointment of Alexander Holliday as a director on 30 June 2016 (1 page)
13 July 2017Notification of Mark James Finch as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Termination of appointment of Alexander Holliday as a director on 30 June 2016 (1 page)
13 July 2017Notification of Mark James Finch as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 110
(6 pages)
21 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 110
(6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 110
(4 pages)
16 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 110
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Director's details changed for Mr Mark James Finch on 13 December 2013 (2 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 110
(4 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 110
(4 pages)
2 July 2014Director's details changed for Mr Mark James Finch on 13 December 2013 (2 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
18 April 2011Registered office address changed from 25 Waterside Park Hebburn Tyne and Wear NE31 1RS on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from 25 Waterside Park Hebburn Tyne and Wear NE31 1RS on 18 April 2011 (2 pages)
17 November 2010Registered office address changed from 89 Fowler Street South Shields Tyne and Wear NE33 1NU United Kingdom on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from 89 Fowler Street South Shields Tyne and Wear NE33 1NU United Kingdom on 17 November 2010 (2 pages)
12 July 2010Company name changed goldfinch venture LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
12 July 2010Company name changed goldfinch venture LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Change of name notice (2 pages)
29 June 2010Incorporation (17 pages)
29 June 2010Incorporation (17 pages)