GOLDPOINT ESTATES LTD
Other letting and operating of own or leased real estate
GOLDPOINT ESTATES LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
115 Craven Park Road London N15 6BL United Kingdom
Full company profile for GOLDPOINT ESTATES LTD (08225559), an active company based in London, United Kingdom. Incorporated 24 Sept 2012. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£29.86k
Net Assets
£338.82k
Total Liabilities
£2.79M
Turnover
N/A
Employees
N/A
Debt Ratio
89%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Moses Schreiber | Director | British | England | 31 Oct 2012 | Active |
| Rivka Niederman | Secretary | Unknown | Unknown | 16 Oct 2012 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Midoslimited
United Kingdom
- Ownership Of Shares 50 To 75 Percent
Wf Estates Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Mordechai Yehuda Wosner
Ceased 23 Nov 2018
Subash Malkani
Ceased 23 Nov 2018
Maurice Perera
Ceased 23 Nov 2018
David Schreiber
Ceased 23 Nov 2018
Charna Weinfeld
Ceased 23 Nov 2018
David Cuby
Ceased 23 Nov 2018
James David Hassan
Ceased 23 Nov 2018
William Cid De La Paz
Ceased 23 Nov 2018
Adrian Olivero
Ceased 23 Nov 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Britannia House, Rushmills, Northampton (NN4 7YB) WEST NORTHAMPTONSHIRE | Freehold | £480,000 | 20 Nov 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 8 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 2 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-11-23 with no updates | |
| 24 Jun 2025 | Accounts | Annual accounts made up to 2024-09-30 | |
| 9 Dec 2024 | Confirmation Statement | Confirmation statement made on 2024-11-23 with no updates |
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Confirmation statement made on 2025-11-23 with no updates
Annual accounts made up to 2024-09-30
Confirmation statement made on 2024-11-23 with no updates
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
4 months ago on 8 Dec 2025
Mortgage Satisfy Charge Full
4 months ago on 8 Dec 2025
Confirmation statement made on 2025-11-23 with no updates
4 months ago on 2 Dec 2025
Annual accounts made up to 2024-09-30
10 months ago on 24 Jun 2025
Confirmation statement made on 2024-11-23 with no updates
1 years ago on 9 Dec 2024
