GOLDFIELD ESTATES LIMITED
Buying and selling of own real estate
GOLDFIELD ESTATES LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom
Full company profile for GOLDFIELD ESTATES LIMITED (10176143), an active company based in London, United Kingdom. Incorporated 12 May 2016. Buying and selling of own 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 (2017–2025)
Cash in Bank
N/A
Net Assets
-£3.58M
Total Liabilities
£3.59M
Turnover
N/A
Employees
5
Debt Ratio
87786%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 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 | |||||
|---|---|---|---|---|---|
| William Frederick Bennett | Secretary | Unknown | Unknown | 11 Jul 2016 | Active |
| Wpg Registrars Limited | Corporate-director | United Kingdom | Unknown | 28 Feb 2017 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Trevor Steven Pears
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Aj Holdco 1 Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Barry Michael Howard Shaw
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Qa Nominees Limited
Ceased 11 Jul 2016
Michael Terence Baker
Ceased 17 Dec 2018
Andris Jansons
Ceased 11 Jan 2018
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Dec 2025 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 20 May 2025 | Confirmation Statement | Confirmation statement made on 20 May 2025 with no updates | |
| 16 Jan 2025 | Accounts | Annual accounts made up to 30 Apr 2024 | |
| 16 May 2024 | Confirmation Statement | Confirmation statement made on 11 May 2024 with updates | |
| 3 Apr 2024 | Officers | Change Corporate Director Company With Change Date |
Annual accounts made up to 30 Apr 2025
Confirmation statement made on 20 May 2025 with no updates
Annual accounts made up to 30 Apr 2024
Confirmation statement made on 11 May 2024 with updates
Change Corporate Director Company With Change Date
Recent Activity
Latest Activity
Annual accounts made up to 30 Apr 2025
4 months ago on 22 Dec 2025
Confirmation statement made on 20 May 2025 with no updates
11 months ago on 20 May 2025
Annual accounts made up to 30 Apr 2024
1 years ago on 16 Jan 2025
Confirmation statement made on 11 May 2024 with updates
1 years ago on 16 May 2024
Change Corporate Director Company With Change Date
2 years ago on 3 Apr 2024
