Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDBERG PROPERTIES LIMITED
Company Information for

GOLDBERG PROPERTIES LIMITED

334b Hoe Street, Walthamstow, London, E17 9PX,
Company Registration Number
04370707
Private Limited Company
Active

Company Overview

About Goldberg Properties Ltd
GOLDBERG PROPERTIES LIMITED was founded on 2002-02-11 and has its registered office in London. The organisation's status is listed as "Active". Goldberg Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOLDBERG PROPERTIES LIMITED
 
Legal Registered Office
334b Hoe Street
Walthamstow
London
E17 9PX
Other companies in E17
 
Filing Information
Company Number 04370707
Company ID Number 04370707
Date formed 2002-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-28
Latest return 2023-09-13
Return next due 2024-09-27
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB899023583  
Last Datalog update: 2024-04-18 14:10:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDBERG PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GOLDBERG PROPERTIES LIMITED
The following companies were found which have the same name as GOLDBERG PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLDBERG PROPERTIES (GRAHAM) LTD 334b Hoe Street Walthamstow London E17 9PX Active Company formed on the 2004-07-14
GOLDBERG PROPERTIES ELAINE LTD 334b Hoe Street Walthamstow London E17 9PX Active Company formed on the 2005-04-06
GOLDBERG PROPERTIES (LONDON) LTD 159 HIGH STREET BARNET EN5 5SU Active Company formed on the 2014-03-19
GOLDBERG PROPERTIES, INC. 5415 Sunset Dr Littleton CO 80123 Good Standing Company formed on the 2003-03-11
Goldberg Properties, LLC 5415 Sunset Dr Littleton CO 80123 Good Standing Company formed on the 2005-01-01
GOLDBERG PROPERTIES, INC. 4000 SOUTH EASTERN AVE. SUITE 200 LAS VEGAS NV 89119 Revoked Company formed on the 2009-12-02
Goldberg Properties, Inc. 3511 Union Avenue Bakersfield CA 93305 Active Company formed on the 2006-06-21
GOLDBERG PROPERTIES, INC. 10808 MORNING STAR DRIVE COOPER CITY FL 33026 Inactive Company formed on the 1999-08-26
GOLDBERG PROPERTIES, LTD. 414 WESTMONT DR LAREDO TX 78041 Active Company formed on the 2003-02-14
GOLDBERG PROPERTIES LLC Delaware Unknown
GOLDBERG PROPERTIES LP Georgia Unknown
GOLDBERG PROPERTIES LLC New Jersey Unknown
GOLDBERG PROPERTIES LLC North Carolina Unknown
Goldberg Properties Inc Indiana Unknown
GOLDBERG PROPERTIES L.P Georgia Unknown
GOLDBERG PROPERTIES LAKE LLC 10051 PROMONTORY DR FRISCO TX 75035 Active Company formed on the 2023-03-29

Company Officers of GOLDBERG PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IMRAN ULHAQ
Director 2012-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
EHSAN STEVE ULHAQ
Director 2014-03-06 2015-07-28
LIQUAT KHAN
Company Secretary 2009-11-16 2014-03-18
LIQUAT ALI KHAN
Director 2004-10-12 2014-02-03
IMRAN ULHAQ
Director 2009-05-08 2011-04-12
IMRAN UL HAQ
Company Secretary 2005-02-01 2009-11-16
FIZZA ISHMAL
Company Secretary 2002-02-11 2005-01-31
IMRAN UL HAQ
Director 2002-02-11 2005-01-10
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2002-02-11 2002-02-11
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2002-02-11 2002-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMRAN ULHAQ GOLDBERG PROPERTIES (GRAHAM) LTD Director 2012-01-27 CURRENT 2004-07-14 Active
IMRAN ULHAQ PYRAMID PROPERTIES (GB) LIMITED Director 2012-01-27 CURRENT 2002-03-15 Active
IMRAN ULHAQ GOLDBERG HOMES LIMITED Director 2009-05-08 CURRENT 2008-10-24 Active
IMRAN ULHAQ GOLDBERG UK LTD Director 2009-05-08 CURRENT 2009-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29REGISTRATION OF A CHARGE / CHARGE CODE 043707070017
2024-02-29REGISTRATION OF A CHARGE / CHARGE CODE 043707070018
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-04-25Previous accounting period shortened from 30/04/22 TO 29/04/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043707070016
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043707070015
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043707070013
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043707070011
2019-06-26AP03Appointment of Mrs Minaxi Patel as company secretary on 2019-06-26
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043707070008
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043707070009
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043707070010
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0111/02/16 ANNUAL RETURN FULL LIST
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043707070008
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043707070009
2015-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR EHSAN ULHAQ
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0111/02/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18AP01DIRECTOR APPOINTED MR EHSAN ULHAQ
2014-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY LIQUAT KHAN
2014-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LIQUAT KHAN
2013-03-14AR0111/02/13 FULL LIST
2013-02-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-09AR0111/02/12 FULL LIST
2012-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / LIQUAT KHAN / 08/07/2011
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-27AP01DIRECTOR APPOINTED MR IMRAN ULHAQ
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 332 HOE STREET WALTHAMSTOW LONDON E17 9PX
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN ULHAQ
2011-03-28AR0111/02/11 FULL LIST
2011-02-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IMRAN ULHAQ / 15/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LIQUAT KHAN / 15/04/2010
2010-04-08AR0111/02/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IMRAN ULHAQ / 16/11/2009
2010-03-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-30AA01PREVEXT FROM 28/02/2009 TO 30/04/2009
2009-11-26AP03SECRETARY APPOINTED LIQUAT KHAN
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY IMRAN UL HAQ
2009-05-18288aDIRECTOR APPOINTED IMRAN ULHAQ
2009-04-04AA29/02/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-10363aRETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 1ST FLOOR UNIT 10 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-28AA28/02/07 TOTAL EXEMPTION SMALL
2007-06-19363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-19363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-17363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-28363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288bSECRETARY RESIGNED
2005-01-25288bDIRECTOR RESIGNED
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13395PARTICULARS OF MORTGAGE/CHARGE
2004-10-18288aNEW DIRECTOR APPOINTED
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 52 COLOMBO ROAD ILFORD ESSEX IG1 4RQ
2004-02-11363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-13363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-11-23395PARTICULARS OF MORTGAGE/CHARGE
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-02-19288aNEW SECRETARY APPOINTED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-19288bDIRECTOR RESIGNED
2002-02-19287REGISTERED OFFICE CHANGED ON 19/02/02 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2002-02-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GOLDBERG PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDBERG PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-28 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2015-10-22 Outstanding LENDINVST PRIVATE FINANCE GENERAL PARTNERS LTD
2015-10-22 Outstanding LENDINVEST PRIVATE FINANCE GENERAL PARTNERS LTD
LEGAL CHARGE 2008-10-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-01-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF PLEDGE OVER A DEPOSIT 2002-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2002-05-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDBERG PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GOLDBERG PROPERTIES LIMITED registering or being granted any patents
Domain Names

GOLDBERG PROPERTIES LIMITED owns 1 domain names.

goldbergconstructionltd.co.uk  

Trademarks
We have not found any records of GOLDBERG PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDBERG PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GOLDBERG PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GOLDBERG PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDBERG PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDBERG PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.