GOODMAN PETERBOROUGH (UK) LIMITED
Overview
| Company Name | GOODMAN PETERBOROUGH (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00999151 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOODMAN PETERBOROUGH (UK) LIMITED?
- Development of building projects (41100) / Construction
Where is GOODMAN PETERBOROUGH (UK) LIMITED located?
| Registered Office Address | 6 Warwick Street W1B 5LU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOODMAN PETERBOROUGH (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRENBURY PROPERTIES LIMITED | Jan 07, 1971 | Jan 07, 1971 |
What are the latest accounts for GOODMAN PETERBOROUGH (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GOODMAN PETERBOROUGH (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for GOODMAN PETERBOROUGH (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Goodman Logistics Developments (Uk) Limited as a person with significant control on Mar 31, 2026 | 2 pages | PSC05 | ||
Secretary's details changed for Ancosec Limited on Mar 31, 2026 | 1 pages | CH04 | ||
Registered office address changed from Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF United Kingdom to 6 Warwick Street London W1B 5LU on Apr 07, 2026 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2025 | 19 pages | AA | ||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 19 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ancosec Limited on Sep 20, 2021 | 1 pages | CH04 | ||
Full accounts made up to Jun 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Paul Reed on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Edward Crossland on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jason Duncan Harris on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr James Martin Cornell on Sep 20, 2021 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2022 | 19 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 20 pages | AA | ||
Change of details for Goodman Logistics Developments (Uk) Limited as a person with significant control on Sep 20, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Nelson House Central Boulevard Shirley Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on Sep 20, 2021 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2020 | 17 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 18 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Paul Reed as a director on Dec 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert Michael Walker as a director on Dec 16, 2019 | 1 pages | TM01 | ||
Who are the officers of GOODMAN PETERBOROUGH (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANCOSEC LIMITED | Secretary | Warwick Street W1B 5LU London 6 United Kingdom |
| 111724450001 | ||||||||||
| CORNELL, James Martin | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | 148803950001 | |||||||||
| CROSSLAND, Charles Edward | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 158157290002 | |||||||||
| HARRIS, Jason Duncan | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | 164708160009 | |||||||||
| REED, Robert Paul | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 148032280006 | |||||||||
| DOWDING, Charles Michael | Secretary | 18 Saint James Meadow NR3 1TR Norwich | British | 13193130003 | ||||||||||
| FRENCH, Cathryn Susan | Secretary | Greatwood Cottage North Elmham NR20 5DN Dereham Norfolk | British | 8328170002 | ||||||||||
| HODGE, Paul Antony | Secretary | Bradfield House Rising Lane Lapworth B94 6HP Solihull West Midlands | British | 61906560006 | ||||||||||
| BOWDIDGE, James Robert Ketley | Director | 157 Nightingale Lane SW12 8NQ London | United Kingdom | British | 150789590001 | |||||||||
| BRETT, David Anthony | Director | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 148120770001 | |||||||||
| DALBY, Jason Andrew Denholm | Director | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | England | British | 157510040001 | |||||||||
| EDWARDS, Peter Bernard John | Director | Ashfield The Marshes NR16 1BL Wreningham Norfolk | British | 59820650001 | ||||||||||
| EDWARDS, Peter Bernard John | Director | Ashfield The Marshes NR16 1BL Wreningham Norfolk | British | 59820650001 | ||||||||||
| FRENCH, Cathryn Susan | Director | Greatwood Cottage North Elmham NR20 5DN Dereham Norfolk | British | 8328170002 | ||||||||||
| FRENCH, Walter | Director | High Farm Bungalow High Farm PE9 3BY Southorpe Lincolnshire | England | British | 88005070001 | |||||||||
| HODGE, Paul Antony | Director | Bradfield House Rising Lane Lapworth B94 6HP Solihull West Midlands | United Kingdom | British | 61906560006 | |||||||||
| KEIR, David Christopher Lindsay | Director | NN6 9JE Madewell Dale Farm Northamptonshire | England | British | 32255280002 | |||||||||
| WALKER, Robert Michael | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 241292720001 |
Who are the persons with significant control of GOODMAN PETERBOROUGH (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goodman Logistics Developments (Uk) Limited | Apr 06, 2016 | Warwick Street W1B 5LU London 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0