GOODMAN REAL ESTATE DEVELOPMENTS (2003)

GOODMAN REAL ESTATE DEVELOPMENTS (2003)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGOODMAN REAL ESTATE DEVELOPMENTS (2003)
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01464587
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOODMAN REAL ESTATE DEVELOPMENTS (2003)?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GOODMAN REAL ESTATE DEVELOPMENTS (2003) located?

    Registered Office Address
    Cornwall House Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GOODMAN REAL ESTATE DEVELOPMENTS (2003)?

    Previous Company Names
    Company NameFromUntil
    ARLINGTON PROPERTY DEVELOPMENTS (2003)Dec 11, 2003Dec 11, 2003
    ARLINGTON PROPERTY DEVELOPMENTS Jun 21, 2000Jun 21, 2000
    ARLINGTON SECURITIES (1998) LIMITEDOct 07, 1998Oct 07, 1998
    ARLINGTON SECURITIES PLCMar 01, 1993Mar 01, 1993
    ARLINGTON PROPERTY DEVELOPMENTS LIMITEDJan 17, 1990Jan 17, 1990
    ARLINGTON PROPERTY HOLDINGS LIMITEDDec 31, 1980Dec 31, 1980
    MAGNACROWN LIMITEDDec 04, 1979Dec 04, 1979

    What are the latest accounts for GOODMAN REAL ESTATE DEVELOPMENTS (2003)?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for GOODMAN REAL ESTATE DEVELOPMENTS (2003)?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for GOODMAN REAL ESTATE DEVELOPMENTS (2003)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    17 pagesAA

    Full accounts made up to Jun 30, 2023

    17 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Ancosec Limited on Sep 20, 2021

    1 pagesCH04

    Secretary's details changed for Ancosec Limited on Sep 20, 2021

    1 pagesCH04

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Christopher Ralston on Sep 20, 2021

    2 pagesCH01

    Director's details changed for Mr Robert Paul Reed on Sep 20, 2021

    2 pagesCH01

    Director's details changed for Mr James Martin Cornell on Sep 20, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    11 pagesAA

    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 pagesAD01

    Change of details for Goodman Real Estate Services (Uk) Limited as a person with significant control on Sep 20, 2021

    2 pagesPSC05

    Full accounts made up to Jun 30, 2020

    16 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 20, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    16 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on May 17, 2018 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2017

    14 pagesAA

    Who are the officers of GOODMAN REAL ESTATE DEVELOPMENTS (2003)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANCOSEC LIMITED
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    United Kingdom
    Secretary
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    United Kingdom
    111724450001
    CORNELL, James Martin
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    EnglandBritishTreasurer148803950001
    RALSTON, Peter Christopher
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    EnglandBritishSolicitor110237280002
    REED, Robert Paul
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    EnglandBritishDirector Of Finance And Reporting148032280006
    BLACKWELL, Anne Christine
    18 Bettespol Meadows
    Redbourn
    AL3 7EW St Albans
    Hertfordshire
    Secretary
    18 Bettespol Meadows
    Redbourn
    AL3 7EW St Albans
    Hertfordshire
    British1216410001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Secretary
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    British49654480002
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Secretary
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    British10297860001
    ASPIN, David William
    Southover
    Spring Lane Burwash
    TN19 7JB Etchingham
    East Sussex
    Director
    Southover
    Spring Lane Burwash
    TN19 7JB Etchingham
    East Sussex
    BritishManaging Director41679550002
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritishDirector51921200001
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritishAccountant60464290003
    CHOLMELEY, Robert Cecil
    13-16 Embankment Gardens
    Flat 6
    SW3 4LW London
    Director
    13-16 Embankment Gardens
    Flat 6
    SW3 4LW London
    BritishCompany Director12086550001
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritishBuilding Surveyor37099910001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritishSolicitor49654480002
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Director
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    United KingdomBritishChartered Accountant10297860001
    HOLMES, Barry Keith
    3 Leicester Close
    RG9 2LD Henley On Thames
    Oxfordshire
    Director
    3 Leicester Close
    RG9 2LD Henley On Thames
    Oxfordshire
    EnglandBritishCompany Director5737610003
    JOHNSON, Roger Barry
    Apple Garth
    Power Mill Lane
    GU11 8PZ Leigh
    Kent
    Director
    Apple Garth
    Power Mill Lane
    GU11 8PZ Leigh
    Kent
    BritishChartered Engineer29664380001
    JOHNSTON, Andrew James
    Central Boulevard Shirley
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Director
    Central Boulevard Shirley
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    United KingdomBritishChartered Surveyor131001620001
    JOHNSTON, Andrew James
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    Director
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    United KingdomBritishChartered Surveyor131001620001
    LAPTHORNE, Richard Douglas
    Mill Barn Mill Lane
    Weston Turville
    HP22 5RG Aylesbury
    Buckinghamshire
    Director
    Mill Barn Mill Lane
    Weston Turville
    HP22 5RG Aylesbury
    Buckinghamshire
    United KingdomBritishFinance Director13722740001
    MACECHERN, Gavin Macalister
    45 Burnaby Street
    SW10 0PW London
    Director
    45 Burnaby Street
    SW10 0PW London
    BritishSolicitor90763340001
    MCPARLAND, Andrew James
    25 Ladbroke Walk
    W11 3PW London
    Director
    25 Ladbroke Walk
    W11 3PW London
    BritishSolicitor5154430002
    MOULD, Harold Raymond
    Guiting Grange
    Guiting Power
    GL54 5UD Cheltenham
    Gloucestershire
    Director
    Guiting Grange
    Guiting Power
    GL54 5UD Cheltenham
    Gloucestershire
    BritishSolicitor35576350001
    MURRAY, Nicholas Stuart Granville
    Oak House
    51 Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Oak House
    51 Oxshott Way
    KT11 2RU Cobham
    Surrey
    United KingdomBritishDevelopment Surveyor29664370001
    O'SULLIVAN, Michael James
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    AustralianDirector109785090002
    POPE, Nigel Howard
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    Director
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    EnglandBritishChartered Accountant29583660002
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritishChartered Accountant14448630001
    PULSFORD, Jeffrey Mark
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritishAccountant49776690004
    RICHARDS, Windsor
    Sherwood
    New Road Shiplake
    RG9 3LG Henley On Thames
    Director
    Sherwood
    New Road Shiplake
    RG9 3LG Henley On Thames
    BritishConstruction Director114419350001
    SHEPPARD, Colin George
    Moffatt Cottage
    Berry Lane
    WD3 5EU Chorleywood
    Hertfordshire
    Director
    Moffatt Cottage
    Berry Lane
    WD3 5EU Chorleywood
    Hertfordshire
    EnglandBritishChartered Surveyor213673820001
    SIMPSON, George, Lord
    Covert Hall Woodloes Lane
    Guys Cliffe
    CV35 7RE Warwick
    Warwickshire
    Director
    Covert Hall Woodloes Lane
    Guys Cliffe
    CV35 7RE Warwick
    Warwickshire
    BritishChartered Accountant11482920001
    USHER, Bruce Jeremy
    6 Square Close Cottages
    School Lane, Turville
    RG9 6QY Henley On Thames
    Oxon
    Director
    6 Square Close Cottages
    School Lane, Turville
    RG9 6QY Henley On Thames
    Oxon
    BritishSales & Lettings Director108712680001
    VAUGHAN, Patrick Lionel
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    Director
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    United KingdomBritishCompany Director73972350001

    Who are the persons with significant control of GOODMAN REAL ESTATE DEVELOPMENTS (2003)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number3608348
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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