GOODMAN REAL ESTATE DEVELOPMENTS (2003)
Overview
Company Name | GOODMAN REAL ESTATE DEVELOPMENTS (2003) |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 01464587 |
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 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 Address | No |
What were the previous names of GOODMAN REAL ESTATE DEVELOPMENTS (2003)?
Company Name | From | Until |
---|---|---|
ARLINGTON PROPERTY DEVELOPMENTS (2003) | Dec 11, 2003 | Dec 11, 2003 |
ARLINGTON PROPERTY DEVELOPMENTS | Jun 21, 2000 | Jun 21, 2000 |
ARLINGTON SECURITIES (1998) LIMITED | Oct 07, 1998 | Oct 07, 1998 |
ARLINGTON SECURITIES PLC | Mar 01, 1993 | Mar 01, 1993 |
ARLINGTON PROPERTY DEVELOPMENTS LIMITED | Jan 17, 1990 | Jan 17, 1990 |
ARLINGTON PROPERTY HOLDINGS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
MAGNACROWN LIMITED | Dec 04, 1979 | Dec 04, 1979 |
What are the latest accounts for GOODMAN REAL ESTATE DEVELOPMENTS (2003)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GOODMAN REAL ESTATE DEVELOPMENTS (2003)?
Last Confirmation Statement Made Up To | May 20, 2026 |
---|---|
Next Confirmation Statement Due | Jun 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2025 |
Overdue | No |
What are the latest filings for GOODMAN REAL ESTATE DEVELOPMENTS (2003)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 17 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Ancosec Limited on Sep 20, 2021 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Ancosec Limited on Sep 20, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Christopher Ralston on Sep 20, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Paul Reed on Sep 20, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Martin Cornell on Sep 20, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
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 | ||||||||||
Change of details for Goodman Real Estate Services (Uk) Limited as a person with significant control on Sep 20, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Jun 30, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 20, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 16 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 14 pages | AA | ||||||||||
Who are the officers of GOODMAN REAL ESTATE DEVELOPMENTS (2003)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANCOSEC LIMITED | Secretary | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom United Kingdom | 111724450001 | |||||||
CORNELL, James Martin | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | Treasurer | 148803950001 | ||||
RALSTON, Peter Christopher | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | Solicitor | 110237280002 | ||||
REED, Robert Paul | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | Director Of Finance And Reporting | 148032280006 | ||||
BLACKWELL, Anne Christine | Secretary | 18 Bettespol Meadows Redbourn AL3 7EW St Albans Hertfordshire | British | 1216410001 | ||||||
DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||
FERGUSON, Iain Donald | Secretary | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | British | 10297860001 | ||||||
ASPIN, David William | Director | Southover Spring Lane Burwash TN19 7JB Etchingham East Sussex | British | Managing Director | 41679550002 | |||||
AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | Director | 51921200001 | ||||
CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | Accountant | 60464290003 | ||||
CHOLMELEY, Robert Cecil | Director | 13-16 Embankment Gardens Flat 6 SW3 4LW London | British | Company Director | 12086550001 | |||||
DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | Building Surveyor | 37099910001 | ||||
DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | Solicitor | 49654480002 | ||||
FERGUSON, Iain Donald | Director | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | United Kingdom | British | Chartered Accountant | 10297860001 | ||||
HOLMES, Barry Keith | Director | 3 Leicester Close RG9 2LD Henley On Thames Oxfordshire | England | British | Company Director | 5737610003 | ||||
JOHNSON, Roger Barry | Director | Apple Garth Power Mill Lane GU11 8PZ Leigh Kent | British | Chartered Engineer | 29664380001 | |||||
JOHNSTON, Andrew James | Director | Central Boulevard Shirley B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | Chartered Surveyor | 131001620001 | ||||
JOHNSTON, Andrew James | Director | Langford GL7 3LF Nr Lechlade Langford Grange Gloucestershire | United Kingdom | British | Chartered Surveyor | 131001620001 | ||||
LAPTHORNE, Richard Douglas | Director | Mill Barn Mill Lane Weston Turville HP22 5RG Aylesbury Buckinghamshire | United Kingdom | British | Finance Director | 13722740001 | ||||
MACECHERN, Gavin Macalister | Director | 45 Burnaby Street SW10 0PW London | British | Solicitor | 90763340001 | |||||
MCPARLAND, Andrew James | Director | 25 Ladbroke Walk W11 3PW London | British | Solicitor | 5154430002 | |||||
MOULD, Harold Raymond | Director | Guiting Grange Guiting Power GL54 5UD Cheltenham Gloucestershire | British | Solicitor | 35576350001 | |||||
MURRAY, Nicholas Stuart Granville | Director | Oak House 51 Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | Development Surveyor | 29664370001 | ||||
O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | Director | 109785090002 | |||||
POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | Chartered Accountant | 29583660002 | ||||
PRICE, Humphrey James Montgomery | Director | Deaks Deaks Lane RH17 5JA Cuckfield West Sussex | Uk | British | Chartered Accountant | 14448630001 | ||||
PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | Accountant | 49776690004 | ||||
RICHARDS, Windsor | Director | Sherwood New Road Shiplake RG9 3LG Henley On Thames | British | Construction Director | 114419350001 | |||||
SHEPPARD, Colin George | Director | Moffatt Cottage Berry Lane WD3 5EU Chorleywood Hertfordshire | England | British | Chartered Surveyor | 213673820001 | ||||
SIMPSON, George, Lord | Director | Covert Hall Woodloes Lane Guys Cliffe CV35 7RE Warwick Warwickshire | British | Chartered Accountant | 11482920001 | |||||
USHER, Bruce Jeremy | Director | 6 Square Close Cottages School Lane, Turville RG9 6QY Henley On Thames Oxon | British | Sales & Lettings Director | 108712680001 | |||||
VAUGHAN, Patrick Lionel | Director | June Farm Trumpet Hill Road RH2 8QY Reigate Surrey | United Kingdom | British | Company Director | 73972350001 |
Who are the persons with significant control of GOODMAN REAL ESTATE DEVELOPMENTS (2003)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Goodman Real Estate Services (Uk) Limited | Apr 06, 2016 | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House West Midlands 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