GOLDMAN SACHS PROPERTY MANAGEMENT: Filings
Overview
| Company Name | GOLDMAN SACHS PROPERTY MANAGEMENT |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 02432555 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GOLDMAN SACHS PROPERTY MANAGEMENT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Carolyne Jane Hodkin as a secretary on Dec 12, 2025 | 1 pages | TM02 | ||
Termination of appointment of Orla Dunne as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Appointment of Ms. Fiona Elizabeth Jervis as a director on Jun 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mike Christopher Taylor as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mike Christopher Taylor on Sep 02, 2019 | 2 pages | CH01 | ||
Director's details changed for Ms. Orla Dunne on Sep 02, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Vikramjit Singh Chima on Sep 02, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Ms. Carolyne Jane Hodkin on Sep 02, 2019 | 1 pages | CH03 | ||
Change of details for Goldman Sachs International Service Entities Holdings Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on Sep 02, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Termination of appointment of Gavin Anthony Wills as a director on May 17, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2019 with updates | 4 pages | CS01 | ||
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