GOLDSBOROUGH ESTATES LIMITED
Overview
| Company Name | GOLDSBOROUGH ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02745254 |
| 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 GOLDSBOROUGH ESTATES LIMITED?
- Development of building projects (41100) / Construction
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GOLDSBOROUGH ESTATES LIMITED located?
| Registered Office Address | Tricorn House 51-53 Hagley Road B16 8TP Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOLDSBOROUGH ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MODERNLIFE LIMITED | Sep 07, 1992 | Sep 07, 1992 |
What are the latest accounts for GOLDSBOROUGH ESTATES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2021 |
| Next Accounts Due On | Dec 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for GOLDSBOROUGH ESTATES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 20, 2022 |
| Next Confirmation Statement Due | Jul 04, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2021 |
| Overdue | Yes |
What are the latest filings for GOLDSBOROUGH ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Restoration by order of the court | 4 pages | AC92 | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul David James Weston as a director on Sep 25, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||
Termination of appointment of Annette Elliott as a director on Jul 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jun 20, 2019 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to Mary Seaacole Court Park Road Bradford BD5 0SW | 1 pages | AD02 | ||
Registered office address changed from Tricorn House 51-53 Hagley Road Edgbaston Birmingham B16 8TP England to Tricorn House 51-53 Hagley Road Birmingham B16 8TP on Dec 20, 2018 | 1 pages | AD01 | ||
Registered office address changed from Tricorn House Hagley Road Birmingham B16 8TP England to Tricorn House 51-53 Hagley Road Edgbaston Birmingham B16 8TP on Dec 20, 2018 | 1 pages | AD01 | ||
Termination of appointment of Bupa Secretaries Limited as a secretary on Dec 10, 2018 | 1 pages | TM02 | ||
Appointment of Mr Paul Marcus Hutton as a secretary on Dec 10, 2018 | 2 pages | AP03 | ||
Cessation of Bupa Care Services Limited as a person with significant control on Dec 10, 2018 | 1 pages | PSC07 | ||
Appointment of Mr Tony Geraint Tench as a director on Dec 10, 2018 | 2 pages | AP01 | ||
Appointment of Mr Paul David James Weston as a director on Dec 10, 2018 | 2 pages | AP01 | ||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Termination of appointment of Michael Harrison as a director on Dec 10, 2018 | 1 pages | TM01 | ||
Appointment of Dr Bruce John Moore as a director on Dec 10, 2018 | 2 pages | AP01 | ||
Termination of appointment of Joan Martina Elliott as a director on Dec 10, 2018 | 1 pages | TM01 | ||
Who are the officers of GOLDSBOROUGH ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTTON, Paul Marcus | Secretary | Hagley Road B16 8TP Birmingham Tricorn House England | 253340500001 | |||||||
| MOORE, Bruce John | Director | Hagley Road B16 8TP Birmingham Tricorn House England | England | British | 117919920001 | |||||
| TENCH, Tony Geraint | Director | Hagley Road B16 8TP Birmingham Tricorn House England | England | British | 239170320001 | |||||
| GILBERT, Ian Michael | Secretary | Kings Court 12 King Street LS1 2HL Leeds West Yorkshire | British | 54723920002 | ||||||
| MORRIS, David Richard | Secretary | 22 Lee Lane East Horsforth LS18 5RE Leeds West Yorkshire | British | 64514410001 | ||||||
| WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | 6658190001 | ||||||
| BUPA SECRETARIES LIMITED | Secretary | Angel Court EC2R 7HJ London 1 United Kingdom | 107319700001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 105797560001 | |||||
| CANNON, Andrew John | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | 200461360001 | |||||
| CREWE, Simon Richard | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 106080460001 | |||||
| DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | 29367700001 | |||||
| DUCKWORTH, David John | Director | Ashmore The Ridge Linton LS22 4HJ Wetherby West Yorkshire | British | 65219470001 | ||||||
| ELLERBY, Mark | Director | Burton Grange Burton Leonard HG3 3SU Harrogate North Yorkshire | England | British | 40582650004 | |||||
| ELLIOTT, Annette | Director | Redvers Close LS16 6QY Leeds Richmond House West Yorkshire United Kingdom | United Kingdom | British | 197621740001 | |||||
| ELLIOTT, Joan Martina | Director | Hagley Road B16 8TP Birmingham Tricorn House England | England | British | 309829120001 | |||||
| FOZARD, Ian | Director | The Old Brewhouse 8a Waterside HG5 9AZ Knaresborough North Yorkshire | England | British | 21934910001 | |||||
| GILBERT, Ian Michael | Director | Kings Court 12 King Street LS1 2HL Leeds West Yorkshire | British | 54723920002 | ||||||
| GREGORY, Fraser David | Director | 9 Nightingale Shott TW20 9SU Egham Berkshire | United Kingdom | British | 107664270003 | |||||
| HARRISON, Michael | Director | Hagley Road B16 8TP Birmingham Tricorn House England | United Kingdom | British | 241166230001 | |||||
| HAYES, Dominic Patrick Thomas | Director | The Old Presbytery Rudding Lane Follifoot HG3 1DQ Harrogate Yorkshire | England | British | 126532450001 | |||||
| HYNAM, David Emmanuel | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | 92485410001 | |||||
| JONES, John Graham | Director | Lowick House 41 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | 35569170001 | ||||||
| KEE, Fergus Alexander | Director | The Old Cottage Howe Green SG13 8LH Hertford | United Kingdom | Irish | 26911740008 | |||||
| KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | 93897360003 | |||||
| LOS, Steven Michael | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 116895800001 | |||||
| MERCHANT, Mahboob Ali | Director | 28 Denham Road KT17 3AA Epsom Surrey | United Kingdom | British | 56732410001 | |||||
| MOORE, Keith | Director | Outwood Lane Horsforth LS18 4UP Leeds Bridge House United Kingdom | United Kingdom | British | 49217290002 | |||||
| MORRIS, David Richard | Director | 22 Lee Lane East Horsforth LS18 5RE Leeds West Yorkshire | British | 64514410001 | ||||||
| PICKEN, Jonathan Stephen | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 189611450001 | |||||
| REITER, Simon Philip | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 135845570001 | |||||
| SMITH, Graham | Director | Moor Lane LS297AF Burley In Wharfedale Briarfield West Yorkshire United Kingdom | United Kingdom | British | 142125320001 | |||||
| STEVENS, Geoffrey Robert | Director | Beech House 3 Millhouses Court S11 9HZ Sheffield South Yorkshire | United Kingdom | British | 57380020001 | |||||
| TAYLOR, Neil Robert | Director | Highfield Church Street HG5 8NR Goldsborough Knaresborough | United Kingdom | British | 62846800003 | |||||
| THOMAS, Oliver Henry Dixon | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 256549290001 |
Who are the persons with significant control of GOLDSBOROUGH ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bupa Care Services Limited | Apr 06, 2016 | Angel Court EC2R 7HJ London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GOLDSBOROUGH ESTATES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 23, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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