GOLDSBOROUGH ESTATES LIMITED

GOLDSBOROUGH ESTATES LIMITED

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

    Company NameGOLDSBOROUGH ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02745254
    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 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 AddressNo

    What were the previous names of GOLDSBOROUGH ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MODERNLIFE LIMITEDSep 07, 1992Sep 07, 1992

    What are the latest accounts for GOLDSBOROUGH ESTATES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2021
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What is the status of the latest confirmation statement for GOLDSBOROUGH ESTATES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 20, 2022
    Next Confirmation Statement DueJul 04, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2021
    OverdueYes

    What are the latest filings for GOLDSBOROUGH ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul David James Weston as a director on Sep 25, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    15 pagesAA

    Termination of appointment of Annette Elliott as a director on Jul 27, 2020

    1 pagesTM01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    15 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

    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 pagesAD02

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Bupa Secretaries Limited as a secretary on Dec 10, 2018

    1 pagesTM02

    Appointment of Mr Paul Marcus Hutton as a secretary on Dec 10, 2018

    2 pagesAP03

    Cessation of Bupa Care Services Limited as a person with significant control on Dec 10, 2018

    1 pagesPSC07

    Appointment of Mr Tony Geraint Tench as a director on Dec 10, 2018

    2 pagesAP01

    Appointment of Mr Paul David James Weston as a director on Dec 10, 2018

    2 pagesAP01

    Current accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Termination of appointment of Michael Harrison as a director on Dec 10, 2018

    1 pagesTM01

    Appointment of Dr Bruce John Moore as a director on Dec 10, 2018

    2 pagesAP01

    Termination of appointment of Joan Martina Elliott as a director on Dec 10, 2018

    1 pagesTM01

    Who are the officers of GOLDSBOROUGH ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTTON, Paul Marcus
    Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Secretary
    Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    253340500001
    MOORE, Bruce John
    Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    EnglandBritish117919920001
    TENCH, Tony Geraint
    Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    EnglandBritish239170320001
    GILBERT, Ian Michael
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    Secretary
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    British54723920002
    MORRIS, David Richard
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    Secretary
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    British64514410001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    107319700001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish105797560001
    CANNON, Andrew John
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritish200461360001
    CREWE, Simon Richard
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish106080460001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DUCKWORTH, David John
    Ashmore The Ridge
    Linton
    LS22 4HJ Wetherby
    West Yorkshire
    Director
    Ashmore The Ridge
    Linton
    LS22 4HJ Wetherby
    West Yorkshire
    British65219470001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritish40582650004
    ELLIOTT, Annette
    Redvers Close
    LS16 6QY Leeds
    Richmond House
    West Yorkshire
    United Kingdom
    Director
    Redvers Close
    LS16 6QY Leeds
    Richmond House
    West Yorkshire
    United Kingdom
    United KingdomBritish197621740001
    ELLIOTT, Joan Martina
    Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    EnglandBritish309829120001
    FOZARD, Ian
    The Old Brewhouse
    8a Waterside
    HG5 9AZ Knaresborough
    North Yorkshire
    Director
    The Old Brewhouse
    8a Waterside
    HG5 9AZ Knaresborough
    North Yorkshire
    EnglandBritish21934910001
    GILBERT, Ian Michael
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    Director
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    British54723920002
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritish107664270003
    HARRISON, Michael
    Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    United KingdomBritish241166230001
    HAYES, Dominic Patrick Thomas
    The Old Presbytery
    Rudding Lane Follifoot
    HG3 1DQ Harrogate
    Yorkshire
    Director
    The Old Presbytery
    Rudding Lane Follifoot
    HG3 1DQ Harrogate
    Yorkshire
    EnglandBritish126532450001
    HYNAM, David Emmanuel
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritish92485410001
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Director
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    British35569170001
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrish26911740008
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish116895800001
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritish56732410001
    MOORE, Keith
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    Director
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    United KingdomBritish49217290002
    MORRIS, David Richard
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    Director
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    British64514410001
    PICKEN, Jonathan Stephen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish189611450001
    REITER, Simon Philip
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish135845570001
    SMITH, Graham
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    Director
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    United KingdomBritish142125320001
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritish57380020001
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritish62846800003
    THOMAS, Oliver Henry Dixon
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish256549290001

    Who are the persons with significant control of GOLDSBOROUGH ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Apr 06, 2016
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2737370
    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.

    What are the latest statements on persons with significant control for GOLDSBOROUGH ESTATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 23, 2019The 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