GOODMAN REAL ESTATE SERVICES (UK) LIMITED
Overview
| Company Name | GOODMAN REAL ESTATE SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03608348 |
| 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 SERVICES (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GOODMAN REAL ESTATE SERVICES (UK) LIMITED 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 SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARLINGTON PROPERTY SERVICES LTD | Jun 28, 2004 | Jun 28, 2004 |
| ARLINGTON SECURITIES OPERATIONS LIMITED | Dec 11, 2003 | Dec 11, 2003 |
| ARLINGTON SECURITIES LIMITED | Jun 02, 2003 | Jun 02, 2003 |
| ARLINGTON SECURITIES (2003) LIMITED | May 09, 2003 | May 09, 2003 |
| ARLINGTON SECURITIES PLC | Oct 07, 1998 | Oct 07, 1998 |
| ACTIONFORECAST PUBLIC LIMITED COMPANY | Jul 31, 1998 | Jul 31, 1998 |
What are the latest accounts for GOODMAN REAL ESTATE SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GOODMAN REAL ESTATE SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for GOODMAN REAL ESTATE SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 21 pages | AA | ||
Termination of appointment of Paul David Heslop as a director on Sep 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 21 pages | AA | ||
Confirmation statement made on Feb 21, 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 | ||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Richard Young 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 Paul David Heslop on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Christopher Ralston on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Edward Crossland on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr James Martin Cornell on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jason Duncan Harris on Sep 20, 2021 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2022 | 21 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 15 pages | AA | ||
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park 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 Uk Limited as a person with significant control on Sep 20, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2020 | 20 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Richard Young as a director on Feb 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Paul David Heslop as a director on Feb 02, 2021 | 2 pages | AP01 | ||
Who are the officers of GOODMAN REAL ESTATE SERVICES (UK) LIMITED?
| 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 | 148803950001 | |||||
| CROSSLAND, Charles Edward | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 158157290002 | |||||
| HARRIS, Jason Duncan | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | 164708160009 | |||||
| RALSTON, Peter Christopher | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 110237280002 | |||||
| REED, Robert Paul | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 148032280006 | |||||
| YOUNG, Stephen Richard | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 201869210001 | |||||
| BAKER, Ian Edward | Secretary | 14 Bunbury Way Longdown Lane South KT17 4JP Epsom Downs Surrey | British | 41589330001 | ||||||
| DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||
| BAKER, Ian Edward | Director | 14 Bunbury Way Longdown Lane South KT17 4JP Epsom Downs Surrey | British | 41589330001 | ||||||
| BIBBY, William Howard | Director | 8 Cambridge Road TW11 8DR Teddington Middlesex | British | 9998910001 | ||||||
| BROWN, Austen Patrick, Sir | Director | Great House Cottage Hambledon Road GU8 4DR Hambledon Godalming | British | 58782860001 | ||||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||
| DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | 37099910001 | |||||
| HESLOP, Paul David | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 146887810002 | |||||
| HUNTER, David Ian | Director | Leewood, Titwood Road Newton Mearns G77 6RP Glasgow | United Kingdom | British | 1151130002 | |||||
| JOHNSTON, Andrew James | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | 131001620001 | |||||
| JOHNSTON, Andrew James | Director | Langford GL7 3LF Nr Lechlade Langford Grange Gloucestershire | United Kingdom | British | 131001620001 | |||||
| JORDAN, Terence Frank | Director | 40 Church Street Haslingfield CB3 7JE Cambridge Cambridgeshire | United Kingdom | British | 31382720001 | |||||
| MACDOUGALL, Patrick Lorn | Director | 40 Stevenage Road SW6 6ET London | United Kingdom | British | 8109040001 | |||||
| MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | 51579180001 | ||||||
| MOORE, Roger | Director | 65 Northlands EN6 5JD Potters Bar Hertfordshire | England | English | 86560060001 | |||||
| MULLY, Richard Stephen | Director | 5d Olivers Wharf 64 Wapping High Street E1W 2PJ London | British | 69600010001 | ||||||
| MURRAY, Nicholas Stuart Granville | Director | Oak House 51 Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | 29664370001 | |||||
| O'CONNOR, John Patrick | Director | 91 Hadley Road EN5 5QU New Barnet Hertfordshire | England | British | 2991710001 | |||||
| O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | 109785090002 | ||||||
| PARDOE, Charles | Director | 621 Standish Avenue NJ07090 Westfield New Jersey Usa | American | 60952450002 | ||||||
| PHILLIPS, Paul Travis | Director | 10 Van Holten Road Basking Ridge FOREIGN New Jersey Nj 07920 Usa | American | 33731140003 | ||||||
| POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | 29583660002 | |||||
| PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 49776690004 | |||||
| RICHARDS, Windsor | Director | Sherwood New Road Shiplake RG9 3LG Henley On Thames | British | 114419350001 |
Who are the persons with significant control of GOODMAN REAL ESTATE SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goodman 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