GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED
Overview
| Company Name | GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03921188 |
| 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 LOGISTICS DEVELOPMENTS (UK) LIMITED?
- Development of building projects (41100) / Construction
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED located?
| Registered Office Address | 6 Warwick Street W1B 5LU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROSEHILL PROPERTY DEVELOPMENTS LIMITED | Apr 26, 2000 | Apr 26, 2000 |
| EBONPACK LIMITED | Feb 08, 2000 | Feb 08, 2000 |
What are the latest accounts for GOODMAN LOGISTICS DEVELOPMENTS (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 LOGISTICS DEVELOPMENTS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Ancosec Limited on Mar 31, 2026 | 1 pages | CH04 | ||||||||||
Registered office address changed from Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF United Kingdom to 6 Warwick Street London W1B 5LU on Apr 07, 2026 | 1 pages | AD01 | ||||||||||
Change of details for Goodman Bidco 3 (Uk) Limited as a person with significant control on Mar 31, 2026 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 24, 2026 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2025 | 30 pages | AA | ||||||||||
Termination of appointment of Paul David Heslop as a director on Sep 19, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 35 pages | AA | ||||||||||
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 Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 Robert Paul Reed 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 Jason Duncan Harris on Sep 20, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Martin Cornell on Sep 20, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 36 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2021 | 35 pages | AA | ||||||||||
Who are the officers of GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANCOSEC LIMITED | Secretary | Warwick Street W1B 5LU London 6 England |
| 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 | |||||||||
| BRETT, David Anthony | Secretary | 43 Juniper Drive CV5 7QH Coventry West Midlands | British | 148120770001 | ||||||||||
| HODGE, Paul Antony | Secretary | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | British | 61906560002 | ||||||||||
| KEIR, David Christopher Lindsay | Secretary | Dale Farm Madewell NN6 9JE Northampton Northamptonshire | British | 32255280002 | ||||||||||
| WATERLOW REGISTRARS LIMITED | Secretary | 6-8 Underwood Street N1 7JQ London | 36896010002 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BRETT, David Anthony | Director | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 148120770001 | |||||||||
| BRETT, David Anthony | Director | 43 Juniper Drive CV5 7QH Coventry West Midlands | United Kingdom | British | 148120770001 | |||||||||
| COURT, Gregory James | Director | Lynton House Queens Drive CV35 7DA Rowington Warwickshire | England | British | 141170310001 | |||||||||
| DALBY, Jason Andrew Denholm | Director | Mill Lane B94 6HY Lapworth Kingswood Grange Warwickshire | England | British | 157510040001 | |||||||||
| HESLOP, Paul David | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | 146887810002 | |||||||||
| HODGE, Paul Antony | Director | Bradfield House Rising Lane Lapworth B94 6HP Solihull West Midlands | United Kingdom | British | 61906560006 | |||||||||
| JOHNSTON, James Hugh | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | 167995470001 | |||||||||
| KEIR, David Christopher Lindsay | Director | Dale Farm Madewell NN6 9JE Northampton Northamptonshire | England | British | 32255280002 | |||||||||
| O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | 109785090002 | ||||||||||
| PARDOE, Graham Nicholas | Director | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 148017750001 | |||||||||
| ROBERTS, Peter Charles William | Director | White Lodge 78 Tiddington Road CV37 7BA Stratford Upon Avon Warwickshire | United Kingdom | British | 81817780001 | |||||||||
| ROBERTS, Peter Charles William | Director | White Lodge 78 Tiddington Road CV37 7BA Stratford Upon Avon Warwickshire | United Kingdom | British | 81817780001 | |||||||||
| SMALLMAN, Richard | Director | The Hawthorns Thornton Lane LE67 9RP Markfield Leicestershire | England | British | 83514340001 | |||||||||
| SMALLMAN, Richard | Director | The Hawthorns Thornton Lane LE67 9RP Markfield Leicestershire | England | British | 83514340001 | |||||||||
| SMALLMAN, Richard | Director | The Hawthorns Thornton Lane LE67 9RP Markfield Leicestershire | England | British | 83514340001 | |||||||||
| WALKER, Robert Michael | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 241292720001 | |||||||||
| WATERLOW DOMICILIARY LIMITED | Director | 6-8 Underwood Street N1 7JQ London | 37652130002 | |||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goodman Bidco 3 (Uk) Limited | Apr 06, 2016 | Warwick Street W1B 5LU London 6 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