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 | 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 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, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF | 1 pages | AD04 | ||||||||||
Change of details for Goodman Bidco 3 (Uk) Limited as a person with significant control on Sep 20, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Nelson House Central Boulevard Shirley Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on Sep 21, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 | Blythe Gate, Blythe Valley Park B90 8AF Solihull Cornwall House West Midlands England | 111724450001 | |||||||
CORNELL, James Martin | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | Treasurer | 148803950001 | ||||
CROSSLAND, Charles Edward | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | Chartered Surveyor | 158157290002 | ||||
HARRIS, Jason Duncan | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | Commercial Director | 164708160009 | ||||
HESLOP, Paul David | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | Director | 146887810002 | ||||
RALSTON, Peter Christopher | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | Solicitor | 110237280002 | ||||
REED, Robert Paul | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | Director Of Finance And Reporting | 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 | Company Director | 61906560002 | |||||
KEIR, David Christopher Lindsay | Secretary | Dale Farm Madewell NN6 9JE Northampton Northamptonshire | British | Director | 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 | Company Director | 148120770001 | ||||
BRETT, David Anthony | Director | 43 Juniper Drive CV5 7QH Coventry West Midlands | United Kingdom | British | Company Director | 148120770001 | ||||
COURT, Gregory James | Director | Lynton House Queens Drive CV35 7DA Rowington Warwickshire | England | British | Director | 141170310001 | ||||
DALBY, Jason Andrew Denholm | Director | Mill Lane B94 6HY Lapworth Kingswood Grange Warwickshire | England | British | Director | 157510040001 | ||||
HODGE, Paul Antony | Director | Bradfield House Rising Lane Lapworth B94 6HP Solihull West Midlands | United Kingdom | British | Company Director | 61906560006 | ||||
JOHNSTON, James Hugh | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | Construction Director | 167995470001 | ||||
KEIR, David Christopher Lindsay | Director | Dale Farm Madewell NN6 9JE Northampton Northamptonshire | England | British | Director | 32255280002 | ||||
O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | Company Director | 109785090002 | |||||
PARDOE, Graham Nicholas | Director | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | Chartered Surveyor | 148017750001 | ||||
ROBERTS, Peter Charles William | Director | White Lodge 78 Tiddington Road CV37 7BA Stratford Upon Avon Warwickshire | United Kingdom | British | Company Director | 81817780001 | ||||
ROBERTS, Peter Charles William | Director | White Lodge 78 Tiddington Road CV37 7BA Stratford Upon Avon Warwickshire | United Kingdom | British | Chartered Surveyor | 81817780001 | ||||
SMALLMAN, Richard | Director | The Hawthorns Thornton Lane LE67 9RP Markfield Leicestershire | England | British | Compnay Director | 83514340001 | ||||
SMALLMAN, Richard | Director | The Hawthorns Thornton Lane LE67 9RP Markfield Leicestershire | England | British | Company Director | 83514340001 | ||||
SMALLMAN, Richard | Director | The Hawthorns Thornton Lane LE67 9RP Markfield Leicestershire | England | British | Project Manager | 83514340001 | ||||
WALKER, Robert Michael | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | Company Director | 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 | 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