GOODMAN REAL ESTATE MANAGEMENT (UK) LIMITED
Overview
| Company Name | GOODMAN REAL ESTATE MANAGEMENT (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04197999 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 MANAGEMENT (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GOODMAN REAL ESTATE MANAGEMENT (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 MANAGEMENT (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AKELER PROPERTY MANAGEMENT LIMITED | Jan 31, 2003 | Jan 31, 2003 |
| EURO OFFICE SOLUTIONS LIMITED | May 16, 2001 | May 16, 2001 |
| BROOMCO (2539) LIMITED | Apr 10, 2001 | Apr 10, 2001 |
What are the latest accounts for GOODMAN REAL ESTATE MANAGEMENT (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for GOODMAN REAL ESTATE MANAGEMENT (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Secretary's details changed for Ancosec Limited on Sep 20, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Paul Reed 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 James Martin Cornell on Sep 20, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 8 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 Real Estate Services Limited as a person with significant control on Sep 20, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Apr 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Apr 10, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||
Appointment of Mr Peter Christopher Ralston as a director on Jan 18, 2018 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Johnston as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||
Who are the officers of GOODMAN REAL ESTATE MANAGEMENT (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 | |||||||||
| 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 | |||||||||
| POPE, Nigel Howard | Secretary | 3 Rolleston Close Petts Wood BR5 1AN Orpington Kent | British | 29583660001 | ||||||||||
| WALTERS, Jayne Sara | Secretary | 20 Warrington Crescent W9 1EL London | British | 69382830001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||||||
| COLE, James | Director | 17 Airedale Avenue W4 2NW London | United Kingdom | British | 103175350002 | |||||||||
| DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | 49654480002 | |||||||||
| JEFFREY, Alexander Daniel | Director | Ainger Road NW 3AH London 46a | United Kingdom | British | 129962520001 | |||||||||
| JOHNSTON, Andrew James | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | 131001620001 | |||||||||
| MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | 51579180001 | ||||||||||
| O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | 109785090002 | ||||||||||
| PERKINS, Michael Frederick | Director | 19 Patten Road SW18 3RH London | American | 85049610001 | ||||||||||
| 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 | |||||||||
| SILVER, Trevor Hugh | Director | Landid, Interpark House 7 Down Street W1J 7AJ London | United Kingdom | British | 116525890001 | |||||||||
| WOOD, Andrew | Director | 22 Hestercombe Avenue Parsons Green SW6 5LG London | British | 116461340001 | ||||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of GOODMAN REAL ESTATE MANAGEMENT (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goodman Real Estate Services 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