GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06763286 |
| 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 COVENTRY MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 6 Warwick Street W1B 5LU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Secretary's details changed for Ancosec Limited on Mar 31, 2026 | 1 pages | CH04 | ||||||||||
Change of details for Goodman Logistics Developments (Uk) Limited as a person with significant control on Mar 31, 2026 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of capital following an allotment of shares on Sep 05, 2024
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Ancosec Limited on Sep 20, 2021 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 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 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 | ||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG England to Cornwall House Blythe Gate Shirley Solihull B90 8AF | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 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 21, 2021 | 1 pages | AD01 | ||||||||||
Change of details for Goodman Logistics Developments (Uk) Limited as a person with significant control on Sep 20, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Who are the officers of GOODMAN COVENTRY MANAGEMENT COMPANY 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 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 | |||||||||
| REED, Robert Paul | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 148032280006 | |||||||||
| BRETT, David Anthony | Director | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | 148120770001 | |||||||||
| DALBY, Jason Andrew Denholm | Director | Mill Lane B94 6HY Lapworth Kingswood Grange Warwickshire | England | British | 157510040001 | |||||||||
| KEIR, David Christopher Lindsay | Director | Dale Farm Madewell NN6 9JE Northampton Northamptonshire | England | British | 32255280002 | |||||||||
| PARDOE, Graham Nicholas | Director | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 148017750001 | |||||||||
| WALKER, Robert Michael | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 241292720001 |
Who are the persons with significant control of GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goodman Logistics Lyons Park (Gp) Llp | Jun 19, 2017 | Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull Nelson House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bae Systems Pension Funds Trustees Limited | Apr 06, 2016 | PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough Warwick House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Goodman Logistics Developments (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