UKBizDB.co.uk

GO PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Go Property Management Limited. The company was founded 19 years ago and was given the registration number 05232117. The firm's registered office is in ASHFORD. You can find them at Wellington House, Church Road, Ashford, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GO PROPERTY MANAGEMENT LIMITED
Company Number:05232117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2004
End of financial year:28 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Wellington House, Church Road, Ashford, Kent, TN23 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, Church Road, Ashford, England, TN23 1RE

Secretary17 October 2013Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director19 January 2015Active
54 School Lane, Ramsgate, CT11 8QX

Secretary14 May 2008Active
14, Rectory Close, Woodchurch, Ashford, TN26 3QD

Secretary07 January 2009Active
The Cedars, Church Road, Ashford, TN23 1RQ

Secretary15 September 2004Active
47, Tally Ho Road, Stubbs Cross, Ashford, England, TN26 1HL

Director01 March 2010Active
47, Tally Ho Road, Stubbs Cross, Ashford, TN26 1HL

Director14 May 2008Active
2, Pear Tree Lane, Doddinghurst, Brentwood, England, CM15 0RP

Director01 March 2010Active
54 School Lane, Ramsgate, CT11 8QX

Director19 May 2008Active
9 Mulberry Road, Godinton Park, Ashford, TN23 3QT

Director06 June 2008Active
The Post House, High Street, Eastry, CT13 0HF

Director06 June 2008Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director07 October 2015Active
Foley Farm Barn, Leeds, Maidstone, ME17 1RR

Director23 February 2009Active
Foley Farm Barn, Leeds, Maidstone, ME17 1RR

Director15 September 2004Active

People with Significant Control

Mr John Matthew Parkinson
Notified on:21 April 2022
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:The Cedars, Church Road, Ashford, England, TN23 1RQ
Nature of control:
  • Significant influence or control
Miss Sydney Jane Parkinson
Notified on:21 April 2022
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:The Cedars, Church Road, Ashford, England, TN23 1RQ
Nature of control:
  • Significant influence or control
Mr John Charles Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:The Cedars, Church Road, Ashford, England, TN23 1RQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Change account reference date company previous shortened.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Address

Change registered office address company with date old address new address.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Change account reference date company previous shortened.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Officers

Change person secretary company with change date.

Download
2017-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.