UKBizDB.co.uk

GOADSBY & HARDING (HOLDINGS) LIMITED

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

This company is commonly known as Goadsby & Harding (holdings) Limited. The company was founded 34 years ago and was given the registration number 02446167. The firm's registered office is in DORSET. You can find them at 99 Holdenhurst Road, Bournemouth, Dorset, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GOADSBY & HARDING (HOLDINGS) LIMITED
Company Number:02446167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:99 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY

Secretary-Active
99 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY

Director28 January 2020Active
99 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY

Director14 November 2000Active
99 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY

Director-Active
99 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY

Director01 February 2007Active
99 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY

Director29 April 2003Active
51 Keith Road, Bournemouth, BH3 7DT

Secretary27 September 2001Active
11 Little Forest Road, Bournemouth, BH4 9NN

Secretary23 October 1996Active
166 Corhampton Road, Bournemouth, BH6 5PD

Director14 November 2000Active
166 Corhampton Road, Bournemouth, BH6 5PD

Director02 October 1995Active
Southmoor 11 Dean Park Road, Bournemouth, BH1 1HU

Director-Active
16 Durrington Road, Bournemouth, BH7 6QA

Director02 October 1995Active
Bowers Cottage Kilne Road, Red Lynch, Salisbury, SP5 2HT

Director-Active
South Drove House, Chalky Road, Broadmayne, DT2 8PJ

Director02 October 1995Active
39 School Lane, Winfrith Newburgh, Dorchester, DT2 8JL

Director-Active
28 Kings Road, Ashley, New Milton, BH25 5AY

Director12 June 1997Active
Flat 6 Kings, 2 Kings Avenue, Poole, BH14 9QF

Director-Active
5 Rufford Gardens, Bournemouth, BH6 3HX

Director14 November 2000Active
5 Rufford Gardens, Bournemouth, BH6 3HX

Director-Active
67, Bowes Hill, Rowlands Castle, PO9 6BS

Director27 April 2006Active
Birch Warren Plaisters Lane, Sutton Poyntz, Weymouth, DT3 6LQ

Director-Active
41 Floral Farm, Canford Magna, Wimborne, BH21 3AT

Director14 November 2000Active
41 Floral Farm, Canford Magna, Wimborne, BH21 3AT

Director02 October 1995Active
The Cedars 13 Leicester Road, Branksome, Poole, BH13 6BZ

Director-Active
Bungay Jar, Balmer Lawn Road, Brockenhurst, SO42 7TS

Director-Active
Flat 7 Waters Edge, 12 Brudenell Road, Canford Cliffs Poole, BH13 7NN

Director-Active
21 Dover Road, Branskome, Poole, BH13 6DZ

Director14 November 2000Active
Meadow Spring Undershore Road, Walhampton, Lymington, SO41 5SB

Director22 September 1993Active
8 Seaway Avenue, Friars Cliff, Christchurch, BH23 4EX

Director01 July 1998Active
8 Seaway Avenue, Friars Cliff, Christchurch, BH23 4EX

Director-Active
15 High Way, Broadstone, BH18 9NB

Director-Active

People with Significant Control

St Gresham Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:99, Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Mortgage

Mortgage satisfy charge full.

Download
2018-06-13Mortgage

Mortgage satisfy charge full.

Download
2018-03-27Accounts

Accounts with accounts type full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-03-23Accounts

Accounts with accounts type full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type full.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type full.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.