UKBizDB.co.uk

GOATHLAND PROPERTY SERVICES LTD

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

This company is commonly known as Goathland Property Services Ltd. The company was founded 6 years ago and was given the registration number 10939766. The firm's registered office is in SUNDERLAND. You can find them at 96 Dykelands Road, Dykelands Road, Sunderland, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GOATHLAND PROPERTY SERVICES LTD
Company Number:10939766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:96 Dykelands Road, Dykelands Road, Sunderland, England, SR6 8ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115 Chester Road, Sunderland, England, SR4 7HG

Director10 February 2018Active
20 Satley Gardens, Satley Gardens, Sunderland, England, SR3 1AL

Director15 March 2018Active
68, Goathland Drive, Sunderland, United Kingdom, SR3 2BZ

Director31 August 2017Active

People with Significant Control

Mr Alan Waters
Notified on:07 June 2020
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:115 Chester Road, Sunderland, England, SR4 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Warren Baister
Notified on:21 September 2018
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:96 Dykelands Road, Dykelands Road, Sunderland, England, SR6 8ER
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Anthony Frederick Burdon
Notified on:31 August 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:96 Dykelands Road, Dykelands Road, Sunderland, England, SR6 8ER
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 (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
2024-02-06Gazette

Gazette dissolved compulsory.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Address

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

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Address

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

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2017-08-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.