UKBizDB.co.uk

GOETRE UCHAF MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Goetre Uchaf Management Company Limited. The company was founded 9 years ago and was given the registration number 09117658. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GOETRE UCHAF MANAGEMENT COMPANY LIMITED
Company Number:09117658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary04 July 2014Active
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX

Director19 February 2021Active
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN

Director04 May 2022Active
Redrow House, St Davids Park, Ewloe, Wales, CH5 3RX

Director24 September 2015Active
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN

Director04 May 2022Active
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX

Director01 March 2021Active
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX

Director19 February 2021Active
Redrow House, St Davids Park, Ewloe, Wales, CH5 3RX

Director24 September 2015Active
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX

Director27 July 2017Active
3, St. Edmunds Road, Bebington, United Kingdom, CH63 2QU

Director04 July 2014Active
4 Glade Drive, Badgers Croft, Little Sutton, Ellesmere Port, United Kingdom, CH66 4JE

Director04 July 2014Active
7, Collingham Road, Altrincham, United Kingdom, WA14 5WE

Director04 July 2014Active
Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX

Director24 September 2015Active
7, Back Lane, Charlesworth, Glossop, United Kingdom, SK13 5HJ

Director04 July 2014Active
Milton Green Farm, Whitchurch Road, Milton Green, Chester, United Kingdom, CH3 9DS

Director04 July 2014Active

People with Significant Control

Redrow Homes Limited
Notified on:07 December 2017
Status:Active
Country of residence:Wales
Address:Redrow House, St. Davids Park, Deeside, Wales, CH5 3RX
Nature of control:
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-01-15Accounts

Accounts with accounts type dormant.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type dormant.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.