This company is commonly known as Goldicote Hall (management) Limited. The company was founded 24 years ago and was given the registration number 03811772. The firm's registered office is in STRATFORD UPON AVON. You can find them at 15 Warwick Road, , Stratford Upon Avon, Warwickshire. This company's SIC code is 98000 - Residents property management.
Name | : | GOLDICOTE HALL (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 03811772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Warwick Road, Stratford Upon Avon, Warwickshire, England, CV37 6YW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Goldicote Hall, Goldicote, Stratford Upon Avon, England, CV37 7NY | Director | 11 July 2021 | Active |
3, Goldicote, Stratford-Upon-Avon, England, CV37 7NY | Director | 06 March 2024 | Active |
Tithe Barn, Church Road, Bitton, Bristol, BS30 6LJ | Secretary | 06 March 2002 | Active |
31 Meridian Place, Bristol, BS8 1JL | Secretary | 26 August 1999 | Active |
8 Goldicote Hall, Stratford-Upon-Avon, CV37 7NY | Secretary | 06 December 2012 | Active |
8 Goldicote Hall, Banbury Road, Stratford Upon Avon, CV37 7NY | Secretary | 01 September 2008 | Active |
12 Palace Yard Mews, Bath, BA1 2NH | Secretary | 21 April 2000 | Active |
4 Goldicote Mews, Goldicote, Stratford-Upon-Avon, CV37 7NW | Secretary | 27 January 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 July 1999 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 12 June 2017 | Active |
Hunters Leaze Conkwell, Winsley, Bradford On Avon, BA15 2JQ | Director | 04 October 2002 | Active |
Tithe Barn, Church Road, Bitton, Bristol, BS30 6LJ | Director | 06 March 2002 | Active |
6, Goldicote Mews, Goldicote, Stratford Upon Avon, England, CV37 7NW | Director | 17 November 2019 | Active |
3 Uphill Drive, Larkhall, Bath, BA1 6PB | Director | 06 January 2004 | Active |
8 Goldicote Hall, Banbury Road, Stratford Upon Avon, CV37 7NY | Director | 01 September 2009 | Active |
2 Goldicote Hall, Banbury Road, Stratford Upon Avon, England, CV37 7NY | Director | 18 November 2018 | Active |
3 Goldicote Mews, Goldicote Hall, Stratford On Avon, CV37 7NW | Director | 01 September 2008 | Active |
5 Goldicote Mews, Banbury Road, Goldicote, Stratford Upon Avon, England, CV37 7NW | Director | 18 November 2018 | Active |
15 Warwick Road, Stratford Upon Avon, England, CV37 6YW | Director | 31 March 2015 | Active |
2 Davis Close, Barrs Court, Bristol, BS30 7BU | Director | 20 October 2006 | Active |
12 Palace Yard Mews, Bath, BA1 2NH | Director | 21 April 2000 | Active |
4 Goldicote Mews, Stratford Upon Avon, CV37 7NW | Director | 01 September 2008 | Active |
12 Palace Yard Mews, Bath, BA1 2NH | Director | 21 April 2000 | Active |
4, Goldicote Mews, Goldicote Hall, Stratford-Upon-Avon, England, CV37 7NW | Director | 17 November 2019 | Active |
35 Colston Avenue, Bristol, BS1 4TT | Director | 26 August 1999 | Active |
15 Warwick Road, Stratford Upon Avon, England, CV37 6YW | Director | 31 March 2015 | Active |
9 Mariners Drive, Backwell, Bristol, BS48 3HT | Director | 26 August 1999 | Active |
1 Goldicote Hall, Banbury Road, Stratford-Upon-Avon, CV37 7NY | Director | 12 September 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 22 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2023-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.