UKBizDB.co.uk

GOLDICOTE HALL (MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Warwick Road, Stratford Upon Avon, Warwickshire, England, CV37 6YW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Goldicote Hall, Goldicote, Stratford Upon Avon, England, CV37 7NY

Director11 July 2021Active
3, Goldicote, Stratford-Upon-Avon, England, CV37 7NY

Director06 March 2024Active
Tithe Barn, Church Road, Bitton, Bristol, BS30 6LJ

Secretary06 March 2002Active
31 Meridian Place, Bristol, BS8 1JL

Secretary26 August 1999Active
8 Goldicote Hall, Stratford-Upon-Avon, CV37 7NY

Secretary06 December 2012Active
8 Goldicote Hall, Banbury Road, Stratford Upon Avon, CV37 7NY

Secretary01 September 2008Active
12 Palace Yard Mews, Bath, BA1 2NH

Secretary21 April 2000Active
4 Goldicote Mews, Goldicote, Stratford-Upon-Avon, CV37 7NW

Secretary27 January 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 July 1999Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary12 June 2017Active
Hunters Leaze Conkwell, Winsley, Bradford On Avon, BA15 2JQ

Director04 October 2002Active
Tithe Barn, Church Road, Bitton, Bristol, BS30 6LJ

Director06 March 2002Active
6, Goldicote Mews, Goldicote, Stratford Upon Avon, England, CV37 7NW

Director17 November 2019Active
3 Uphill Drive, Larkhall, Bath, BA1 6PB

Director06 January 2004Active
8 Goldicote Hall, Banbury Road, Stratford Upon Avon, CV37 7NY

Director01 September 2009Active
2 Goldicote Hall, Banbury Road, Stratford Upon Avon, England, CV37 7NY

Director18 November 2018Active
3 Goldicote Mews, Goldicote Hall, Stratford On Avon, CV37 7NW

Director01 September 2008Active
5 Goldicote Mews, Banbury Road, Goldicote, Stratford Upon Avon, England, CV37 7NW

Director18 November 2018Active
15 Warwick Road, Stratford Upon Avon, England, CV37 6YW

Director31 March 2015Active
2 Davis Close, Barrs Court, Bristol, BS30 7BU

Director20 October 2006Active
12 Palace Yard Mews, Bath, BA1 2NH

Director21 April 2000Active
4 Goldicote Mews, Stratford Upon Avon, CV37 7NW

Director01 September 2008Active
12 Palace Yard Mews, Bath, BA1 2NH

Director21 April 2000Active
4, Goldicote Mews, Goldicote Hall, Stratford-Upon-Avon, England, CV37 7NW

Director17 November 2019Active
35 Colston Avenue, Bristol, BS1 4TT

Director26 August 1999Active
15 Warwick Road, Stratford Upon Avon, England, CV37 6YW

Director31 March 2015Active
9 Mariners Drive, Backwell, Bristol, BS48 3HT

Director26 August 1999Active
1 Goldicote Hall, Banbury Road, Stratford-Upon-Avon, CV37 7NY

Director12 September 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director22 July 1999Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-08-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-05-02Address

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

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.