UKBizDB.co.uk

GOLDMAN SACHS PROPERTY MANAGEMENT

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

This company is commonly known as Goldman Sachs Property Management. The company was founded 34 years ago and was given the registration number 02432555. The firm's registered office is in LONDON. You can find them at Plumtree Court, 25 Shoe Lane, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GOLDMAN SACHS PROPERTY MANAGEMENT
Company Number:02432555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary25 June 2018Active
B-206, Mantri Sarovar Apartments, Hsr Layout, Sector 4, Bengaluru, India, 560102

Secretary20 February 2018Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director19 July 2017Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director17 July 2014Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director07 June 2023Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary27 April 2016Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary29 June 2007Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary29 November 2016Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary-Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary20 February 2018Active
Gardeners, Mowden Hall Lane,, Hatfield Peverel, CM3 2NS

Secretary18 October 1995Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary20 August 2010Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary07 April 2008Active
Peterborough Court, 133 Fleet Street, London, Uk, EC4A 2BB

Secretary20 June 2008Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary18 July 2001Active
9, Earls Terrace, London, W8 6LP

Director14 December 1994Active
12 Adderley Grove, Clapham, London, SW11 6NA

Director14 September 1995Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director29 November 2006Active
Orchard Corner, Netherhall Gardens, London, NW3 5RJ

Director30 September 2002Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director06 December 2002Active
14 Marryat Road, Wimbledon, London, SW19 5BD

Director06 June 1996Active
8 Cadogan Square, London, SW1X 0JU

Director31 December 1992Active
45 Phillimore Gardens, London, W8 7QG

Director-Active
Patchan, Fair Oak Lane, Oxshott, KT22 0TW

Director14 September 1995Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director25 August 2009Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director14 October 2013Active
31 Morden Road, London, SE3 0AD

Director26 November 1999Active
7 Half Acre, Hitchin, SG5 2XL

Director01 September 2000Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director22 May 2015Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director20 February 2009Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director30 March 2006Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director01 December 2015Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director24 January 2003Active
141 East 72nd Street, New York, Usa, FOREIGN

Director-Active
65 Victoria Road, London, W8 5RH

Director-Active

People with Significant Control

Goldman Sachs International Service Entities Holdings Limited
Notified on:01 December 2016
Status:Active
Country of residence:United Kingdom
Address:Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Goldman Sachs Group, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:Corporation Trust Center, 1209 Orange Street, Wilmington, Usa, 19801
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Officers

Change person secretary company with change date.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

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

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Termination secretary company with name termination date.

Download
2019-02-11Officers

Change person secretary company with change date.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-06-25Officers

Appoint person secretary company with name date.

Download
2018-06-13Officers

Termination secretary company with name termination date.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.