UKBizDB.co.uk

GOLDOPEN RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Goldopen Residents Association Limited. The company was founded 39 years ago and was given the registration number 01830151. The firm's registered office is in CHEADLE. You can find them at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GOLDOPEN RESIDENTS ASSOCIATION LIMITED
Company Number:01830151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1984
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Secretary01 July 2022Active
Flat 33, Philip Godlee Lodge, 842 Wilmslow Road, Didsbury, M20 2DS

Director28 June 2007Active
2 Thornfield Court, Heaton Close, Stockport, SK4 4DL

Director01 October 2009Active
Hamilton House, King Street, Salford, M6 7GY

Secretary02 May 2007Active
19 Highbury, 52 Mauldeth Road, Stockport, SK4 3HA

Secretary-Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Secretary23 May 2019Active
Flat 5 Highbury, 52 Mauldeth Road, Heaton Mersey Stockport, SK4 3HA

Director28 September 1993Active
13 Highbury, 52 Mauldeth Road, Stockport, SK4 3HA

Director14 September 1995Active
11 Highbury, Stockport, SK4 3HA

Director-Active
15 Highbury, Stockport, SK4 3HA

Director-Active
1 Highbury, Stockport, SK4 3HA

Director-Active
1 Highbury 52 Mauldeth Road, Stockport, SK4 3NA

Director04 October 1998Active
13 Highbury, 52 Mauldeth Road, Stockport, SK4 3HA

Director30 September 1999Active
19 Highbury, 52 Mauldeth Road, Stockport, SK4 3HA

Director-Active
11 Highbury, Mauldeth Road Heaton Mersey, Stockport, SK4 3HA

Director25 November 2004Active
11 Highbury, Mauldeth Road Heaton Mersey, Stockport, SK4 3HA

Director25 January 2000Active
13 Highbury, Stockport, SK4 3HA

Director-Active
Flat 13 Highbury, 52 Mauldeth Road, Stockport, SK4 3HA

Director25 November 2004Active
16 Highbury, Stockport, SK4 3HA

Director-Active
6 Highbury, Mauldeth Road Heaton Mersey, Stockport, SK4 3HA

Director25 November 2004Active
6 Highbury, Mauldeth Road Heaton Mersey, Stockport, SK4 3HA

Director18 October 2001Active

People with Significant Control

Mr Donald Gordon Roach
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control
Mr Terence Joseph Birch
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control
Mr Michael Alexander Bray
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-07-04Officers

Appoint person secretary company with name date.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2019-05-23Address

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

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type micro entity.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.