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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Secretary | 01 July 2022 | Active |
Flat 33, Philip Godlee Lodge, 842 Wilmslow Road, Didsbury, M20 2DS | Director | 28 June 2007 | Active |
2 Thornfield Court, Heaton Close, Stockport, SK4 4DL | Director | 01 October 2009 | Active |
Hamilton House, King Street, Salford, M6 7GY | Secretary | 02 May 2007 | Active |
19 Highbury, 52 Mauldeth Road, Stockport, SK4 3HA | Secretary | - | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Secretary | 23 May 2019 | Active |
Flat 5 Highbury, 52 Mauldeth Road, Heaton Mersey Stockport, SK4 3HA | Director | 28 September 1993 | Active |
13 Highbury, 52 Mauldeth Road, Stockport, SK4 3HA | Director | 14 September 1995 | Active |
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 | Director | 04 October 1998 | Active |
13 Highbury, 52 Mauldeth Road, Stockport, SK4 3HA | Director | 30 September 1999 | Active |
19 Highbury, 52 Mauldeth Road, Stockport, SK4 3HA | Director | - | Active |
11 Highbury, Mauldeth Road Heaton Mersey, Stockport, SK4 3HA | Director | 25 November 2004 | Active |
11 Highbury, Mauldeth Road Heaton Mersey, Stockport, SK4 3HA | Director | 25 January 2000 | Active |
13 Highbury, Stockport, SK4 3HA | Director | - | Active |
Flat 13 Highbury, 52 Mauldeth Road, Stockport, SK4 3HA | Director | 25 November 2004 | Active |
16 Highbury, Stockport, SK4 3HA | Director | - | Active |
6 Highbury, Mauldeth Road Heaton Mersey, Stockport, SK4 3HA | Director | 25 November 2004 | Active |
6 Highbury, Mauldeth Road Heaton Mersey, Stockport, SK4 3HA | Director | 18 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Officers | Termination secretary company with name termination date. | Download |
2022-07-04 | Officers | Appoint person secretary company with name date. | Download |
2022-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-23 | Officers | Appoint person secretary company with name date. | Download |
2019-05-23 | Officers | Termination secretary company with name termination date. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.