UKBizDB.co.uk

GOLDSBOROUGH ESTATES LIMITED

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

This company is commonly known as Goldsborough Estates Limited. The company was founded 31 years ago and was given the registration number 02745254. The firm's registered office is in BIRMINGHAM. You can find them at Tricorn House 51-53, Hagley Road, Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GOLDSBOROUGH ESTATES LIMITED
Company Number:02745254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1992
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Tricorn House 51-53, Hagley Road, Birmingham, England, B16 8TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tricorn House, Hagley Road, Birmingham, England, B16 8TP

Secretary10 December 2018Active
Tricorn House, Hagley Road, Birmingham, England, B16 8TP

Director10 December 2018Active
Tricorn House, Hagley Road, Birmingham, England, B16 8TP

Director10 December 2018Active
Kings Court 12 King Street, Leeds, LS1 2HL

Secretary24 September 1992Active
22 Lee Lane East, Horsforth, Leeds, LS18 5RE

Secretary08 October 1992Active
94 London Road, Stanmore, HA7 4NS

Secretary05 October 1998Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary01 September 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 September 1992Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 September 2005Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director04 February 2013Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director13 March 2012Active
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW

Director29 October 1997Active
Ashmore The Ridge, Linton, Wetherby, LS22 4HJ

Director24 September 1992Active
Burton Grange, Burton Leonard, Harrogate, HG3 3SU

Director27 March 1998Active
Richmond House, Redvers Close, Leeds, United Kingdom, LS16 6QY

Director12 May 2015Active
Tricorn House, Hagley Road, Birmingham, England, B16 8TP

Director11 August 2016Active
The Old Brewhouse, 8a Waterside, Knaresborough, HG5 9AZ

Director08 October 1992Active
Kings Court 12 King Street, Leeds, LS1 2HL

Director24 September 1992Active
9 Nightingale Shott, Egham, TW20 9SU

Director01 November 2007Active
Tricorn House, Hagley Road, Birmingham, England, B16 8TP

Director27 April 2018Active
The Old Presbytery, Rudding Lane Follifoot, Harrogate, HG3 1DQ

Director05 October 1998Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director23 July 2015Active
Lowick House, 41 Creskeld Lane Bramhope, Leeds, LS16 9EP

Director08 October 1992Active
The Old Cottage, Howe Green, Hertford, SG13 8LH

Director29 October 1997Active
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR

Director01 September 2005Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director21 June 2010Active
28 Denham Road, Epsom, KT17 3AA

Director23 May 2008Active
Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom, LS18 4UP

Director05 August 2013Active
22 Lee Lane East, Horsforth, Leeds, LS18 5RE

Director05 October 1998Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director01 July 2014Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director15 October 2012Active
Briarfield, Moor Lane, Burley In Wharfedale, United Kingdom, LS297AF

Director08 October 1992Active
Beech House, 3 Millhouses Court, Sheffield, S11 9HZ

Director04 September 1995Active
Highfield, Church Street, Goldsborough, HG5 8NR

Director04 February 1999Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director15 October 2012Active

People with Significant Control

Bupa Care Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Angel Court, London, United Kingdom, EC2R 7HJ
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 (6 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
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2021-12-15Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-24Dissolution

Dissolution application strike off company.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type small.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-12-23Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Address

Change sail address company with old address new address.

Download
2018-12-20Address

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

Download
2018-12-20Address

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

Download
2018-12-11Officers

Termination secretary company with name termination date.

Download
2018-12-11Officers

Appoint person secretary company with name date.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Accounts

Change account reference date company current extended.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Address

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

Download

Copyright © 2024. All rights reserved.