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.
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 | : |
|
Registered Address | : | Tricorn House 51-53, Hagley Road, Birmingham, England, B16 8TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tricorn House, Hagley Road, Birmingham, England, B16 8TP | Secretary | 10 December 2018 | Active |
Tricorn House, Hagley Road, Birmingham, England, B16 8TP | Director | 10 December 2018 | Active |
Tricorn House, Hagley Road, Birmingham, England, B16 8TP | Director | 10 December 2018 | Active |
Kings Court 12 King Street, Leeds, LS1 2HL | Secretary | 24 September 1992 | Active |
22 Lee Lane East, Horsforth, Leeds, LS18 5RE | Secretary | 08 October 1992 | Active |
94 London Road, Stanmore, HA7 4NS | Secretary | 05 October 1998 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 01 September 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 07 September 1992 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 September 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 04 February 2013 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 13 March 2012 | Active |
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW | Director | 29 October 1997 | Active |
Ashmore The Ridge, Linton, Wetherby, LS22 4HJ | Director | 24 September 1992 | Active |
Burton Grange, Burton Leonard, Harrogate, HG3 3SU | Director | 27 March 1998 | Active |
Richmond House, Redvers Close, Leeds, United Kingdom, LS16 6QY | Director | 12 May 2015 | Active |
Tricorn House, Hagley Road, Birmingham, England, B16 8TP | Director | 11 August 2016 | Active |
The Old Brewhouse, 8a Waterside, Knaresborough, HG5 9AZ | Director | 08 October 1992 | Active |
Kings Court 12 King Street, Leeds, LS1 2HL | Director | 24 September 1992 | Active |
9 Nightingale Shott, Egham, TW20 9SU | Director | 01 November 2007 | Active |
Tricorn House, Hagley Road, Birmingham, England, B16 8TP | Director | 27 April 2018 | Active |
The Old Presbytery, Rudding Lane Follifoot, Harrogate, HG3 1DQ | Director | 05 October 1998 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 23 July 2015 | Active |
Lowick House, 41 Creskeld Lane Bramhope, Leeds, LS16 9EP | Director | 08 October 1992 | Active |
The Old Cottage, Howe Green, Hertford, SG13 8LH | Director | 29 October 1997 | Active |
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR | Director | 01 September 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 21 June 2010 | Active |
28 Denham Road, Epsom, KT17 3AA | Director | 23 May 2008 | Active |
Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom, LS18 4UP | Director | 05 August 2013 | Active |
22 Lee Lane East, Horsforth, Leeds, LS18 5RE | Director | 05 October 1998 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 01 July 2014 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 15 October 2012 | Active |
Briarfield, Moor Lane, Burley In Wharfedale, United Kingdom, LS297AF | Director | 08 October 1992 | Active |
Beech House, 3 Millhouses Court, Sheffield, S11 9HZ | Director | 04 September 1995 | Active |
Highfield, Church Street, Goldsborough, HG5 8NR | Director | 04 February 1999 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 15 October 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-24 | Dissolution | Dissolution application strike off company. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Accounts | Accounts with accounts type small. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Address | Change sail address company with old address new address. | Download |
2018-12-20 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Officers | Termination secretary company with name termination date. | Download |
2018-12-11 | Officers | Appoint person secretary company with name date. | Download |
2018-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Accounts | Change account reference date company current extended. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.