UKBizDB.co.uk

GOLDSMITHS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Goldsmiths Management Company Limited. The company was founded 33 years ago and was given the registration number 02591263. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GOLDSMITHS MANAGEMENT COMPANY LIMITED
Company Number:02591263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, England, IP32 7AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Secretary14 June 2005Active
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Director18 June 2005Active
1 Oast Court, Southgate Street, Bury St. Edmunds, IP33 2AN

Secretary28 February 1999Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Secretary-Active
21 Oast Court, Southgate Street, Bury St. Edmunds, IP33 2AN

Secretary01 February 2002Active
16 Oast Court, Southgate Street, Bury St. Edmunds, IP33 2AN

Director04 December 2002Active
Oast House Oast Court, Southgate Street, Bury St. Edmunds, IP33 2AN

Director01 February 2002Active
The Old Parsonage, Letty Green, Hertford, SG14 2NZ

Director25 June 1993Active
7 Oast Court, Southgate Street, Bury St. Edmunds, IP33 2AN

Director04 December 2002Active
9 Oast Court, Southgate Street, Bury St Edmunds, IP33 2AN

Director15 December 1998Active
The Old Chapel, Thetford Road, Coney Weston, IP31 1DN

Director01 March 1999Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Director-Active
157 Rye Street, Bishops Stortford, CM23 2HE

Director-Active
27 Oast Court, Southgate Street, Bury St. Edmunds, IP33 2AN

Director04 December 2002Active

People with Significant Control

Mr Daniel Ernest Wilson
Notified on:01 November 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Accounts

Accounts with accounts type dormant.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Officers

Change person director company with change date.

Download
2016-07-21Address

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

Download
2016-06-02Address

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

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-25Officers

Change person secretary company with change date.

Download
2014-03-24Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.