Warning: file_put_contents(c/015db7665efec02230edb6a0c67c6b7b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Goliath Enderby Developments Ltd, SG6 1PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLIATH ENDERBY DEVELOPMENTS LTD

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

This company is commonly known as Goliath Enderby Developments Ltd. The company was founded 8 years ago and was given the registration number 09806431. The firm's registered office is in LETCHWORTH GARDEN CITY,. You can find them at St Christophers House,, Ridge Road,, Letchworth Garden City,, Hertfordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GOLIATH ENDERBY DEVELOPMENTS LTD
Company Number:09806431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:St Christophers House,, Ridge Road,, Letchworth Garden City,, Hertfordshire, United Kingdom, SG6 1PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Christopher House, Ridge Road, Letchworth Garden City, United Kingdom, SG6 1PT

Director01 August 2016Active
St Christophers House, Ridge Road, Letchworth Garden City, United Kingdom, SG6 1PT

Director02 October 2015Active
St Christophers House, Ridge Road, Letchworth Garden City, United Kingdom, SG6 1PT

Director02 October 2015Active

People with Significant Control

Mr Simon Bampfylde Daniell
Notified on:29 September 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:St Christophers House,, Ridge Road,, Letchworth Garden City,, United Kingdom, SG6 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Gorge Price
Notified on:29 September 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:St Christopher House, Ridge Road, Letchworth Garden City, United Kingdom, SG6 1PT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Johnathan Charles Guise
Notified on:19 September 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:St Christopher House, Ridge Road, Letchworth Garden City, United Kingdom, SG6 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Address

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

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Change account reference date company current extended.

Download
2016-08-08Officers

Appoint person director company with name date.

Download
2016-08-08Capital

Capital allotment shares.

Download
2016-08-08Resolution

Resolution.

Download
2015-10-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.