UKBizDB.co.uk

GOODERSTONE PROPERTY DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Gooderstone Property Development Company Limited. The company was founded 37 years ago and was given the registration number 02015079. The firm's registered office is in FAKENHAM. You can find them at Willow Cottage Moor End Lane, Stibbard, Fakenham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GOODERSTONE PROPERTY DEVELOPMENT COMPANY LIMITED
Company Number:02015079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1986
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Willow Cottage Moor End Lane, Stibbard, Fakenham, England, NR21 0EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Cottage, Moor End Lane, Stibbard, Fakenham, England, NR21 0EJ

Secretary28 November 2016Active
Willow Cottage, Moor End Lane, Stibbard, Fakenham, England, NR21 0EJ

Director30 July 1999Active
Crow Hall Farm, Gooderstone, Kings Lynn, PE33 9DA

Director-Active
Willow Cottage, Moor End Lane, Stibbard, Fakenham, England, NR21 0EJ

Director30 June 2014Active
38 River Court, Hempton, Fakenham, NR21 7LZ

Secretary01 December 1998Active
38 Downing Court, Swaffham Bulbeck, CB5 0LP

Secretary26 February 2001Active
Crow Hall Farm, Gooderstone, Kings Lynn, PE33 9DA

Secretary-Active
Willow Cottage, Moor End Lane, Stibbard, Fakenham, England, NR21 0EJ

Director21 March 2016Active
Hill Cottage, Bunkers Hill, Sporle, King's Lynn, PE32 2ER

Director21 March 2016Active
4, Shrubbery Close, Hessett, Bury St. Edmunds, England, IP30 9GP

Director11 May 2009Active
Field Dalling Hall, Holt Road, Field Dalling Holt, NR25 7AS

Director-Active
Hill Cottage, Bunkers Hill, Sporle, King's Lynn, PE32 2ER

Director28 October 2014Active

People with Significant Control

Mr Paul William Knights
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Willow Cottage, Moor End Lane, Fakenham, England, NR21 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Knights
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Willow Cottage, Moor End Lane, Fakenham, England, NR21 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Robin Knights
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Willow Cottage, Moor End Lane, Fakenham, England, NR21 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Robin Knights
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:Crow Hall Farm, Gooderstone, Kings Lynn, England, PE33 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul William Knights
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Willow Cottage, Moor End Lane, Fakenham, England, NR21 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-10Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.