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.
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 | : |
|
Registered Address | : | Willow Cottage Moor End Lane, Stibbard, Fakenham, England, NR21 0EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willow Cottage, Moor End Lane, Stibbard, Fakenham, England, NR21 0EJ | Secretary | 28 November 2016 | Active |
Willow Cottage, Moor End Lane, Stibbard, Fakenham, England, NR21 0EJ | Director | 30 July 1999 | Active |
Crow Hall Farm, Gooderstone, Kings Lynn, PE33 9DA | Director | - | Active |
Willow Cottage, Moor End Lane, Stibbard, Fakenham, England, NR21 0EJ | Director | 30 June 2014 | Active |
38 River Court, Hempton, Fakenham, NR21 7LZ | Secretary | 01 December 1998 | Active |
38 Downing Court, Swaffham Bulbeck, CB5 0LP | Secretary | 26 February 2001 | Active |
Crow Hall Farm, Gooderstone, Kings Lynn, PE33 9DA | Secretary | - | Active |
Willow Cottage, Moor End Lane, Stibbard, Fakenham, England, NR21 0EJ | Director | 21 March 2016 | Active |
Hill Cottage, Bunkers Hill, Sporle, King's Lynn, PE32 2ER | Director | 21 March 2016 | Active |
4, Shrubbery Close, Hessett, Bury St. Edmunds, England, IP30 9GP | Director | 11 May 2009 | Active |
Field Dalling Hall, Holt Road, Field Dalling Holt, NR25 7AS | Director | - | Active |
Hill Cottage, Bunkers Hill, Sporle, King's Lynn, PE32 2ER | Director | 28 October 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-15 | Officers | Change person director company with change date. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.