Warning: file_put_contents(c/6f5a9dba590d5deb3d8d187549fecef1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Goodliffe Properties Limited, RH11 9BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOODLIFFE PROPERTIES LIMITED

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

This company is commonly known as Goodliffe Properties Limited. The company was founded 89 years ago and was given the registration number 00290759. The firm's registered office is in CRAWLEY. You can find them at 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GOODLIFFE PROPERTIES LIMITED
Company Number:00290759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1934
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Park Mews, Limpsfield, Oxted, RH8 0AQ

Secretary14 January 2002Active
C/O Elliott & Partners, 1 Sudley Terrace, High Street, Bognor Regis, England, PO21 1EY

Director31 January 1997Active
C/O Elliott & Partners, 1 Sudley Terrace, High Street, Bognor Regis, England, PO21 1EY

Director02 June 2000Active
C/O Elliott & Partners, 1 Sudley Terrace, High Street, Bognor Regis, England, PO21 1EY

Director-Active
Jubilee House Burrs Hill, Horsmonden Road Brenchley, Tonbridge, TN12 7AT

Secretary-Active
Pleasant Farm, Fairwarp, Uckfield, TN22 3BJ

Director-Active
53 Kings Barn Lane, Steyning, BN44 3YR

Director-Active
Box House, Otterbourne Place Imberhorne Lane, East Grinstead, RH9 1RQ

Director09 January 2001Active
Meads, 23 Granville Road Limpsfield, Oxted, RH8 OBX

Director-Active
Jubilee House Burrs Hill, Horsmonden Road Brenchley, Tonbridge, TN12 7AT

Director-Active

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
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Address

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

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Address

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

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Change person director company with change date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.