This company is commonly known as Goodman Business Services (uk) Limited. The company was founded 34 years ago and was given the registration number 02467128. The firm's registered office is in SOLIHULL. You can find them at Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GOODMAN BUSINESS SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 02467128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1990 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF | Corporate Secretary | 25 June 2007 | Active |
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF | Director | 31 December 2009 | Active |
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF | Director | 18 January 2018 | Active |
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF | Director | 31 December 2009 | Active |
18 Bettespol Meadows, Redbourn, St Albans, AL3 7EW | Secretary | - | Active |
58 West Chiltern, Woodcote, Reading, RG8 0SG | Secretary | 25 September 1996 | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Secretary | 30 June 1992 | Active |
45 Burnt Oak, Cookham, SL6 9RN | Director | 31 March 1992 | Active |
45 Burnt Oak, Cookham, SL6 9RN | Director | 06 January 1992 | Active |
Lygon Croft, Sandy Way, Cobham, KT11 2EY | Director | 30 September 2006 | Active |
8 Cambridge Road, Teddington, TW11 8DR | Director | 19 February 1998 | Active |
The White House, Itchenor, Chichester, PO20 7AB | Director | 01 May 1997 | Active |
87 Surbiton Court, St Andrews Square, Surbiton, KT6 4EE | Director | 01 November 1994 | Active |
87 Surbiton Court, St Andrews Square, Surbiton, KT6 4EE | Director | 06 January 1992 | Active |
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH | Director | 30 June 2008 | Active |
The Old Bakehouse, 47 Froxfield, Marlborough, SN8 3LD | Director | 13 July 1998 | Active |
The Old Bakehouse, 47 Froxfield, Marlborough, SN8 3LD | Director | 01 November 1994 | Active |
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR | Director | 25 September 1996 | Active |
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR | Director | - | Active |
58 West Chiltern, Woodcote, Reading, RG8 0SG | Director | 31 March 1992 | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Director | 31 March 1992 | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Director | - | Active |
28 Wentworth Grange, Winchester, SO22 4HZ | Director | 13 July 1998 | Active |
The Old Cottage, The Green, Beenham, RG7 5NP | Director | 21 September 2004 | Active |
3 Leicester Close, Henley On Thames, RG9 2LD | Director | 25 February 1993 | Active |
Turnmill Lansdown, Guildford, GU1 2LY | Director | 31 March 1992 | Active |
Building 1025, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 14 October 2011 | Active |
Apple Garth, Power Mill Lane, Leigh, GU11 8PZ | Director | 25 February 1993 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG | Director | 30 June 2008 | Active |
40 Church Street, Haslingfield, Cambridge, CB3 7JE | Director | 19 May 1997 | Active |
21 Mostyn Gardens, London, NW10 5QU | Director | 31 October 2008 | Active |
91 Hadley Road, New Barnet, EN5 5QU | Director | 01 February 2005 | Active |
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR | Director | 30 June 2008 | Active |
17, Hawthorne Road, Bromley, BR1 2HN | Director | 30 June 2008 | Active |
5 Lupin Ride, Crowthorne, RG45 6US | Director | 01 January 2006 | Active |
Dollplace Limited | ||
Notified on | : | 13 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cornwall House, Blythe Gate, Solihull, United Kingdom, B90 8AF |
Nature of control | : |
|
Goodman Real Estate Services (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cornwall House, Blythe Gate, Solihull, United Kingdom, B90 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-03-05 | Gazette | Gazette notice voluntary. | Download |
2024-02-27 | Dissolution | Dissolution application strike off company. | Download |
2024-02-23 | Officers | Change corporate secretary company with change date. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type full. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.