UKBizDB.co.uk

GOODMAN BUSINESS SERVICES (UK) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Corporate Secretary25 June 2007Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director31 December 2009Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director18 January 2018Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director31 December 2009Active
18 Bettespol Meadows, Redbourn, St Albans, AL3 7EW

Secretary-Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Secretary25 September 1996Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Secretary30 June 1992Active
45 Burnt Oak, Cookham, SL6 9RN

Director31 March 1992Active
45 Burnt Oak, Cookham, SL6 9RN

Director06 January 1992Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director30 September 2006Active
8 Cambridge Road, Teddington, TW11 8DR

Director19 February 1998Active
The White House, Itchenor, Chichester, PO20 7AB

Director01 May 1997Active
87 Surbiton Court, St Andrews Square, Surbiton, KT6 4EE

Director01 November 1994Active
87 Surbiton Court, St Andrews Square, Surbiton, KT6 4EE

Director06 January 1992Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director30 June 2008Active
The Old Bakehouse, 47 Froxfield, Marlborough, SN8 3LD

Director13 July 1998Active
The Old Bakehouse, 47 Froxfield, Marlborough, SN8 3LD

Director01 November 1994Active
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR

Director25 September 1996Active
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR

Director-Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Director31 March 1992Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Director31 March 1992Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Director-Active
28 Wentworth Grange, Winchester, SO22 4HZ

Director13 July 1998Active
The Old Cottage, The Green, Beenham, RG7 5NP

Director21 September 2004Active
3 Leicester Close, Henley On Thames, RG9 2LD

Director25 February 1993Active
Turnmill Lansdown, Guildford, GU1 2LY

Director31 March 1992Active
Building 1025, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director14 October 2011Active
Apple Garth, Power Mill Lane, Leigh, GU11 8PZ

Director25 February 1993Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director30 June 2008Active
40 Church Street, Haslingfield, Cambridge, CB3 7JE

Director19 May 1997Active
21 Mostyn Gardens, London, NW10 5QU

Director31 October 2008Active
91 Hadley Road, New Barnet, EN5 5QU

Director01 February 2005Active
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR

Director30 June 2008Active
17, Hawthorne Road, Bromley, BR1 2HN

Director30 June 2008Active
5 Lupin Ride, Crowthorne, RG45 6US

Director01 January 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-27Dissolution

Dissolution application strike off company.

Download
2024-02-23Officers

Change corporate secretary company with change date.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type full.

Download
2021-09-21Address

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

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type full.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.