UKBizDB.co.uk

GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Goodman Coventry Management Company Limited. The company was founded 15 years ago and was given the registration number 06763286. 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 COVENTRY MANAGEMENT COMPANY LIMITED
Company Number:06763286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2008
End of financial year:31 December 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 Secretary02 December 2008Active
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

Director31 December 2010Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director10 November 2011Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director16 December 2019Active
Nelson House, Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director31 December 2009Active
Kingswood Grange, Mill Lane, Lapworth, B94 6HY

Director02 December 2008Active
Dale Farm, Madewell, Northampton, NN6 9JE

Director02 December 2008Active
Nelson House, Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director31 December 2009Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director15 December 2017Active

People with Significant Control

Goodman Logistics Lyons Park (Gp) Llp
Notified on:19 June 2017
Status:Active
Country of residence:England
Address:Nelson House, Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Bae Systems Pension Funds Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Warwick House, PO BOX 87, Farnborough, England, GU14 6YU
Nature of control:
  • Ownership of shares 50 to 75 percent
Goodman Logistics Developments (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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Change corporate secretary company with change date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation 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
2023-01-03Officers

Change person director company with change date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Address

Change sail address company with old address new address.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Address

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

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.