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.
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 | : |
|
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 | 02 December 2008 | 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 | 31 December 2010 | Active |
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF | Director | 10 November 2011 | Active |
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF | Director | 16 December 2019 | Active |
Nelson House, Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG | Director | 31 December 2009 | Active |
Kingswood Grange, Mill Lane, Lapworth, B94 6HY | Director | 02 December 2008 | Active |
Dale Farm, Madewell, Northampton, NN6 9JE | Director | 02 December 2008 | Active |
Nelson House, Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG | Director | 31 December 2009 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG | Director | 15 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Change corporate secretary company with change date. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | 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 |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Address | Change sail address company with old address new address. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.