This company is commonly known as Goodman Derby (uk) Limited. The company was founded 19 years ago and was given the registration number 05304027. The firm's registered office is in SOLIHULL. You can find them at Nelson House, Central Boulevard Shirley, Solihull, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | GOODMAN DERBY (UK) LIMITED |
---|---|---|
Company Number | : | 05304027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nelson House, Central Boulevard Shirley, 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 | 13 April 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 | 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 |
43 Juniper Drive, Coventry, CV5 7QH | Secretary | 22 August 2005 | Active |
20 Althorpe Drive, Dorridge, Solihull, B93 8SG | Secretary | 16 December 2004 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Secretary | 03 December 2004 | Active |
Nelson House, Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG | Director | 31 December 2009 | Active |
43 Juniper Drive, Coventry, CV5 7QH | Director | 13 April 2007 | Active |
Kingswood Grange, Mill Lane, Lapworth, B94 6HY | Director | 18 October 2006 | Active |
Bradfield House, Rising Lane Lapworth, Solihull, B94 6HP | Director | 16 December 2004 | Active |
55 Colmore Row, Birmingham, B3 2AS | Director | 03 December 2004 | Active |
Dale Farm, Madewell, Northampton, NN6 9JE | Director | 16 December 2004 | Active |
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR | Director | 13 April 2007 | Active |
Nelson House, Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG | Director | 31 December 2009 | Active |
White Lodge, 78 Tiddington Road, Stratford Upon Avon, CV37 7BA | Director | 12 June 2007 | Active |
White Lodge, 78 Tiddington Road, Stratford Upon Avon, CV37 7BA | Director | 16 December 2004 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG | Director | 15 December 2017 | Active |
Goodman Real Estate (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 |
2023-11-17 | Accounts | Accounts with accounts type dormant. | 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 |
2022-11-25 | Accounts | Accounts with accounts type dormant. | 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 |
2022-02-04 | Accounts | Accounts with accounts type dormant. | 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 |
2021-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.