Warning: file_put_contents(c/ec5e7ca56f56dd5e0dc1ea6e0dfd5491.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Goodman Derby (uk) Limited, B90 8BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOODMAN DERBY (UK) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Nelson House, Central Boulevard Shirley, 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 Secretary13 April 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

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
43 Juniper Drive, Coventry, CV5 7QH

Secretary22 August 2005Active
20 Althorpe Drive, Dorridge, Solihull, B93 8SG

Secretary16 December 2004Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Secretary03 December 2004Active
Nelson House, Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director31 December 2009Active
43 Juniper Drive, Coventry, CV5 7QH

Director13 April 2007Active
Kingswood Grange, Mill Lane, Lapworth, B94 6HY

Director18 October 2006Active
Bradfield House, Rising Lane Lapworth, Solihull, B94 6HP

Director16 December 2004Active
55 Colmore Row, Birmingham, B3 2AS

Director03 December 2004Active
Dale Farm, Madewell, Northampton, NN6 9JE

Director16 December 2004Active
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR

Director13 April 2007Active
Nelson House, Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director31 December 2009Active
White Lodge, 78 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director12 June 2007Active
White Lodge, 78 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director16 December 2004Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director15 December 2017Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Change corporate secretary company with change date.

Download
2023-11-17Accounts

Accounts with accounts type dormant.

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
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Address

Change sail address company with old address new address.

Download
2022-02-04Accounts

Accounts with accounts type dormant.

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
2021-07-04Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

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
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.