UKBizDB.co.uk

GOODMAN HINCKLEY (UK) LIMITED

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

This company is commonly known as Goodman Hinckley (uk) Limited. The company was founded 18 years ago and was given the registration number 05516302. 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 41100 - Development of building projects.

Company Information

Name:GOODMAN HINCKLEY (UK) LIMITED
Company Number:05516302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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 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

Secretary26 July 2005Active
55 Colmore Road, Birmingham, B3 2AS

Corporate Secretary22 July 2005Active
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
Lynton House, Queens Drive, Rowington, CV35 7DA

Director26 July 2005Active
Kingswood Grange, Mill Lane, Lapworth, B94 6HY

Director26 July 2005Active
Bradfield House, Rising Lane Lapworth, Solihull, B94 6HP

Director26 July 2005Active
55 Colmore Road, Birmingham, B3 2AS

Director22 July 2005Active
Dale Farm, Madewell, Northampton, NN6 9JE

Director26 July 2005Active
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

Director26 July 2005Active
The Hawthorns, Thornton Lane, Markfield, LE67 9RP

Director26 July 2005Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director15 December 2017Active

People with Significant Control

Goodman Bidco 1 (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 (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 full.

Download
2023-07-04Confirmation 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
2022-10-19Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation 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
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation 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
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.