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.
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 | : |
|
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 | 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 | 26 July 2005 | Active |
55 Colmore Road, Birmingham, B3 2AS | Corporate Secretary | 22 July 2005 | 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 |
Lynton House, Queens Drive, Rowington, CV35 7DA | Director | 26 July 2005 | Active |
Kingswood Grange, Mill Lane, Lapworth, B94 6HY | Director | 26 July 2005 | Active |
Bradfield House, Rising Lane Lapworth, Solihull, B94 6HP | Director | 26 July 2005 | Active |
55 Colmore Road, Birmingham, B3 2AS | Director | 22 July 2005 | Active |
Dale Farm, Madewell, Northampton, NN6 9JE | Director | 26 July 2005 | 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 | 26 July 2005 | Active |
The Hawthorns, Thornton Lane, Markfield, LE67 9RP | Director | 26 July 2005 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG | Director | 15 December 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Change corporate secretary company with change date. | Download |
2023-11-17 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | 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 |
2022-10-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type 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 |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | 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 |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.