UKBizDB.co.uk

GOODMAN PROPERTY INVESTMENTS (HOVE) LIMITED

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

This company is commonly known as Goodman Property Investments (hove) Limited. The company was founded 70 years ago and was given the registration number 00527142. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOODMAN PROPERTY INVESTMENTS (HOVE) LIMITED
Company Number:00527142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1953
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Secretary30 June 2020Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director01 June 2020Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director08 May 2002Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Secretary01 May 2001Active
7 Vernon Terrace, Brighton, BN1 3JG

Secretary-Active
Ruston Withdean Avenue, Brighton, BN1 5BJ

Secretary02 February 1995Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director30 January 2017Active
63 Palmeira Avenue, Hove, BN3 3GE

Director-Active
Ruston Withdean Avenue, Brighton, BN1 5BJ

Director19 March 1996Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director-Active

People with Significant Control

Mr Howard Freeman
Notified on:10 January 2023
Status:Active
Date of birth:March 1961
Nationality:British
Address:Cornelius House, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brian Philip Peters
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:Cornelius House, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary John Epstein
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Cornelius House, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Appoint person secretary company with name date.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Termination director company.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.