UKBizDB.co.uk

GOODMAN REAL ESTATE SERVICES LIMITED

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

This company is commonly known as Goodman Real Estate Services Limited. The company was founded 21 years ago and was given the registration number 04497891. 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 99999 - Dormant Company.

Company Information

Name:GOODMAN REAL ESTATE SERVICES LIMITED
Company Number:04497891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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 Secretary22 January 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

Director18 January 2018Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director31 December 2009Active
3 Rolleston Close, Petts Wood, Orpington, BR5 1AN

Secretary11 December 2002Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary29 July 2002Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director14 November 2006Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director22 January 2007Active
17 Airedale Avenue, London, W4 2NW

Director25 January 2005Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Director22 January 2007Active
46a, Ainger Road, London, NW 3AH

Director19 March 2003Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director30 June 2008Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director29 July 2002Active
21 Mostyn Gardens, London, NW10 5QU

Director31 October 2008Active
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR

Director30 June 2008Active
Torwood, London Road, Ascot, SL5 7EG

Director19 March 2003Active
17, Hawthorne Road, Bromley, BR1 2HN

Director11 December 2002Active
Denesfield, 16 Lytton Park, Cobham, KT11 2HB

Director14 November 2006Active
1707 Parkside, Pacific Place 88 Queensway, Hong Kong, Hong Kong, FOREIGN

Director19 March 2003Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director29 July 2002Active
Landid, Interpark House, 7 Down Street, London, W1J 7AJ

Director11 December 2002Active
22 Hestercombe Avenue, Parsons Green, London, SW6 5LG

Director13 October 2006Active

People with Significant Control

Goodman Logistics Developments (Uk) Limited
Notified on:15 May 2020
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
Goodman Real Estate Adviser (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nelson House, Central Boulevard, Solihull, England, B90 8BG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-02-28Dissolution

Dissolution application strike off company.

Download
2024-02-27Capital

Capital statement capital company with date currency figure.

Download
2024-02-27Capital

Legacy.

Download
2024-02-27Insolvency

Legacy.

Download
2024-02-27Resolution

Resolution.

Download
2024-02-26Officers

Change corporate secretary company with change date.

Download
2024-02-23Officers

Change corporate secretary company with change date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

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
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type dormant.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-20Address

Change registered office address company with date old address new address.

Download
2021-07-04Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.