UKBizDB.co.uk

GOODSTAND LIMITED

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

This company is commonly known as Goodstand Limited. The company was founded 36 years ago and was given the registration number 02212372. The firm's registered office is in ILFORD. You can find them at The Gatehouse, 453 Cranbrook Road, Ilford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GOODSTAND LIMITED
Company Number:02212372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Kent Gardens, Kent Gardens, London, England, W13 8BU

Secretary14 November 2018Active
1 Upper Highway, Kings Langley, WD4 8PP

Director28 March 1999Active
34, Kent Gardens, London, England, W13 8BU

Director31 March 2016Active
53 Danemead Grove, Northolt, UB5 4NY

Secretary30 September 1994Active
53 Danemead Grove, Northolt, UB5 4NY

Secretary01 January 2004Active
Flat 2 34, Kent Gardens, Ealing, London, W13 8BU

Secretary19 December 2009Active
Flat 1 34 Kent Gardens, Ealing, London, W13 8BU

Secretary-Active
Flat 2 34 Kent Gardens, London, W13 8BU

Secretary01 October 2006Active
34 Kent Gardens, Ealing, London, W13 8BU

Secretary01 December 1991Active
34 Kent Gardens, Ealing, London, W13 8BU

Director30 September 1994Active
53 Danemead Grove, Northolt, UB5 4NY

Director01 October 1993Active
Flat 2 34 Kent Gardens, Ealing, London, W13 8BU

Director24 May 1996Active
29 Lynne Way, Northolt, UB5 5UP

Director12 December 2002Active
The Gatehouse, 453 Cranbrook Road, Ilford, England, IG2 6EW

Director18 December 2009Active
21, Brighton Road, Watford, United Kingdom, WD24 5HN

Director16 May 2008Active
Flat 1 34 Kent Gardens, Ealing, London, W13 8BU

Director-Active
16 The Maltings, Church Street, Staines, TW18 4XH

Director01 May 1996Active
Flat 2 34 Kent Gardens, London, W13 8BU

Director01 October 2006Active
34 Kent Gardens, Ealing, London, W13 8BU

Director-Active
Flat 2 34 Kent Gardens, London, W13 8BU

Director01 October 2006Active
Flat 2 34 Kent Gardens, Ealing, London, W13 8BU

Director30 March 1994Active
Flat 2 34 Kent Gardens, Ealing, London, W13 8BU

Director30 March 1994Active
34 Kent Gardens, Ealing, London, W13 8BU

Director-Active
34 Kent Gardens, Ealing, London, W13 8BU

Director-Active
Grove Studio, 103 The Grove Ealing, London, W5 3SL

Director01 April 2004Active

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

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2018-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Appoint person secretary company with name date.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2017-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Officers

Appoint person director company with name date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2015-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Officers

Change person director company with change date.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Address

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

Download

Copyright © 2024. All rights reserved.