This company is commonly known as Goodwill Properties (mcr) Ltd. The company was founded 5 years ago and was given the registration number 11737360. The firm's registered office is in MANCHESTER. You can find them at Parkway 5, Suite 1 Emerson Business Centre, 300 Princess Road, Manchester, Lancashire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GOODWILL PROPERTIES (MCR) LTD |
---|---|---|
Company Number | : | 11737360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2018 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkway 5, Suite 1 Emerson Business Centre, 300 Princess Road, Manchester, Lancashire, United Kingdom, M14 7HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Haydock Avenue, Sale, England, M33 4GX | Director | 20 December 2018 | Active |
98, Haydock Avenue, Sale, England, M33 4GX | Director | 20 December 2018 | Active |
Mr Robert Benjamin | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Haydock Avenue, Sale, England, M33 4GX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Change account reference date company current shortened. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Accounts | Change account reference date company current shortened. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.