UKBizDB.co.uk

GOODWIN PROPERTIES LIMITED

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

This company is commonly known as Goodwin Properties Limited. The company was founded 29 years ago and was given the registration number 02951591. The firm's registered office is in MANCHESTER. You can find them at The Copper Room Deva Centre, Trinity Way, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GOODWIN PROPERTIES LIMITED
Company Number:02951591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Hulme Drive, Timperley, WA15 7XJ

Secretary22 July 1994Active
6 Poolcroft, Sale, M33 2LF

Director22 March 2000Active
5 Hulme Drive, Timperley, WA15 7XJ

Director22 July 1994Active
4 Pimmcroft Way, Sale, M33 2LA

Director22 March 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 July 1994Active
8, Riverbanks, Darcey Lever, Bolton, England, BL3 1RR

Director15 June 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 July 1994Active
102 Chapel Lane, Altrincham, WA15 0BP

Director22 July 1994Active

People with Significant Control

Andrea Jane Goodwin
Notified on:01 August 2018
Status:Active
Date of birth:March 1972
Nationality:British
Address:The Copper Room, Deva Centre, Manchester, M3 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gerald John Goodwin
Notified on:01 August 2018
Status:Active
Date of birth:February 1946
Nationality:British
Address:The Copper Room, Deva Centre, Manchester, M3 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Elizabeth Hughes
Notified on:01 August 2018
Status:Active
Date of birth:July 1975
Nationality:British
Address:The Copper Room, Deva Centre, Manchester, M3 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-18Accounts

Accounts with accounts type total exemption full.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.