UKBizDB.co.uk

GOODWOOD COURT (HOVE) MANAGEMENT LIMITED

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

This company is commonly known as Goodwood Court (hove) Management Limited. The company was founded 21 years ago and was given the registration number 04553312. The firm's registered office is in LITTLEHAMPTON. You can find them at 35 Roman Avenue, Angmering, Littlehampton, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GOODWOOD COURT (HOVE) MANAGEMENT LIMITED
Company Number:04553312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:35 Roman Avenue, Angmering, Littlehampton, West Sussex, BN16 4GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Kingsley Square, Henfield, England, BN5 9FG

Secretary15 December 2023Active
18, Kingsley Square, Henfield, England, BN5 9FJ

Director05 February 2021Active
4, Bluebell Close, Haywards Heath, England, RH16 3HR

Director29 May 2019Active
6 Portland Avenue, Hove, BN3 5NP

Secretary03 October 2002Active
Flat 11 Glass Pavilion, 2 Princes Street, Brighton, England, BN2 1RD

Secretary05 May 2007Active
5 The Heights, Brighton, BN1 5JX

Secretary06 November 2006Active
35, Roman Avenue, Angmering, Littlehampton, BN16 4GH

Secretary19 May 2017Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary03 October 2002Active
16 Goodwood Court, Hove, BN3 3DX

Director26 April 2003Active
Flat 29, Goodwood Court, Cromwell Road, Hove, England, BN3 3DX

Director14 July 2013Active
16, Goodwood Court 52 Cromwell Road, Hove, BN3 3DX

Director16 May 2009Active
5, The Heights, Brighton, England, BN1 5JX

Director09 June 2015Active
5 The Heights, Brighton, BN1 5JX

Director11 July 2006Active
5 The Heights, Brighton, BN1 5JX

Director03 October 2002Active
14 Goodwood Court, Cromwell Road, Hove, BN3 3DX

Director26 April 2003Active
5 Goodwood Court, Hove, BN3 3DX

Director12 November 2004Active
8 Goodwood Court, 52 Cromwell Road, Hove, BN3 3DX

Director01 November 2006Active
10 Goodwood Court, Cromwell Road, Hove, BN3 3DX

Director26 April 2003Active
40a Rutland Gardens, Hove, BN3 5PB

Director12 November 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director03 October 2002Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with updates.

Download
2024-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-16Officers

Appoint person secretary company with name date.

Download
2023-12-16Address

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

Download
2023-12-16Officers

Termination secretary company with name termination date.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Elect to keep the directors residential address register information on the public register.

Download
2019-11-04Officers

Elect to keep the secretaries register information on the public register.

Download
2019-11-04Officers

Elect to keep the directors register information on the public register.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.