UKBizDB.co.uk

GOOSE GREEN PROPERTY COMPANY LIMITED

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

This company is commonly known as Goose Green Property Company Limited. The company was founded 34 years ago and was given the registration number 02448198. The firm's registered office is in BRACKLEY. You can find them at 2 Canada Court, Goose Green, Brackley, Northamptonshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:GOOSE GREEN PROPERTY COMPANY LIMITED
Company Number:02448198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1989
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities
  • 81221 - Window cleaning services

Office Address & Contact

Registered Address:2 Canada Court, Goose Green, Brackley, Northamptonshire, NN13 7GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Canada Court, Goose Green, Brackley, NN13 7GG

Secretary26 April 2001Active
2 Canada Court, Goose Green, Brackley, NN13 7GG

Director19 October 2000Active
Flat 4 Canada Court Goose Green Brackley, Goose Green, Brackley, England, NN13 7GG

Director20 March 2023Active
3 Canada Court, Goose Green, Brackley, NN13 7GG

Secretary05 February 1992Active
9 Canada Court, Goose Green Bridge Street, Brackley, NN13 7ER

Secretary12 November 1996Active
8 Canada Court, Goose Green, Brackley, NN13 7GG

Secretary31 December 1998Active
Flat 12 Goose Green, Brackley, NN13 7ER

Secretary04 April 1991Active
Flat 11 Canada Court, Goose Green, Brackley, NN13 7GG

Director04 April 1991Active
46 Swallow Close, Brackley, NN13 6PQ

Director08 September 2003Active
Flat 10 Canada Court, Goose Green, Brackley, NN13 7GG

Director20 July 1994Active
9 Canada Court, Goose Green Bridge Street, Brackley, NN13 7ER

Director-Active
6 Vicarage Rise, Lois Weedon, Towcester, NN12 8PQ

Director26 April 2001Active
6 Canada Court, Goose Green, Brackley, NN13 7GG

Director31 December 1998Active
6 Canada Court, Goose Green, Brackley, NN13 7GG

Director29 November 1999Active
8 Canada Court, Goose Green, Brackley, NN13 7GG

Director08 September 2003Active
Flat 4 Canada Court, Goose Green, Brackley, NN13 7GG

Director04 December 1995Active
6 Canada Court, Brackley, NN13 7GG

Director16 September 2002Active
5 Canada Court Goose Green, Bridge Street, Brackley, NN13 7GG

Director05 February 1992Active
Flat 12 Goose Green, Brackley, NN13 7ER

Director04 April 1991Active

People with Significant Control

Mr Roger Alexander Clifton
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:English
Country of residence:England
Address:2 Canada Court, Goose Green, Brackley. Northants., 2 Canada Court, Brackley, England, NN13 7GG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Accounts

Change account reference date company previous extended.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Accounts

Accounts with accounts type total exemption small.

Download
2014-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-14Officers

Change person director company with change date.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.