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.
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 | : |
|
Registered Address | : | 2 Canada Court, Goose Green, Brackley, Northamptonshire, NN13 7GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Canada Court, Goose Green, Brackley, NN13 7GG | Secretary | 26 April 2001 | Active |
2 Canada Court, Goose Green, Brackley, NN13 7GG | Director | 19 October 2000 | Active |
Flat 4 Canada Court Goose Green Brackley, Goose Green, Brackley, England, NN13 7GG | Director | 20 March 2023 | Active |
3 Canada Court, Goose Green, Brackley, NN13 7GG | Secretary | 05 February 1992 | Active |
9 Canada Court, Goose Green Bridge Street, Brackley, NN13 7ER | Secretary | 12 November 1996 | Active |
8 Canada Court, Goose Green, Brackley, NN13 7GG | Secretary | 31 December 1998 | Active |
Flat 12 Goose Green, Brackley, NN13 7ER | Secretary | 04 April 1991 | Active |
Flat 11 Canada Court, Goose Green, Brackley, NN13 7GG | Director | 04 April 1991 | Active |
46 Swallow Close, Brackley, NN13 6PQ | Director | 08 September 2003 | Active |
Flat 10 Canada Court, Goose Green, Brackley, NN13 7GG | Director | 20 July 1994 | Active |
9 Canada Court, Goose Green Bridge Street, Brackley, NN13 7ER | Director | - | Active |
6 Vicarage Rise, Lois Weedon, Towcester, NN12 8PQ | Director | 26 April 2001 | Active |
6 Canada Court, Goose Green, Brackley, NN13 7GG | Director | 31 December 1998 | Active |
6 Canada Court, Goose Green, Brackley, NN13 7GG | Director | 29 November 1999 | Active |
8 Canada Court, Goose Green, Brackley, NN13 7GG | Director | 08 September 2003 | Active |
Flat 4 Canada Court, Goose Green, Brackley, NN13 7GG | Director | 04 December 1995 | Active |
6 Canada Court, Brackley, NN13 7GG | Director | 16 September 2002 | Active |
5 Canada Court Goose Green, Bridge Street, Brackley, NN13 7GG | Director | 05 February 1992 | Active |
Flat 12 Goose Green, Brackley, NN13 7ER | Director | 04 April 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Accounts | Change account reference date company previous extended. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-14 | Officers | Change person director company with change date. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.