UKBizDB.co.uk

GOSWELL PROPERTIES LIMITED

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

This company is commonly known as Goswell Properties Limited. The company was founded 17 years ago and was given the registration number 06058025. The firm's registered office is in SEVENOAKS. You can find them at 45 Westerham Road, , Sevenoaks, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GOSWELL PROPERTIES LIMITED
Company Number:06058025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:45 Westerham Road, Sevenoaks, Kent, TN13 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Corporate Secretary12 July 2023Active
1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director12 July 2023Active
1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director12 July 2023Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Secretary03 February 2014Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Secretary18 January 2007Active
45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary18 September 2015Active
45, Westerham Road Bessells Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary05 December 2022Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary18 January 2007Active
100, New Bond Street, London, England, W1S 1SP

Director03 February 2014Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director05 December 2022Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Director18 January 2007Active
100, New Bond Street, London, England, W1S 1SP

Director03 February 2014Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Director18 January 2007Active
100, New Bond Street, London, England, W1S 1SP

Director03 February 2014Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director18 January 2007Active

People with Significant Control

Upg Westminster Ltd
Notified on:12 July 2023
Status:Active
Country of residence:England
Address:100, New Bond Street, London, England, W1S 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Sqib Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Markerstudy House, 45 Westerham Road, Sevenoaks, England, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Address

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

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint corporate secretary company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Address

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

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-17Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Officers

Termination secretary company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person secretary company with name date.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.