UKBizDB.co.uk

GOYT PROPERTIES LIMITED

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

This company is commonly known as Goyt Properties Limited. The company was founded 36 years ago and was given the registration number 02247309. The firm's registered office is in MANCHESTER. You can find them at Incom House Waterside, Trafford Park, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOYT PROPERTIES LIMITED
Company Number:02247309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Incom House Waterside, Trafford Park, Manchester, M17 1WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD

Director-Active
Incom House, Waterside, Trafford Park, Manchester, M17 1WD

Director30 September 2015Active
6 Reynolds Avenue, Chadwell Heath, RM6 4NT

Secretary-Active
Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD

Secretary05 December 2005Active
Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD

Director-Active
Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD

Director-Active
Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD

Director-Active

People with Significant Control

Mrs Denise Alison Haynes
Notified on:08 April 2022
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Incom House, Waterside, Manchester, United Kingdom, M17 1WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stonehill Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Incom House, Waterside, Manchester, United Kingdom, M17 1WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Joseph Haynes
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:Incom House, Waterside, Manchester, United Kingdom, M17 1WD
Nature of control:
  • Significant influence or control

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-14Capital

Capital cancellation shares.

Download
2023-07-14Capital

Capital return purchase own shares.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination secretary company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-05-11Capital

Capital return purchase own shares.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-21Capital

Capital cancellation shares.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.