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.
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 | : |
|
Registered Address | : | Incom House Waterside, Trafford Park, Manchester, M17 1WD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD | Director | - | Active |
Incom House, Waterside, Trafford Park, Manchester, M17 1WD | Director | 30 September 2015 | Active |
6 Reynolds Avenue, Chadwell Heath, RM6 4NT | Secretary | - | Active |
Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD | Secretary | 05 December 2005 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Resolution | Resolution. | Download |
2023-07-14 | Capital | Capital cancellation shares. | Download |
2023-07-14 | Capital | Capital return purchase own shares. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination secretary company with name termination date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Capital | Capital return purchase own shares. | Download |
2022-04-21 | Resolution | Resolution. | Download |
2022-04-21 | Capital | Capital cancellation shares. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.