UKBizDB.co.uk

THE GOLDINGS NEWQUAY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Goldings Newquay Management Company Limited. The company was founded 8 years ago and was given the registration number 10008666. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GOLDINGS NEWQUAY MANAGEMENT COMPANY LIMITED
Company Number:10008666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, England, YO19 4FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary07 December 2023Active
Persimmon Homes Cornwall And West Devon, Seaton House, 5 Partridge Road, Derriford, Plymouth, England, PL6 8EW

Director07 September 2023Active
Persimmon House, Fulford, York, England, YO19 4FE

Director04 June 2019Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary16 February 2016Active
61, Bownder Treveli, Lane, Newquay, United Kingdom, TR8 4GE

Director30 November 2018Active
61, Bownder Treveli, Lane, Newquay, United Kingdom, TR8 4GE

Director30 November 2018Active
Persimmon House, Fulford, York, England, YO19 4FE

Director04 June 2019Active
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ

Director16 February 2016Active
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ

Director16 February 2016Active

People with Significant Control

Mr Adam Lee Church
Notified on:04 June 2019
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Amanda Cartwright
Notified on:04 June 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Millington Perks
Notified on:04 June 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Mark Heathcote
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-11-09Officers

Change corporate secretary company with change date.

Download
2023-11-06Accounts

Accounts with accounts type dormant.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.