Goodwin Road Edmonton (block C) Management Company Limited COLCHESTER


Goodwin Road Edmonton (block C) Management Company started in year 1990 as Private Limited Company with registration number 02464455. The Goodwin Road Edmonton (block C) Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Colchester at 10 Stoneleigh Park. Postal code: CO3 9FA.

The firm has one director. Richard B., appointed on 23 July 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Goodwin Road Edmonton (block C) Management Company Limited Address / Contact

Office Address 10 Stoneleigh Park
Town Colchester
Post code CO3 9FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02464455
Date of Incorporation Mon, 29th Jan 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Crestgrant Limited T/a Flatline

Position: Corporate Secretary

Appointed: 23 July 2019

Richard B.

Position: Director

Appointed: 23 July 2019

Roger D.

Position: Director

Appointed: 01 January 2017

Resigned: 23 July 2019

Flatline

Position: Corporate Secretary

Appointed: 01 February 2007

Resigned: 15 September 2020

Mario S.

Position: Secretary

Appointed: 02 March 2006

Resigned: 01 February 2007

George P.

Position: Secretary

Appointed: 01 May 2004

Resigned: 01 March 2006

Paul S.

Position: Director

Appointed: 21 October 2002

Resigned: 18 August 2006

Colin C.

Position: Director

Appointed: 30 August 2001

Resigned: 01 January 2017

Marcel L.

Position: Director

Appointed: 20 August 1999

Resigned: 30 August 2001

Joanna H.

Position: Director

Appointed: 10 June 1997

Resigned: 20 September 2000

Paul D.

Position: Director

Appointed: 14 July 1993

Resigned: 21 October 2002

Nishtar B.

Position: Director

Appointed: 14 July 1993

Resigned: 21 August 1997

Sharika N.

Position: Director

Appointed: 29 January 1993

Resigned: 14 July 1993

Lesley S.

Position: Secretary

Appointed: 29 January 1993

Resigned: 30 April 2004

Gary P.

Position: Director

Appointed: 29 January 1993

Resigned: 14 July 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Richard B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Roger D. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 23 July 2019
Nature of control: significiant influence or control

Roger D.

Notified on 17 January 2017
Ceased on 23 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets14 56416 966
Net Assets Liabilities3 8941 250
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal18 32318 067
Creditors135149
Net Current Assets Liabilities14 42916 817
Total Assets Less Current Liabilities14 42916 817

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements