Goadsby & Harding (commercial) Limited DORSET


Goadsby & Harding (commercial) started in year 2001 as Private Limited Company with registration number 04150232. The Goadsby & Harding (commercial) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Dorset at 99 Holdenhurst Road. Postal code: BH8 8DY. Since February 14, 2001 Goadsby & Harding (commercial) Limited is no longer carrying the name Steelray No.160.

At present there are 9 directors in the the company, namely Paul W., James E. and Ian B. and others. In addition 2 active secretaries, Paul W. and David E. were appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jane T. who worked with the the company until 30 June 2006.

Goadsby & Harding (commercial) Limited Address / Contact

Office Address 99 Holdenhurst Road
Office Address2 Bournemouth
Town Dorset
Post code BH8 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04150232
Date of Incorporation Tue, 30th Jan 2001
Industry Real estate agencies
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Paul W.

Position: Director

Appointed: 22 September 2022

James E.

Position: Director

Appointed: 01 January 2021

Paul W.

Position: Secretary

Appointed: 21 April 2016

Ian B.

Position: Director

Appointed: 01 June 2014

Adrian C.

Position: Director

Appointed: 21 December 2010

Paul S.

Position: Director

Appointed: 01 March 2008

John W.

Position: Director

Appointed: 01 March 2008

David H.

Position: Director

Appointed: 04 September 2001

Peter A.

Position: Director

Appointed: 04 September 2001

David E.

Position: Director

Appointed: 13 August 2001

David E.

Position: Secretary

Appointed: 13 August 2001

Alastair W.

Position: Director

Appointed: 01 March 2008

Resigned: 05 January 2012

James S.

Position: Director

Appointed: 31 January 2005

Resigned: 01 October 2009

Paul R.

Position: Director

Appointed: 31 January 2005

Resigned: 29 March 2011

Christopher A.

Position: Director

Appointed: 31 January 2005

Resigned: 25 April 2011

Jeremy B.

Position: Director

Appointed: 31 January 2005

Resigned: 30 October 2009

Richard P.

Position: Director

Appointed: 31 January 2005

Resigned: 30 November 2010

Simon C.

Position: Director

Appointed: 07 July 2004

Resigned: 09 March 2011

William P.

Position: Director

Appointed: 21 September 2001

Resigned: 15 April 2016

Roger H.

Position: Director

Appointed: 04 September 2001

Resigned: 26 June 2003

Christopher H.

Position: Director

Appointed: 04 September 2001

Resigned: 25 September 2007

Jane T.

Position: Secretary

Appointed: 13 August 2001

Resigned: 30 June 2006

Bruce R.

Position: Director

Appointed: 13 August 2001

Resigned: 05 March 2004

Steelray Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 January 2001

Resigned: 13 August 2001

Steele Nominees Ltd

Position: Corporate Director

Appointed: 30 January 2001

Resigned: 13 August 2001

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Goadsby & Harding (Holdings) Limited from Bournemouth, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Goadsby & Harding (Holdings) Limited

99 Holdenhurst Road, Bournemouth, BH8 8DY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 02446167
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Steelray No.160 February 14, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to June 30, 2023
filed on: 4th, April 2024
Free Download (21 pages)

Company search

Advertisements