Goalcrave Limited WATFORD


Founded in 1995, Goalcrave, classified under reg no. 03008065 is an active company. Currently registered at Lps Livingstone, Wenzel House WD18 9AB, Watford the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 6 directors, namely Andrew H., Gordana K. and Sean S. and others. Of them, Jacqueline P. has been with the company the longest, being appointed on 5 July 1996 and Andrew H. has been with the company for the least time - from 10 August 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Goalcrave Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03008065
Date of Incorporation Tue, 10th Jan 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew H.

Position: Director

Appointed: 10 August 2017

Gordana K.

Position: Director

Appointed: 13 November 2013

Sean S.

Position: Director

Appointed: 23 November 2011

Tony J.

Position: Director

Appointed: 14 October 2011

Kay G.

Position: Director

Appointed: 20 May 2005

Jacqueline P.

Position: Director

Appointed: 05 July 1996

Wisteria Registrars Limited

Position: Corporate Secretary

Appointed: 15 June 2018

Resigned: 10 February 2020

Lawrence H.

Position: Secretary

Appointed: 19 July 2016

Resigned: 15 June 2018

Patrizia M.

Position: Director

Appointed: 09 February 2012

Resigned: 30 October 2015

Jacqueline P.

Position: Secretary

Appointed: 23 November 2011

Resigned: 19 July 2015

Lynnfield Properties

Position: Corporate Director

Appointed: 31 December 2008

Resigned: 09 February 2012

Shelley V.

Position: Director

Appointed: 14 February 2006

Resigned: 31 December 2008

Kay G.

Position: Secretary

Appointed: 20 May 2005

Resigned: 23 November 2011

Ivan W.

Position: Secretary

Appointed: 04 September 2001

Resigned: 20 April 2005

Stuart A.

Position: Director

Appointed: 19 January 2000

Resigned: 10 January 2009

Alethea F.

Position: Secretary

Appointed: 19 January 2000

Resigned: 04 September 2001

Jeremy F.

Position: Director

Appointed: 19 January 2000

Resigned: 03 May 2005

Hilary M.

Position: Director

Appointed: 30 October 1998

Resigned: 01 November 2013

Michael S.

Position: Director

Appointed: 10 August 1998

Resigned: 28 November 2003

Leslie I.

Position: Director

Appointed: 01 October 1997

Resigned: 10 January 2022

Paul Golden & Co

Position: Secretary

Appointed: 05 July 1996

Resigned: 19 January 2000

Frederick H.

Position: Director

Appointed: 07 December 1995

Resigned: 09 July 1997

Surinder B.

Position: Director

Appointed: 07 December 1995

Resigned: 16 July 2002

Stephen E.

Position: Director

Appointed: 07 December 1995

Resigned: 05 July 1996

Alessandro S.

Position: Director

Appointed: 07 December 1995

Resigned: 02 November 1998

Lorraine S.

Position: Director

Appointed: 07 December 1995

Resigned: 02 June 1998

Jackie S.

Position: Secretary

Appointed: 17 March 1995

Resigned: 05 July 1996

Jedrzej S.

Position: Director

Appointed: 17 March 1995

Resigned: 16 September 1999

Dominic O.

Position: Secretary

Appointed: 06 March 1995

Resigned: 17 March 1995

Ian H.

Position: Director

Appointed: 06 March 1995

Resigned: 17 March 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 January 1995

Resigned: 06 March 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1995

Resigned: 06 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 5681 5681 5681 5751 575
Net Assets Liabilities11 51211 51211 51211 51211 512
Other
Fixed Assets9 9379 9379 9379 9379 937
Net Current Assets Liabilities1 5681 5681 5681 5751 575
Total Assets Less Current Liabilities11 51211 51211 51211 51211 512
Average Number Employees During Period777  
Called Up Share Capital Not Paid Not Expressed As Current Asset777  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, January 2024
Free Download (2 pages)

Company search