You are here: bizstats.co.uk > a-z index > G list > GO list

Goetre Uchaf Management Company Limited HEMEL HEMPSTEAD


Goetre Uchaf Management Company started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09117658. The Goetre Uchaf Management Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hemel Hempstead at Vantage Point. Postal code: HP2 7DN.

The firm has 5 directors, namely Paul M., Gareth S. and Gareth W. and others. Of them, Jason N. has been with the company the longest, being appointed on 24 September 2015 and Paul M. and Gareth S. have been with the company for the least time - from 4 May 2022. As of 25 April 2024, there were 9 ex directors - John C., Paul M. and others listed below. There were no ex secretaries.

Goetre Uchaf Management Company Limited Address / Contact

Office Address Vantage Point
Office Address2 23 Mark Road
Town Hemel Hempstead
Post code HP2 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09117658
Date of Incorporation Fri, 4th Jul 2014
Industry Residents property management
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Paul M.

Position: Director

Appointed: 04 May 2022

Gareth S.

Position: Director

Appointed: 04 May 2022

Gareth W.

Position: Director

Appointed: 01 March 2021

Elgan J.

Position: Director

Appointed: 19 February 2021

Jason N.

Position: Director

Appointed: 24 September 2015

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 04 July 2014

John C.

Position: Director

Appointed: 19 February 2021

Resigned: 04 May 2022

Paul M.

Position: Director

Appointed: 27 July 2017

Resigned: 28 February 2020

Clement S.

Position: Director

Appointed: 24 September 2015

Resigned: 30 September 2019

John G.

Position: Director

Appointed: 24 September 2015

Resigned: 27 January 2017

Paul S.

Position: Director

Appointed: 04 July 2014

Resigned: 19 February 2021

Elaine M.

Position: Director

Appointed: 04 July 2014

Resigned: 17 July 2018

Stephen W.

Position: Director

Appointed: 04 July 2014

Resigned: 01 July 2015

Alex W.

Position: Director

Appointed: 04 July 2014

Resigned: 29 January 2018

Julie R.

Position: Director

Appointed: 04 July 2014

Resigned: 28 February 2020

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Redrow Homes Limited from Deeside, Wales. This PSC is classified as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Redrow Homes Limited

Redrow House St. Davids Park, Ewloe, Deeside, Flintshire, CH5 3RX, Wales

Legal authority England & Wales
Legal form Private Limited Company
Notified on 7 December 2017
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements