Goldroyce Management Limited OLTON SOLIHULL


Founded in 1996, Goldroyce Management, classified under reg no. 03288900 is an active company. Currently registered at The Briars B92 7DF, Olton Solihull the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely John P., Balraj B. and Stephen G. and others. Of them, Stephen G., Josh W. have been with the company the longest, being appointed on 20 May 2014 and John P. has been with the company for the least time - from 29 November 2021. 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.

Goldroyce Management Limited Address / Contact

Office Address The Briars
Office Address2 69 St Bernards Road
Town Olton Solihull
Post code B92 7DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03288900
Date of Incorporation Fri, 6th Dec 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

John P.

Position: Director

Appointed: 29 November 2021

Balraj B.

Position: Director

Appointed: 09 February 2018

Stephen G.

Position: Director

Appointed: 20 May 2014

Josh W.

Position: Director

Appointed: 20 May 2014

Thomas W.

Position: Director

Appointed: 04 September 2015

Resigned: 09 February 2018

Gemma S.

Position: Director

Appointed: 20 May 2014

Resigned: 29 November 2021

Penelope G.

Position: Secretary

Appointed: 20 May 2014

Resigned: 05 June 2022

Jane H.

Position: Director

Appointed: 01 August 1999

Resigned: 25 October 2012

Shirley H.

Position: Director

Appointed: 06 December 1996

Resigned: 20 May 2014

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 December 1996

Resigned: 06 December 1996

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1996

Resigned: 06 December 1996

Shirley H.

Position: Secretary

Appointed: 06 December 1996

Resigned: 20 May 2014

Raymond H.

Position: Director

Appointed: 06 December 1996

Resigned: 20 May 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth55555    
Balance Sheet
Cash Bank On Hand    55555
Net Assets Liabilities    55555
Net Assets Liabilities Including Pension Asset Liability55555    
Reserves/Capital
Shareholder Funds55555    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset55555   5
Creditors         
Number Shares Allotted 55555555
Par Value Share 11111111
Share Capital Allotted Called Up Paid55555    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements