Goodhart Place Management Company Limited LONDON


Goodhart Place Management Company started in year 1990 as Private Limited Company with registration number 02474694. The Goodhart Place Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 6 Milligan Street. Postal code: E14 8AU. Since 1997/05/19 Goodhart Place Management Company Limited is no longer carrying the name Limehouse Management (phase Ia).

Currently there are 4 directors in the the firm, namely Floyd M., Fulvio W. and Ross D. and others. In addition one secretary - William W. - is with the company. 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.

Goodhart Place Management Company Limited Address / Contact

Office Address 6 Milligan Street
Town London
Post code E14 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02474694
Date of Incorporation Tue, 27th Feb 1990
Industry Residents property management
End of financial Year 24th December
Company age 34 years old
Account next due date Tue, 24th Sep 2024 (158 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Floyd M.

Position: Director

Appointed: 30 October 2022

Fulvio W.

Position: Director

Appointed: 27 September 2022

William W.

Position: Secretary

Appointed: 02 July 2021

Ross D.

Position: Director

Appointed: 29 June 2017

Akash G.

Position: Director

Appointed: 08 July 2014

Antoine P.

Position: Director

Appointed: 26 November 2020

Resigned: 26 November 2021

Anastasiia F.

Position: Director

Appointed: 26 November 2020

Resigned: 30 November 2022

Peter C.

Position: Director

Appointed: 30 April 2019

Resigned: 09 December 2019

David N.

Position: Director

Appointed: 23 February 2018

Resigned: 20 December 2021

John L.

Position: Director

Appointed: 25 February 2010

Resigned: 03 July 2015

Ralph W.

Position: Director

Appointed: 31 October 2006

Resigned: 07 June 2010

Gordon D.

Position: Director

Appointed: 25 October 2006

Resigned: 26 April 2019

Gregory B.

Position: Director

Appointed: 23 April 2005

Resigned: 18 November 2020

Graham M.

Position: Director

Appointed: 23 April 2005

Resigned: 25 July 2017

Gordon D.

Position: Director

Appointed: 18 February 2002

Resigned: 02 March 2006

Damon K.

Position: Director

Appointed: 18 February 2002

Resigned: 18 March 2004

Jeffery M.

Position: Director

Appointed: 18 February 2002

Resigned: 12 January 2005

John L.

Position: Director

Appointed: 26 November 2001

Resigned: 11 May 2006

Jason N.

Position: Director

Appointed: 20 November 2001

Resigned: 27 September 2004

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 16 August 2000

Resigned: 02 July 2021

Bernard S.

Position: Secretary

Appointed: 09 August 2000

Resigned: 16 August 2000

Bernard S.

Position: Director

Appointed: 28 March 2000

Resigned: 25 February 2005

Andrew C.

Position: Director

Appointed: 01 September 1999

Resigned: 27 July 2000

Paul R.

Position: Director

Appointed: 13 May 1999

Resigned: 05 September 2000

Paul A.

Position: Director

Appointed: 22 April 1999

Resigned: 06 June 2002

Gary L.

Position: Director

Appointed: 13 March 1999

Resigned: 03 September 2009

Linda M.

Position: Director

Appointed: 06 July 1998

Resigned: 17 November 1998

David W.

Position: Director

Appointed: 12 May 1997

Resigned: 03 September 1999

Paul A.

Position: Director

Appointed: 12 May 1997

Resigned: 17 November 1998

Elizabeth S.

Position: Director

Appointed: 12 May 1997

Resigned: 08 October 1998

Kevin S.

Position: Director

Appointed: 12 May 1997

Resigned: 21 September 1998

Gordon D.

Position: Director

Appointed: 12 May 1997

Resigned: 18 February 2000

Michelle B.

Position: Director

Appointed: 24 March 1997

Resigned: 27 August 1997

Peverel Om Limited

Position: Corporate Secretary

Appointed: 25 October 1996

Resigned: 09 August 2000

Robert C.

Position: Director

Appointed: 22 August 1996

Resigned: 02 July 1998

Richard B.

Position: Director

Appointed: 22 August 1996

Resigned: 02 July 1998

Jill S.

Position: Director

Appointed: 22 August 1996

Resigned: 11 December 1996

Ian D.

Position: Director

Appointed: 22 August 1996

Resigned: 12 January 1999

Michael M.

Position: Director

Appointed: 22 August 1996

Resigned: 30 December 1997

Cornel H.

Position: Secretary

Appointed: 13 July 1995

Resigned: 22 August 1996

Mark B.

Position: Director

Appointed: 13 July 1995

Resigned: 22 August 1996

Mark L.

Position: Director

Appointed: 27 February 1992

Resigned: 17 March 2005

Jeremy C.

Position: Director

Appointed: 27 February 1992

Resigned: 13 July 1995

Anthony W.

Position: Secretary

Appointed: 27 February 1992

Resigned: 13 July 1995

Company previous names

Limehouse Management (phase Ia) May 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth8181      
Balance Sheet
Debtors 81818181   
Other Debtors 81818181   
Current Assets     194 457212 763332 453
Net Assets Liabilities    81818181
Net Assets Liabilities Including Pension Asset Liability8181      
Reserves/Capital
Shareholder Funds8181      
Other
Number Shares Issued But Not Fully Paid    81   
Par Value Share 1  11  
Total Assets Less Current Liabilities 81818181182 289212 172319 376
Accrued Liabilities Not Expressed Within Creditors Subtotal     5 1641 8001 800
Average Number Employees During Period     111
Called Up Share Capital Not Paid Not Expressed As Current Asset8181  81818181
Creditors     31 83213 78128 381
Net Current Assets Liabilities     182 208212 091319 295
Number Shares Allotted 81   81  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     19 58313 10915 223
Share Capital Allotted Called Up Paid8181      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on 2022/12/24
filed on: 5th, October 2023
Free Download (3 pages)

Company search