Goodman Real Estate Management (UK) Limited SOLIHULL


Goodman Real Estate Management (UK) started in year 2001 as Private Limited Company with registration number 04197999. The Goodman Real Estate Management (UK) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Solihull at Cornwall House Blythe Gate. Postal code: B90 8AF. Since 2007/07/04 Goodman Real Estate Management (UK) Limited is no longer carrying the name Akeler Property Management.

The firm has 3 directors, namely Peter R., Robert R. and James C.. Of them, Robert R., James C. have been with the company the longest, being appointed on 31 December 2009 and Peter R. has been with the company for the least time - from 18 January 2018. 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.

Goodman Real Estate Management (UK) Limited Address / Contact

Office Address Cornwall House Blythe Gate
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04197999
Date of Incorporation Tue, 10th Apr 2001
Industry Dormant Company
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Peter R.

Position: Director

Appointed: 18 January 2018

Robert R.

Position: Director

Appointed: 31 December 2009

James C.

Position: Director

Appointed: 31 December 2009

Ancosec Limited

Position: Corporate Secretary

Appointed: 22 January 2007

Satish M.

Position: Director

Appointed: 31 October 2008

Resigned: 30 September 2009

Andrew J.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2017

Michael O.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Beth C.

Position: Director

Appointed: 22 January 2007

Resigned: 31 October 2008

David D.

Position: Director

Appointed: 22 January 2007

Resigned: 14 September 2007

Jeffrey P.

Position: Director

Appointed: 14 November 2006

Resigned: 30 June 2008

Andrew W.

Position: Director

Appointed: 13 October 2006

Resigned: 14 November 2006

James C.

Position: Director

Appointed: 25 January 2005

Resigned: 31 March 2007

Alexander J.

Position: Director

Appointed: 19 March 2003

Resigned: 13 October 2006

Michael P.

Position: Director

Appointed: 02 August 2002

Resigned: 04 March 2003

Nigel P.

Position: Secretary

Appointed: 19 April 2002

Resigned: 22 January 2007

Nigel P.

Position: Director

Appointed: 21 August 2001

Resigned: 31 December 2009

Jayne W.

Position: Secretary

Appointed: 21 August 2001

Resigned: 18 April 2002

Trevor S.

Position: Director

Appointed: 21 August 2001

Resigned: 25 January 2005

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 April 2001

Resigned: 21 August 2001

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 April 2001

Resigned: 21 August 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2001

Resigned: 21 August 2001

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Goodman Real Estate Services Limited from Solihull, United Kingdom. This PSC is classified as "a limited by shares", 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.

Goodman Real Estate Services Limited

Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4497891
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

Akeler Property Management July 4, 2007
Euro Office Solutions January 31, 2003
Broomco (2539) May 16, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 25th, November 2022
Free Download (8 pages)

Company search