Goodman Real Estate Services Limited SOLIHULL


Goodman Real Estate Services started in year 2002 as Private Limited Company with registration number 04497891. The Goodman Real Estate Services company has been functioning successfully for twenty two 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 Wednesday 18th July 2007 Goodman Real Estate Services Limited is no longer carrying the name Akeler Property Services.

The company has 3 directors, namely Peter R., James C. and Robert R.. Of them, James C., Robert R. 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 several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nigel P. who worked with the the company until 22 January 2007.

Goodman Real Estate Services 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 04497891
Date of Incorporation Mon, 29th Jul 2002
Industry Dormant Company
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Peter R.

Position: Director

Appointed: 18 January 2018

James C.

Position: Director

Appointed: 31 December 2009

Robert R.

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

Michael O.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Andrew J.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2017

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

Jonathan A.

Position: Director

Appointed: 14 November 2006

Resigned: 28 May 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

Digby O.

Position: Director

Appointed: 19 March 2003

Resigned: 14 November 2006

Alexander J.

Position: Director

Appointed: 19 March 2003

Resigned: 13 October 2006

James Q.

Position: Director

Appointed: 19 March 2003

Resigned: 07 March 2006

Nigel P.

Position: Director

Appointed: 11 December 2002

Resigned: 31 December 2009

Nigel P.

Position: Secretary

Appointed: 11 December 2002

Resigned: 22 January 2007

Trevor S.

Position: Director

Appointed: 11 December 2002

Resigned: 25 January 2005

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2002

Resigned: 11 December 2002

Matthew L.

Position: Nominee Director

Appointed: 29 July 2002

Resigned: 11 December 2002

Martin R.

Position: Nominee Director

Appointed: 29 July 2002

Resigned: 11 December 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Goodman Logistics Developments (Uk) Limited from Solihull, United Kingdom. This PSC is categorised as "a limited company", 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. The second one in the PSC register is Goodman Real Estate Adviser (Uk) Limited that put Solihull, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Goodman Logistics Developments (Uk) Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 3921188
Notified on 15 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Goodman Real Estate Adviser (Uk) Limited

Nelson House Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Uk
Registration number 4676362
Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Akeler Property Services July 18, 2007
Tinkerdale March 20, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 25th, November 2022
Free Download (9 pages)

Company search