Goodwin Road, Edmonton (block A) Management Company Limited COLCHESTER


Goodwin Road, Edmonton (block A) Management Company started in year 1990 as Private Limited Company with registration number 02462200. The Goodwin Road, Edmonton (block A) Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Colchester at 10 Stoneleigh Park. Postal code: CO3 9FA.

The company has one director. Richard B., appointed on 23 July 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Goodwin Road, Edmonton (block A) Management Company Limited Address / Contact

Office Address 10 Stoneleigh Park
Town Colchester
Post code CO3 9FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02462200
Date of Incorporation Tue, 23rd Jan 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Richard B.

Position: Director

Appointed: 23 July 2019

Flatline

Position: Corporate Secretary

Appointed: 18 August 2008

Roger D.

Position: Director

Appointed: 10 August 2006

Resigned: 23 July 2019

Colin C.

Position: Director

Appointed: 27 July 2005

Resigned: 01 January 2017

Joan P.

Position: Director

Appointed: 02 February 2000

Resigned: 18 August 2008

Richard B.

Position: Director

Appointed: 14 April 1997

Resigned: 02 February 2000

Richard B.

Position: Secretary

Appointed: 12 September 1995

Resigned: 18 August 2008

Renato S.

Position: Director

Appointed: 10 November 1992

Resigned: 12 September 1995

Lorna G.

Position: Director

Appointed: 10 November 1992

Resigned: 23 January 1998

Phillippa G.

Position: Director

Appointed: 10 November 1992

Resigned: 13 January 1995

Lesley S.

Position: Secretary

Appointed: 09 October 1992

Resigned: 30 April 1995

Gary P.

Position: Director

Appointed: 23 January 1992

Resigned: 10 November 1992

Brian C.

Position: Director

Appointed: 23 January 1992

Resigned: 10 November 1992

Graham F.

Position: Secretary

Appointed: 23 January 1992

Resigned: 09 October 1992

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Richard B. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Roger D. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 16 July 2019
Nature of control: significiant influence or control

Roger D.

Notified on 15 January 2017
Ceased on 16 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets20 67821 761
Net Assets Liabilities2 453785
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal22 48622 486
Creditors64560
Net Current Assets Liabilities20 03321 701
Total Assets Less Current Liabilities20 03321 701

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements