You are here: bizstats.co.uk > a-z index > G list > GO list

Goymour Properties Limited NORWICH


Goymour Properties started in year 1929 as Private Limited Company with registration number 00242734. The Goymour Properties company has been functioning successfully for 95 years now and its status is active. The firm's office is based in Norwich at The Grove. Postal code: NR16 2HE.

At the moment there are 5 directors in the the firm, namely Charles G., Caroline G. and Kiera G. and others. In addition one secretary - Kevin W. - is with the company. At the moment 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.

Goymour Properties Limited Address / Contact

Office Address The Grove
Office Address2 Banham
Town Norwich
Post code NR16 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00242734
Date of Incorporation Fri, 4th Oct 1929
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 30th June
Company age 95 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Charles G.

Position: Director

Appointed: 06 February 2019

Caroline G.

Position: Director

Appointed: 06 February 2019

Kiera G.

Position: Director

Appointed: 06 February 2019

Kevin W.

Position: Secretary

Appointed: 07 January 1999

Kevin W.

Position: Director

Appointed: 01 December 1993

Martin G.

Position: Director

Appointed: 05 July 1992

Trevor W.

Position: Director

Appointed: 19 December 2001

Resigned: 23 March 2015

Simon L.

Position: Director

Appointed: 01 December 1993

Resigned: 18 March 2009

Keith E.

Position: Secretary

Appointed: 01 December 1993

Resigned: 07 January 1999

Christine F.

Position: Secretary

Appointed: 05 July 1992

Resigned: 01 December 1993

Russell G.

Position: Director

Appointed: 05 July 1992

Resigned: 07 September 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Martin G. The abovementioned PSC has 75,01-100% voting rights.

Martin G.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 8th, April 2023
Free Download (46 pages)

Company search

Advertisements