GOTHVILLE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02320527 |
Category | Private Limited Company |
Incorporated | 22 Nov 1988 |
Age | 35 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
GOTHVILLE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02320527. It was incorporated 35 years, 5 months, 7 days ago, on 22 November 1988. The company address is 29 Oakley Street 29 Oakley Street, London, SW3 5NT.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-27
Officer name: Mrs Anna Giselle Penney
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John Dredge
Change date: 2022-10-27
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-27
Officer name: Mr Simon Alastair Clark
Documents
Appoint person director company with name date
Date: 11 Jan 2022
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lady Belinda Osborn
Appointment date: 2021-12-21
Documents
Termination director company with name termination date
Date: 01 Dec 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-26
Officer name: Eve Mary Longdon
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Giselle Penney
Appointment date: 2018-12-11
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-11
Officer name: Stuart Anthony Penney
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change sail address company with old address new address
Date: 14 Dec 2017
Category: Address
Type: AD02
Old address: Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England
New address: 2 Castle Business Village Station Road Hampton Middx TW12 2BX
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 20 Jan 2017
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Quadrant Property Management Limited
Termination date: 2016-10-31
Documents
Move registers to registered office company with new address
Date: 18 Jan 2017
Category: Address
Type: AD04
New address: C/O the Directors Gothville Mgt Co Ltd 29 Oakley Street Chelsea London SW3 5NT
Documents
Move registers to registered office company with new address
Date: 18 Jan 2017
Category: Address
Type: AD04
New address: C/O the Directors Gothville Mgt Co Ltd 29 Oakley Street Chelsea London SW3 5NT
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-18
Old address: C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH
New address: C/O the Directors Gothville Mgt Co Ltd 29 Oakley Street Chelsea London SW3 5NT
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-12
Officer name: Mr Stuart Anthony Penney
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-12
Officer name: Peter John Dredge
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-12
Officer name: Mr Simon Alastair Clark
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Termination director company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Chebaane
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Appoint person director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eve Mary Longdon
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james sibony
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from c/o boyle & co property management LIMITED 12 tilton street london SW6 7LP
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jul 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Resolution
Date: 03 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 08/07/03 from: temple house 34-36 high street sevenoaks kent TN13 1JG
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 19 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/98; change of members
Documents
Legacy
Date: 16 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/97; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/96; full list of members
Documents
Some Companies
T8/9 BROOKE'S MILL,HUDDERSFIELD,HD4 7NR
Number: | 05885754 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 RED LION YARD,BRISTOL,BS4 2TL
Number: | 08121000 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06753508 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 SANDYLANE SANDY LANE,LIVERPOOL,L9 9BB
Number: | 11549460 |
Status: | ACTIVE |
Category: | Private Limited Company |
131-133 CANNON STREET,LONDON,EC4N 5AX
Number: | 11372151 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 JANE STREET,EDINBURGH,EH6 5HD
Number: | SC601824 |
Status: | ACTIVE |
Category: | Private Limited Company |