GOLDMAN SACHS PROPERTY MANAGEMENT

Plumtree Court Plumtree Court, London, EC4A 4AU, United Kingdom
StatusACTIVE
Company No.02432555
Category
Incorporated16 Oct 1989
Age34 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

GOLDMAN SACHS PROPERTY MANAGEMENT is an active with number 02432555. It was incorporated 34 years, 7 months, 6 days ago, on 16 October 1989. The company address is Plumtree Court Plumtree Court, London, EC4A 4AU, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-07

Officer name: Ms. Fiona Elizabeth Jervis

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-07

Officer name: Mike Christopher Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr Mike Christopher Taylor

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Ms. Orla Dunne

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr Vikramjit Singh Chima

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-02

Officer name: Ms. Carolyne Jane Hodkin

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-02

Psc name: Goldman Sachs International Service Entities Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Old address: Peterborough Court 133 Fleet Street London EC4A 2BB

Change date: 2019-09-02

New address: Plumtree Court 25 Shoe Lane London EC4A 4AU

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Anthony Wills

Termination date: 2019-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-22

Officer name: Mark Pearce

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms. Carolyne Hodkin

Change date: 2019-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Carolyne Hodkin

Appointment date: 2018-06-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-13

Officer name: Steve Moulton-Brady

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Tulika Sen

Appointment date: 2018-02-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-20

Officer name: Mr Steve Moulton-Brady

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Forde

Termination date: 2018-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petra Lorna Monteiro

Termination date: 2017-07-19

Documents

View document PDF

Termination director company

Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-19

Officer name: Mr Vikramjit Singh Chima

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Christopher Taylor

Appointment date: 2017-01-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Forde

Appointment date: 2016-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-13

Officer name: Bayo Adeyeye

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-27

Officer name: Mr Bayo Adeyeye

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deian Wyn Rhys

Termination date: 2016-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Petra Lorna Monteiro

Appointment date: 2015-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Kim Maree Lazaroo

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Kim Maree Lazaroo

Appointment date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holmes

Termination date: 2015-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Orla Dunne

Appointment date: 2014-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Grimaldi

Termination date: 2014-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Charnley

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Mcdonogh

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Holmes

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 22 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 13 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Wills

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Pearce

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirsten Pullan

Documents

View document PDF

Annual return company with made up date

Date: 05 May 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2009

Action Date: 28 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-28

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael grimaldi

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director trevor smith

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr dermot william mcdonogh

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen davies

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nola brown

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr deian wyn rhys

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard twidale

Documents

View document PDF

Memorandum articles

Date: 22 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed kirsten alexandra pullan

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2007

Action Date: 24 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-24

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 21 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2006

Action Date: 25 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-25

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2005

Action Date: 26 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-26

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2004

Action Date: 28 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-28

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2003

Action Date: 29 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-29

Documents

View document PDF


Some Companies

ABAKON LIMITED

SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY,DORCHESTER,DT1 3WB

Number:02353333
Status:ACTIVE
Category:Private Limited Company

BELINUS LIMITED

BELINUS LIMITED MINSHULL HOUSE,STOCKPORT,SK4 2LP

Number:06561757
Status:ACTIVE
Category:Private Limited Company

HARRIS CARPETS AT HOME LIMITED

PURFLEET BYPASS,PURFLEET,RM19 1TT

Number:03942189
Status:ACTIVE
Category:Private Limited Company

LCR INVESTMENTS LIMITED

336 SOUTHCHURCH DRIVE,NOTTINGHAM,NG11 9FE

Number:10902568
Status:ACTIVE
Category:Private Limited Company

P & J CONTRACTS LTD

2 INGLEBY CLOSE,WIGAN,WN6 0NS

Number:04703739
Status:ACTIVE
Category:Private Limited Company

SOLENT GARDEN SOLUTIONS LTD

BRIDGECOURT HOUSE WHITWELL ROAD,VENTNOR,PO38 3JU

Number:10882678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source