GOLDINGTON COURT LIMITED - KEMPSTON
Company Profile | Company Filings |
Overview
GOLDINGTON COURT LIMITED is a Private Limited Company from KEMPSTON and has the status: Active.
GOLDINGTON COURT LIMITED was incorporated 59 years ago on 19/03/1965 and has the registered number: 00841725. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GOLDINGTON COURT LIMITED was incorporated 59 years ago on 19/03/1965 and has the registered number: 00841725. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GOLDINGTON COURT LIMITED - KEMPSTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE SHIRES ESTATE MANAGEMENT LTD
48A BUNYAN ROAD
KEMPSTON
BEDFORDSHIRE
MK42 8HL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2023 | 26/10/2024 |
Map
THE SHIRES ESTATE MANAGEMENT LTD
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KYLE MATTHEW HAINES | Secretary | 2019-06-13 | CURRENT | ||
MR JAMES SELFRIDGE | Oct 1970 | British | Director | 2018-03-13 | CURRENT |
MISS PATRICIA REDSHAW | Apr 1940 | British | Director | RESIGNED | |
MR BRIAN MATHEW MEAD | Sep 1943 | British | Secretary | 2008-11-01 UNTIL 2012-10-01 | RESIGNED |
MR BRIAN MEAD | Secretary | 2013-09-26 UNTIL 2019-06-13 | RESIGNED | ||
MISS PATRICIA REDSHAW | Apr 1940 | British | Secretary | 1995-11-30 UNTIL 2008-11-01 | RESIGNED |
MR GEORGE DAVID YOUNG | Aug 1962 | British | Secretary | RESIGNED | |
MR MICHAEL KERRIGAN | Apr 1953 | British | Director | 2018-03-13 UNTIL 2021-02-01 | RESIGNED |
WILLIAM HENRY WHITING | Aug 1927 | British | Director | 2007-10-22 UNTIL 2020-01-06 | RESIGNED |
GORDAN STOJADINOVIC | Dec 1966 | British | Director | 1995-11-30 UNTIL 1997-10-15 | RESIGNED |
MARIE ALICE ST CLAIR MCCARTHY | Aug 1925 | British | Director | 1997-10-15 UNTIL 2018-03-13 | RESIGNED |
IVOR THEODORE ST CLAIR MCCARTHY | Apr 1921 | British | Director | RESIGNED | |
IVOR THEODORE ST CLAIR MCCARTHY | Apr 1921 | British | Director | 1995-05-18 UNTIL 1997-10-15 | RESIGNED |
BRENDA EDITH SCOTT | Apr 1942 | British | Director | 2009-06-01 UNTIL 2014-11-24 | RESIGNED |
MR GEORGE DAVID YOUNG | Aug 1962 | British | Director | RESIGNED | |
IRMGARD KATE PARSONS | Apr 1919 | British | Director | 1996-11-18 UNTIL 2009-03-12 | RESIGNED |
BARRY LYNN GAUNT | Mar 1943 | British | Director | 1998-10-19 UNTIL 2015-07-08 | RESIGNED |
MRS PENNY JEWITT | Jun 1988 | British | Director | 2018-03-13 UNTIL 2022-05-06 | RESIGNED |
PHILIP ROGER JANES | Jul 1966 | British | Director | 1992-11-23 UNTIL 1995-05-18 | RESIGNED |
MRS MONICA GRACE DUNNING | May 1939 | British | Director | 2015-07-08 UNTIL 2018-03-13 | RESIGNED |
SPENCER COLIN DENNIS | Apr 1970 | British | Director | 1994-04-21 UNTIL 1997-02-21 | RESIGNED |
MR THOMAS CHARNOCK | May 1921 | British | Director | RESIGNED | |
MRS ZOE BROWN | Nov 1971 | British | Director | 2015-01-26 UNTIL 2015-12-17 | RESIGNED |
MR GILBERT BRACE | Nov 1912 | British | Director | RESIGNED | |
LAWRENCE ATKINS | Apr 1936 | British | Director | 1996-01-22 UNTIL 2004-10-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Brian Mathew Mead | 2016-11-20 | 9/1943 | Kempston Bedfordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GOLDINGTON COURT LIMITED | 2023-10-03 | 31-12-2022 | £5,604 equity |
Micro-entity Accounts - GOLDINGTON COURT LIMITED | 2022-09-29 | 31-12-2021 | £6,877 equity |
Micro-entity Accounts - GOLDINGTON COURT LIMITED | 2021-10-01 | 31-12-2020 | £4,827 equity |
Micro-entity Accounts - GOLDINGTON COURT LIMITED | 2020-12-25 | 31-12-2019 | £4,590 equity |
Micro-entity Accounts - GOLDINGTON COURT LIMITED | 2019-11-12 | 31-12-2018 | £1,929 equity |
Micro-entity Accounts - GOLDINGTON COURT LIMITED | 2018-10-26 | 31-12-2017 | £596 equity |
Micro-entity Accounts - GOLDINGTON COURT LIMITED | 2017-09-21 | 31-12-2016 | £3,922 equity |
Micro-entity Accounts - GOLDINGTON COURT LIMITED | 2016-09-30 | 31-12-2015 | £8,846 equity |
GOLDINGTON COURT LIMITED Accounts filed on 31-12-2014 | 2015-09-22 | 31-12-2014 | £14,037 Cash £13,423 equity |