GOALCRAVE LIMITED - WATFORD
Company Profile | Company Filings |
Overview
GOALCRAVE LIMITED is a Private Limited Company from WATFORD ENGLAND and has the status: Active.
GOALCRAVE LIMITED was incorporated 29 years ago on 10/01/1995 and has the registered number: 03008065. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GOALCRAVE LIMITED was incorporated 29 years ago on 10/01/1995 and has the registered number: 03008065. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GOALCRAVE LIMITED - WATFORD
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
LPS LIVINGSTONE, WENZEL HOUSE
WATFORD
WD18 9AB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KAY GEORGIOU | Jun 1961 | British | Director | 2005-05-20 | CURRENT |
MRS GORDANA KNEZEVIC | Jun 1971 | British | Director | 2013-11-13 | CURRENT |
TONY JAMES | Apr 1953 | British | Director | 2011-10-14 | CURRENT |
JACQUELINE SUSAN PAUL | Mar 1960 | British | Director | 1996-07-05 | CURRENT |
DR. SEAN SLATTERY | Jul 1971 | Irish | Director | 2011-11-23 | CURRENT |
MR ANDREW THOMAS HIGGINSON | Jul 1957 | British | Director | 2017-08-10 | CURRENT |
KAY GEORGIOU | Jun 1961 | British | Secretary | 2005-05-20 UNTIL 2011-11-23 | RESIGNED |
HILARY MULLOCK | Jul 1942 | British | Director | 1998-10-30 UNTIL 2013-11-01 | RESIGNED |
MR JEDRZEJ KAZIMIERZ SAWICKI | Feb 1936 | British | Director | 1995-03-17 UNTIL 1999-09-16 | RESIGNED |
MRS PATRIZIA DANIELA MARIA MOLO | Dec 1944 | Swiss | Director | 2012-02-09 UNTIL 2015-10-30 | RESIGNED |
PROFESSOR LESLIE LARS IVERSEN | Oct 1937 | British | Director | 1997-10-01 UNTIL 2022-01-10 | RESIGNED |
PAUL GOLDEN & CO | Feb 1945 | Secretary | 1996-07-05 UNTIL 2000-01-19 | RESIGNED | |
MS JACQUELINE SUSAN PAUL | Secretary | 2011-11-23 UNTIL 2015-07-19 | RESIGNED | ||
MR IVAN JOHN WHITTINGHAM | Jul 1941 | British | Secretary | 2001-09-04 UNTIL 2005-04-20 | RESIGNED |
MR LAWRENCE DAVID HURST | Secretary | 2016-07-19 UNTIL 2018-06-15 | RESIGNED | ||
ALESSANDRO SCHIABELLO | Oct 1958 | British | Director | 1995-12-07 UNTIL 1998-11-02 | RESIGNED |
ALETHEA FURNISS | Dec 1964 | Secretary | 2000-01-19 UNTIL 2001-09-04 | RESIGNED | |
JACKIE SAWICKI | Secretary | 1995-03-17 UNTIL 1996-07-05 | RESIGNED | ||
LYNNFIELD PROPERTIES | Corporate Director | 2008-12-31 UNTIL 2012-02-09 | RESIGNED | ||
IAN DRYSDALE HEMPSEED | Oct 1960 | British | Director | 1995-03-06 UNTIL 1995-03-17 | RESIGNED |
DOMINIC HUGH NEVILLE OGDEN | Jan 1961 | Secretary | 1995-03-06 UNTIL 1995-03-17 | RESIGNED | |
WISTERIA REGISTRARS LIMITED | Corporate Secretary | 2018-06-15 UNTIL 2020-02-10 | RESIGNED | ||
LORRAINE ELLEN SEABROOK | Jun 1943 | Australian | Director | 1995-12-07 UNTIL 1998-06-02 | RESIGNED |
MICHAEL DENNIS SMITH | Aug 1955 | British | Director | 1998-08-10 UNTIL 2003-11-28 | RESIGNED |
SHELLEY VON STRUNCKEL | Jul 1946 | American | Director | 2006-02-14 UNTIL 2008-12-31 | RESIGNED |
FREDERICK ROY HOPSON | Feb 1954 | British | Director | 1995-12-07 UNTIL 1997-07-09 | RESIGNED |
STUART ALFORD | May 1967 | British | Director | 2000-01-19 UNTIL 2009-01-10 | RESIGNED |
JEREMY MARC FURNISS | Apr 1966 | Director | 2000-01-19 UNTIL 2005-05-03 | RESIGNED | |
STEPHEN JOHN EDMONDSON | Aug 1950 | British | Director | 1995-12-07 UNTIL 1996-07-05 | RESIGNED |
SURINDER KUMAR BATRA | Nov 1946 | British | Director | 1995-12-07 UNTIL 2002-07-16 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-01-10 UNTIL 1995-03-06 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-01-10 UNTIL 1995-03-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Goalcrave Limited - Filleted accounts | 2024-01-30 | 31-12-2022 | £11,512 equity |
Goalcrave Limited - Filleted accounts | 2022-12-15 | 31-12-2021 | £11,512 equity |
Micro-entity Accounts - GOALCRAVE LIMITED | 2021-12-24 | 31-12-2020 | £11,512 equity |
Micro-entity Accounts - GOALCRAVE LIMITED | 2021-01-01 | 31-12-2019 | £11,512 equity |
ACCOUNTS - Final Accounts preparation | 2019-09-06 | 31-12-2018 | 1,568 Cash 11,512 equity |