Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOYABAM PROPERTY HOLDINGS LIMITED
Company Information for

GOYABAM PROPERTY HOLDINGS LIMITED

ELMTREE FARM, BINFIELD HEATH, HENLEY ON THAMES ELMTREE FARM, BINFIELD HEATH, HENLEY-ON-THAMES, RG9 4JY,
Company Registration Number
02236434
Private Limited Company
Active

Company Overview

About Goyabam Property Holdings Ltd
GOYABAM PROPERTY HOLDINGS LIMITED was founded on 1988-03-28 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Goyabam Property Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOYABAM PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
ELMTREE FARM, BINFIELD HEATH, HENLEY ON THAMES ELMTREE FARM
BINFIELD HEATH
HENLEY-ON-THAMES
RG9 4JY
Other companies in RG9
 
Filing Information
Company Number 02236434
Company ID Number 02236434
Date formed 1988-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB896104895  
Last Datalog update: 2024-03-07 01:41:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOYABAM PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANTONY ALAN BROOKS
Company Secretary 1991-06-23
MALCOLM JOHN JIGGENS
Director 1991-06-23
TERRI ANN JIGGENS
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON IVOR PHILLIP GALE
Director 1991-06-23 2007-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY ALAN BROOKS FUSE DIGITAL GROUP LTD Company Secretary 2007-06-15 CURRENT 2007-06-15 Dissolved 2015-01-27
ANTONY ALAN BROOKS SOUTHERN PLANT & TOOL HIRE LIMITED Company Secretary 1998-06-17 CURRENT 1998-06-17 Active
ANTONY ALAN BROOKS QUAZAR INTERNATIONAL LIMITED Company Secretary 1997-08-18 CURRENT 1995-04-27 Active
ANTONY ALAN BROOKS JEX DEVELOPMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1988-05-24 Active
ANTONY ALAN BROOKS JEX CONSTRUCTION LIMITED Company Secretary 1991-03-11 CURRENT 1975-09-15 Active
MALCOLM JOHN JIGGENS M & M PROPERTY DEVELOPMENT LTD Director 2014-12-02 CURRENT 2014-12-02 Active
MALCOLM JOHN JIGGENS WINTER HILL (MJ) LIMITED Director 2007-03-05 CURRENT 2006-09-27 Active
MALCOLM JOHN JIGGENS WINTER HILL SIXTY THREE LIMITED Director 2006-12-06 CURRENT 2006-07-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-13REGISTERED OFFICE CHANGED ON 13/02/24 FROM Kiln House, Kiln Lane Binfield Heath Henley on Thames Oxfordshire RG9 4EL
2023-07-11SECRETARY'S DETAILS CHNAGED FOR MR JACK JOSEPH JIGGENS on 2023-07-11
2023-06-26CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-07Termination of appointment of Antony Alan Brooks on 2023-06-01
2023-06-07Appointment of Mr Jack Joseph Jiggens as company secretary on 2023-06-01
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 022364340006
2022-10-11Unaudited abridged accounts made up to 2022-06-30
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRI ANN JIGGENS
2020-03-13PSC04Change of details for Malcolm John Jiggens as a person with significant control on 2020-03-11
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JOHN JIGGENS
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-04AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-26AR0123/06/15 ANNUAL RETURN FULL LIST
2015-02-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-26AR0123/06/14 ANNUAL RETURN FULL LIST
2014-03-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0123/06/13 ANNUAL RETURN FULL LIST
2013-02-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0123/06/12 ANNUAL RETURN FULL LIST
2012-08-08CH01Director's details changed for Malcolm John Jiggens on 2012-06-26
2012-03-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0123/06/11 ANNUAL RETURN FULL LIST
2011-02-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-25AR0123/06/10 ANNUAL RETURN FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERRI ANN JIGGENS / 23/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN JIGGENS / 23/06/2010
2010-04-26AAMDAmended accounts made up to 2009-06-30
2010-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-07-13363aReturn made up to 23/06/09; full list of members
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JIGGENS / 26/06/2009
2009-03-31AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JIGGENS / 05/11/2005
2008-07-04AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-12288cSECRETARY'S PARTICULARS CHANGED
2007-07-11363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-04-20288bDIRECTOR RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: CENTENARY BUSINESS PARK STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1EY
2007-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-21MEM/ARTSARTICLES OF ASSOCIATION
2007-03-20RES13INTERIM DIVIDEND 01/03/07
2006-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-12363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-05-06RES02REREG PLC-PRI 23/04/04
2004-05-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-05-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-05-0653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-02-01AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-07-08363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-24363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-29363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2001-01-22AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-26363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-04-14CERTNMCOMPANY NAME CHANGED S U R GROUP HOLDINGS PLC CERTIFICATE ISSUED ON 14/04/00
2000-01-24AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-15363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1999-01-24AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-26363sRETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS
1998-06-18SRES02REREGISTRATION PRI-PLC 11/06/98
1998-06-18CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
1998-06-17MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to GOYABAM PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOYABAM PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
FIRST FLOATING CHARGE 2000-09-29 Satisfied THE TRUSTEES OF THE GOYABAM PROPERTY HOLDINGS RETIREMENT BENEFIT SCHEME
MASTER AGREEMENT 1997-04-28 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
LEGAL MORTGAGE 1994-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 101,829
Creditors Due Within One Year 2012-07-01 £ 183,875
Other Creditors Due Within One Year 2012-06-30 £ 93,653
Other Creditors Due Within One Year 2011-06-30 £ 113,713
Taxation Social Security Due Within One Year 2012-06-30 £ 27,821
Taxation Social Security Due Within One Year 2011-06-30 £ 27,646

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOYABAM PROPERTY HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 50,000
Called Up Share Capital 2012-06-30 £ 50,000
Called Up Share Capital 2011-06-30 £ 50,000
Cash Bank In Hand 2012-07-01 £ 430
Cash Bank In Hand 2012-06-30 £ 354
Cash Bank In Hand 2011-06-30 £ 354
Current Assets 2012-07-01 £ 78,632
Current Assets 2012-06-30 £ 59,767
Current Assets 2011-06-30 £ 47,756
Debtors 2012-07-01 £ 59,101
Debtors 2012-06-30 £ 46,693
Debtors 2011-06-30 £ 43,114
Fixed Assets 2012-07-01 £ 854,056
Fixed Assets 2012-06-30 £ 880,712
Fixed Assets 2011-06-30 £ 895,339
Other Debtors 2012-06-30 £ 2,809
Other Debtors 2011-06-30 £ 3,038
Secured Debts 2012-07-01 £ 160,037
Shareholder Funds 2012-07-01 £ 646,984
Shareholder Funds 2012-06-30 £ 619,342
Shareholder Funds 2011-06-30 £ 600,506
Stocks Inventory 2012-07-01 £ 19,101
Stocks Inventory 2012-06-30 £ 12,720
Stocks Inventory 2011-06-30 £ 4,288
Tangible Fixed Assets 2012-07-01 £ 854,056
Tangible Fixed Assets 2012-06-30 £ 880,712
Tangible Fixed Assets 2011-06-30 £ 895,339

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOYABAM PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOYABAM PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of GOYABAM PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOYABAM PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GOYABAM PROPERTY HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GOYABAM PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOYABAM PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOYABAM PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.