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

GOULCEBY INVESTMENTS LIMITED

C/O WATSON ASSOCIATES, 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DN,
Company Registration Number
04769908
Private Limited Company
Active

Company Overview

About Goulceby Investments Ltd
GOULCEBY INVESTMENTS LIMITED was founded on 2003-05-19 and has its registered office in Hailsham. The organisation's status is listed as "Active". Goulceby Investments Limited is a Private Limited Company registered in 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
GOULCEBY INVESTMENTS LIMITED
 
Legal Registered Office
C/O WATSON ASSOCIATES
30-34 NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DN
Other companies in BN27
 
Filing Information
Company Number 04769908
Company ID Number 04769908
Date formed 2003-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 11:14:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOULCEBY INVESTMENTS LIMITED
The accountancy firm based at this address is WATSON ASSOCIATES (AUDIT SERVICES) LTD
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 GOULCEBY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MELISSA ANNE BRAY
Company Secretary 2003-05-19
MELISSA ANNE BRAY
Director 2003-05-19
MICHAEL CHRISTOPHER BRAY
Director 2003-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-05-19 2003-05-19
WATERLOW NOMINEES LIMITED
Nominated Director 2003-05-19 2003-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELISSA ANNE BRAY METROPOLITAN PREMIUM FINANCE LIMITED Director 2013-04-01 CURRENT 2002-11-18 Active
MELISSA ANNE BRAY QUESTBELL LIMITED Director 2011-07-12 CURRENT 2009-07-24 Active
MELISSA ANNE BRAY HURST COURT RTE COMPANY LTD. Director 2007-08-09 CURRENT 2007-08-09 Active
MELISSA ANNE BRAY PROSPECT HOUSE (MARKET RASEN) LIMITED Director 2003-11-11 CURRENT 1990-07-02 Dissolved 2014-07-22
MICHAEL CHRISTOPHER BRAY BUSINESS RISKS (UK) LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
MICHAEL CHRISTOPHER BRAY QUESTBELL LIMITED Director 2009-07-24 CURRENT 2009-07-24 Active
MICHAEL CHRISTOPHER BRAY INSURANCE LINX LIMITED Director 2009-06-01 CURRENT 2007-09-12 Active
MICHAEL CHRISTOPHER BRAY HURST COURT RTE COMPANY LTD. Director 2007-08-09 CURRENT 2007-08-09 Active
MICHAEL CHRISTOPHER BRAY PROSPECT HOUSE (MARKET RASEN) LIMITED Director 2003-11-11 CURRENT 1990-07-02 Dissolved 2014-07-22
MICHAEL CHRISTOPHER BRAY METROPOLITAN PREMIUM FINANCE LIMITED Director 2002-11-18 CURRENT 2002-11-18 Active
MICHAEL CHRISTOPHER BRAY METROPOLITAN INSURANCE BUREAU LTD Director 2000-09-15 CURRENT 1930-02-28 Active
MICHAEL CHRISTOPHER BRAY LIMECROFT PROPERTIES LIMITED Director 1994-07-12 CURRENT 1994-06-24 Dissolved 2018-04-10

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
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-07-14AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-07-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047699080023
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 047699080022
2018-07-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047699080016
2017-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-03ANNOTATIONOther
2017-04-03ANNOTATIONClarification
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 047699080021
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 047699080020
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 047699080019
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 047699080018
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 047699080017
2016-07-18AA31/10/15 TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-20AR0119/05/16 FULL LIST
2015-07-31AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0119/05/15 FULL LIST
2014-07-28AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0119/05/14 FULL LIST
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047699080016
2013-07-22AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-11AR0119/05/13 FULL LIST
2012-07-27AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-08AR0119/05/12 FULL LIST
2011-07-25AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-27AR0119/05/11 FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-24AR0119/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ANNE BRAY / 19/05/2010
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-02-23AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-05-28363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-19AA31/10/06 TOTAL EXEMPTION SMALL
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-09-1788(2)RAD 07/06/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-14363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-12-01395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04
2003-06-09288aNEW SECRETARY APPOINTED
2003-06-09288bDIRECTOR RESIGNED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-09288bSECRETARY RESIGNED
2003-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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



Licences & Regulatory approval
We could not find any licences issued to GOULCEBY INVESTMENTS 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 GOULCEBY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-31 Outstanding PARAGON MORTGAGES (2010) LIMITED AND PARAGON BANK PLC
2017-03-31 Outstanding PARAGON BANK PLC
2017-03-31 Outstanding PARAGON BANK PLC
2017-03-31 Outstanding PARAGON BANK PLC
2017-03-31 Outstanding PARAGON BANK PLC
2013-11-04 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-08-16 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-08-16 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-08-16 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-10-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-03-28 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-01-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-09-26 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-10-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-10-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-10-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-10-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-10-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-10-27 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2004-10-27 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF CHARGE 2003-11-28 Satisfied CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2012-10-31 £ 1,028,119
Creditors Due After One Year 2011-10-31 £ 1,047,413
Creditors Due Within One Year 2012-10-31 £ 426,097
Creditors Due Within One Year 2011-10-31 £ 425,576

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GOULCEBY INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 1,063
Shareholder Funds 2012-10-31 £ 690,937
Shareholder Funds 2011-10-31 £ 671,107
Tangible Fixed Assets 2012-10-31 £ 2,144,090
Tangible Fixed Assets 2011-10-31 £ 2,144,090

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOULCEBY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOULCEBY INVESTMENTS LIMITED
Trademarks
We have not found any records of GOULCEBY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOULCEBY INVESTMENTS 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 (68100 - Buying and selling of own real estate) as GOULCEBY INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GOULCEBY INVESTMENTS 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 GOULCEBY INVESTMENTS 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 GOULCEBY INVESTMENTS 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.