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

GOSWELL PROPERTIES LIMITED

1 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, PO7 7YH,
Company Registration Number
06058025
Private Limited Company
Active

Company Overview

About Goswell Properties Ltd
GOSWELL PROPERTIES LIMITED was founded on 2007-01-18 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Goswell Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOSWELL PROPERTIES LIMITED
 
Legal Registered Office
1 THE BRIARS
WATERBERRY DRIVE
WATERLOOVILLE
PO7 7YH
Other companies in TN13
 
Filing Information
Company Number 06058025
Company ID Number 06058025
Date formed 2007-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:51:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOSWELL PROPERTIES LIMITED
The accountancy firm based at this address is HEELAN ASSOCIATES 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 GOSWELL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES PAYNE
Company Secretary 2015-09-18
KEITH JOHN BARBER
Director 2014-02-03
GARY HUMPHREYS
Director 2014-02-03
KEVIN RONALD SPENCER
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH HAYWARD
Company Secretary 2014-02-03 2015-09-18
OLIVER KEHOE
Company Secretary 2007-01-18 2014-02-03
JOHN JOSEPH DEVEREUX
Director 2007-01-18 2014-02-03
OLIVER KEHOE
Director 2007-01-18 2014-02-03
QA REGISTRARS LIMITED
Nominated Secretary 2007-01-18 2007-01-18
QA NOMINEES LIMITED
Nominated Director 2007-01-18 2007-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES PAYNE 55VS NO 2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-13 Active
CHRISTOPHER JAMES PAYNE 55VS HL N2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS UL N1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS UL N2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS NO 1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-13 Active
CHRISTOPHER JAMES PAYNE 55VS HL N1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE VS 203 LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Active
CHRISTOPHER JAMES PAYNE VS 403 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 602 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 506 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 106 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 109 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE ARMATIRE LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE OZBURY LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE TILBORNE LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE AUTOWINDSHIELDS (UK) LIMITED Company Secretary 2015-10-01 CURRENT 2002-12-13 Active
CHRISTOPHER JAMES PAYNE BEWL EVENTS & WATERPARK LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CHRISTOPHER JAMES PAYNE QDOS TUITION LIMITED Company Secretary 2015-09-18 CURRENT 2013-03-18 Dissolved 2016-08-09
CHRISTOPHER JAMES PAYNE ULTIMATE PET INSURANCE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2008-07-11 Dissolved 2016-07-26
CHRISTOPHER JAMES PAYNE ENSURE KIDS ACADEMY CIC Company Secretary 2015-09-18 CURRENT 2015-03-14 Dissolved 2016-10-04
CHRISTOPHER JAMES PAYNE INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Company Secretary 2015-09-18 CURRENT 2014-05-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE AUTO-M8 SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2011-12-05 Dissolved 2017-10-14
CHRISTOPHER JAMES PAYNE ULTIMATE PET PARTNERS LIMITED Company Secretary 2015-09-18 CURRENT 2008-11-04 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE LANCASTER INSURANCE SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 1989-06-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE INSURANCE SHOP LIMITED Company Secretary 2015-09-18 CURRENT 2004-01-19 Dissolved 2018-05-01
CHRISTOPHER JAMES PAYNE E.J.MARKHAM & SON LIMITED Company Secretary 2015-09-18 CURRENT 1948-02-02 Active
CHRISTOPHER JAMES PAYNE SURETERM DIRECT LIMITED Company Secretary 2015-09-18 CURRENT 1998-11-20 Dissolved 2018-05-01
CHRISTOPHER JAMES PAYNE ONE WARWICK PARK LIMITED Company Secretary 2015-09-18 CURRENT 2007-04-02 Active
CHRISTOPHER JAMES PAYNE FLANSTEAD LIMITED Company Secretary 2015-09-18 CURRENT 2008-01-02 Active
CHRISTOPHER JAMES PAYNE LIONHEART INSURANCE SERVICES LTD Company Secretary 2015-09-18 CURRENT 2009-03-19 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ZENITH AVIATION LIMITED Company Secretary 2015-09-18 CURRENT 2010-10-04 Active
CHRISTOPHER JAMES PAYNE INTEGRA PROPERTY MANAGEMENT LIMITED Company Secretary 2015-09-18 CURRENT 2010-10-07 Active
CHRISTOPHER JAMES PAYNE CONNECT CENTRE LIMITED Company Secretary 2015-09-18 CURRENT 2014-03-26 Active
CHRISTOPHER JAMES PAYNE LONSDALE EMERALD LIMITED Company Secretary 2015-09-18 CURRENT 2014-07-09 Active
CHRISTOPHER JAMES PAYNE VISIONTRACK LIMITED Company Secretary 2015-09-18 CURRENT 1997-04-10 Active
CHRISTOPHER JAMES PAYNE THE POLICY SHOP INSURANCE SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 2002-03-20 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE WESSEX INSURANCE FUNDING LIMITED Company Secretary 2015-09-18 CURRENT 2004-05-13 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ZENITH INSURANCE MANAGEMENT UK LIMITED Company Secretary 2015-09-18 CURRENT 2004-12-09 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2008-04-29 Active
CHRISTOPHER JAMES PAYNE ULTIMATE HC LIMITED Company Secretary 2015-09-18 CURRENT 2010-11-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE AUTO WINDSCREENS SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 2011-02-07 Active
CHRISTOPHER JAMES PAYNE ZENITH CHESTER LIMITED Company Secretary 2015-09-18 CURRENT 2012-03-27 Active
CHRISTOPHER JAMES PAYNE SALOMONS UK LIMITED Company Secretary 2015-09-18 CURRENT 2013-04-24 Active
CHRISTOPHER JAMES PAYNE SQIB LIMITED Company Secretary 2015-09-18 CURRENT 2013-05-14 Active
CHRISTOPHER JAMES PAYNE MARKERSTUDY HOLDINGS (UK) LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES PAYNE MARKERSTUDY INSURANCE SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 1987-05-29 Active
CHRISTOPHER JAMES PAYNE JEENSBANNET INVESTMENTS LIMITED Company Secretary 2015-09-18 CURRENT 1964-04-22 Active
CHRISTOPHER JAMES PAYNE INSURANCE FACTORY LIMITED Company Secretary 2015-09-18 CURRENT 1994-10-24 Active
CHRISTOPHER JAMES PAYNE ASA BROKING LIMITED Company Secretary 2015-09-18 CURRENT 1999-04-15 Active
CHRISTOPHER JAMES PAYNE BISHOPS U.K. LIMITED Company Secretary 2015-09-18 CURRENT 2003-12-23 Active
CHRISTOPHER JAMES PAYNE GO GET IT LIMITED Company Secretary 2015-09-18 CURRENT 2004-09-21 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ONE MEDIA AND CREATIVE UK LIMITED Company Secretary 2015-09-18 CURRENT 2005-03-19 Active
CHRISTOPHER JAMES PAYNE DELTA UNDERWRITING AGENCY LIMITED Company Secretary 2015-09-18 CURRENT 2006-03-30 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE NDA GYMNASTICS LTD Company Secretary 2015-09-18 CURRENT 2011-07-14 Liquidation
CHRISTOPHER JAMES PAYNE FATHER CHRISTMAS WORLD LIMITED Company Secretary 2015-09-18 CURRENT 2014-01-20 Liquidation
CHRISTOPHER JAMES PAYNE THAMES CITY INSURANCE CONSULTANTS LIMITED Company Secretary 2015-09-18 CURRENT 1965-09-03 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE BDML CONNECT LIMITED Company Secretary 2015-09-18 CURRENT 1993-02-01 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE VISION VEHICLE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 1995-02-07 Active
CHRISTOPHER JAMES PAYNE SUPERCOVER INSURANCE LTD Company Secretary 2015-09-18 CURRENT 1995-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE MARKERSTUDY DIRECT LIMITED Company Secretary 2015-09-18 CURRENT 1996-07-23 Active
CHRISTOPHER JAMES PAYNE ULTIMATE INSURANCE SOLUTIONS LTD Company Secretary 2015-09-18 CURRENT 1997-01-08 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ZENITH FREEHOLDS (WHITSTABLE) LIMITED Company Secretary 2015-09-18 CURRENT 1999-05-25 Active
CHRISTOPHER JAMES PAYNE OLD ML LIMITED Company Secretary 2015-09-18 CURRENT 2000-04-11 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE CATERERS CLUB LIMITED Company Secretary 2015-09-18 CURRENT 2004-12-30 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE BISHOPS INVESTMENTS LIMITED Company Secretary 2015-09-18 CURRENT 2006-09-13 Active
CHRISTOPHER JAMES PAYNE WE TRADE IT LIMITED Company Secretary 2015-09-18 CURRENT 2011-11-10 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE KHJR LIMITED Company Secretary 2015-09-18 CURRENT 2013-01-28 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE JET AIRCRAFT LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-08 Active
CHRISTOPHER JAMES PAYNE MS SPV LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-27 Active
CHRISTOPHER JAMES PAYNE TELEMGA LIMITED Company Secretary 2015-09-18 CURRENT 2013-09-13 Active - Proposal to Strike off
KEITH JOHN BARBER INTAA LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
KEITH JOHN BARBER BAFOR PROPERTY LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
KEITH JOHN BARBER DRIVOLOGY LIMITED Director 2016-06-29 CURRENT 2012-10-29 Active - Proposal to Strike off
KEITH JOHN BARBER DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
KEITH JOHN BARBER ZENITH AIRCRAFT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
KEITH JOHN BARBER 55VS NO 2 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEITH JOHN BARBER 55VS HL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS UL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS UL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS NO 1 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEITH JOHN BARBER 55VS HL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER VS 506 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEITH JOHN BARBER VS 106 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEITH JOHN BARBER OZBURY LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
KEITH JOHN BARBER OSBURY LIMITED Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2016-04-19
KEITH JOHN BARBER FATHER CHRISTMAS WORLD LIMITED Director 2015-11-01 CURRENT 2014-01-20 Liquidation
KEITH JOHN BARBER AUTOWINDSHIELDS (UK) LIMITED Director 2015-10-01 CURRENT 2002-12-13 Active
KEITH JOHN BARBER BEWL EVENTS & WATERPARK LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
KEITH JOHN BARBER LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
KEITH JOHN BARBER MARKERSTUDY INSURANCE SERVICES LIMITED Director 2015-06-30 CURRENT 1987-05-29 Active
KEITH JOHN BARBER ZENITH FREEHOLDS (WHITSTABLE) LIMITED Director 2015-06-30 CURRENT 1999-05-25 Active
KEITH JOHN BARBER ENSURE KIDS ACADEMY CIC Director 2015-03-14 CURRENT 2015-03-14 Dissolved 2016-10-04
KEITH JOHN BARBER BPIC LIMITED Director 2015-03-09 CURRENT 2004-01-29 Dissolved 2015-03-24
KEITH JOHN BARBER ULTIMATE PET INSURANCE SOLUTIONS LIMITED Director 2015-03-09 CURRENT 2008-07-11 Dissolved 2016-07-26
KEITH JOHN BARBER ULTIMATE PET PARTNERS LIMITED Director 2015-03-09 CURRENT 2008-11-04 Active - Proposal to Strike off
KEITH JOHN BARBER ULTIMATE HC LIMITED Director 2015-03-09 CURRENT 2010-11-15 Active - Proposal to Strike off
KEITH JOHN BARBER ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
KEITH JOHN BARBER THE POLICY SHOP INSURANCE SERVICES LIMITED Director 2015-03-04 CURRENT 2002-03-20 Active - Proposal to Strike off
KEITH JOHN BARBER JET AIRCRAFT LIMITED Director 2014-09-19 CURRENT 2013-08-08 Active
KEITH JOHN BARBER SUPERCOVER INSURANCE LTD Director 2014-07-25 CURRENT 1995-05-19 Active - Proposal to Strike off
KEITH JOHN BARBER INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
KEITH JOHN BARBER CONNECT CENTRE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
KEITH JOHN BARBER TELEMGA LIMITED Director 2014-03-17 CURRENT 2013-09-13 Active - Proposal to Strike off
KEITH JOHN BARBER AFFINITY RELATIONSHIPS LIMITED Director 2013-12-04 CURRENT 2013-08-20 Dissolved 2015-10-27
KEITH JOHN BARBER BDML INSURANCE SOLUTIONS LTD Director 2013-12-04 CURRENT 2000-04-12 Dissolved 2016-01-12
KEITH JOHN BARBER HERO INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 2000-10-13 Dissolved 2016-03-29
KEITH JOHN BARBER LANCASTER INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 1989-06-15 Active - Proposal to Strike off
KEITH JOHN BARBER SURETERM DIRECT LIMITED Director 2013-12-04 CURRENT 1998-11-20 Dissolved 2018-05-01
KEITH JOHN BARBER DELTA UNDERWRITING AGENCY LIMITED Director 2013-12-04 CURRENT 2006-03-30 Active - Proposal to Strike off
KEITH JOHN BARBER BDML CONNECT LIMITED Director 2013-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
KEITH JOHN BARBER MS SPV LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
KEITH JOHN BARBER MARKERSTUDY HOLDINGS (UK) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
KEITH JOHN BARBER SQIB LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
KEITH JOHN BARBER SALOMONS UK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
KEITH JOHN BARBER QDOS TUITION LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2016-08-09
KEITH JOHN BARBER KHJR LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KEITH JOHN BARBER VISION VEHICLE SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-02-07 Active
KEITH JOHN BARBER AUTO-M8 SOLUTIONS LIMITED Director 2012-05-22 CURRENT 2011-12-05 Dissolved 2017-10-14
KEITH JOHN BARBER WE TRADE IT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
KEITH JOHN BARBER E.J.MARKHAM & SON LIMITED Director 2011-11-03 CURRENT 1948-02-02 Active
KEITH JOHN BARBER CANTERBURY ACCIDENT REPAIR SPECIALISTS LIMITED Director 2011-10-21 CURRENT 2011-06-14 Dissolved 2013-09-03
KEITH JOHN BARBER EUROPEAN AUTOMOTIVE SOLUTIONS LIMITED Director 2011-10-21 CURRENT 2011-06-14 Dissolved 2013-09-03
KEITH JOHN BARBER SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2008-04-29 Active
KEITH JOHN BARBER NDA GYMNASTICS LTD Director 2011-07-14 CURRENT 2011-07-14 Liquidation
KEITH JOHN BARBER TCW INVESTMENTS LIMITED Director 2011-06-13 CURRENT 2002-05-02 Dissolved 2013-11-26
KEITH JOHN BARBER GO GET IT LIMITED Director 2011-06-08 CURRENT 2004-09-21 Active - Proposal to Strike off
KEITH JOHN BARBER AUTO WINDSCREENS SERVICES LIMITED Director 2011-02-21 CURRENT 2011-02-07 Active
KEITH JOHN BARBER BISHOPS U.K. LIMITED Director 2010-12-01 CURRENT 2003-12-23 Active
KEITH JOHN BARBER INTEGRA PROPERTY MANAGEMENT LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
KEITH JOHN BARBER ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2010-02-19 CURRENT 2004-12-09 Active - Proposal to Strike off
KEITH JOHN BARBER THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2008-06-19 CURRENT 1965-09-03 Active - Proposal to Strike off
KEITH JOHN BARBER VISIONTRACK LIMITED Director 2007-12-21 CURRENT 1997-04-10 Active
KEITH JOHN BARBER MARKERSTUDY DIRECT LIMITED Director 2007-12-21 CURRENT 1996-07-23 Active
KEITH JOHN BARBER CATERERS CLUB LIMITED Director 2007-12-21 CURRENT 2004-12-30 Active - Proposal to Strike off
KEITH JOHN BARBER INSURANCE SHOP LIMITED Director 2006-11-16 CURRENT 2004-01-19 Dissolved 2018-05-01
KEITH JOHN BARBER WESSEX INSURANCE FUNDING LIMITED Director 2006-11-16 CURRENT 2004-05-13 Active - Proposal to Strike off
KEITH JOHN BARBER INSURANCE FACTORY LIMITED Director 2006-11-16 CURRENT 1994-10-24 Active
KEITH JOHN BARBER ASA BROKING LIMITED Director 2006-10-24 CURRENT 1999-04-15 Active
KEITH JOHN BARBER OLD ML LIMITED Director 2005-08-01 CURRENT 2000-04-11 Active - Proposal to Strike off
KEITH JOHN BARBER ONE MEDIA AND CREATIVE UK LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
GARY HUMPHREYS ZENITH AVIATION LIMITED Director 2017-04-13 CURRENT 2010-10-04 Active
GARY HUMPHREYS DRIVOLOGY LIMITED Director 2016-06-29 CURRENT 2012-10-29 Active - Proposal to Strike off
GARY HUMPHREYS DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
GARY HUMPHREYS ZENITH AIRCRAFT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
GARY HUMPHREYS 55VS NO 2 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
GARY HUMPHREYS 55VS HL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS 55VS UL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS 55VS UL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS 55VS NO 1 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
GARY HUMPHREYS 55VS HL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS TILBORNE LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
GARY HUMPHREYS FATHER CHRISTMAS WORLD LIMITED Director 2015-11-01 CURRENT 2014-01-20 Liquidation
GARY HUMPHREYS AUTOWINDSHIELDS (UK) LIMITED Director 2015-10-01 CURRENT 2002-12-13 Active
GARY HUMPHREYS BEWL EVENTS & WATERPARK LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
GARY HUMPHREYS LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
GARY HUMPHREYS MARKERSTUDY INSURANCE SERVICES LIMITED Director 2015-06-30 CURRENT 1987-05-29 Active
GARY HUMPHREYS ZENITH FREEHOLDS (WHITSTABLE) LIMITED Director 2015-06-30 CURRENT 1999-05-25 Active
GARY HUMPHREYS ULTIMATE HC LIMITED Director 2015-03-09 CURRENT 2010-11-15 Active - Proposal to Strike off
GARY HUMPHREYS ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
GARY HUMPHREYS THE POLICY SHOP INSURANCE SERVICES LIMITED Director 2015-03-04 CURRENT 2002-03-20 Active - Proposal to Strike off
GARY HUMPHREYS JET AIRCRAFT LIMITED Director 2014-09-19 CURRENT 2013-08-08 Active
GARY HUMPHREYS SUPERCOVER INSURANCE LTD Director 2014-07-25 CURRENT 1995-05-19 Active - Proposal to Strike off
GARY HUMPHREYS CONNECT CENTRE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
GARY HUMPHREYS TELEMGA LIMITED Director 2014-03-17 CURRENT 2013-09-13 Active - Proposal to Strike off
GARY HUMPHREYS DELTA UNDERWRITING AGENCY LIMITED Director 2013-12-04 CURRENT 2006-03-30 Active - Proposal to Strike off
GARY HUMPHREYS BDML CONNECT LIMITED Director 2013-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
GARY HUMPHREYS MS SPV LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
GARY HUMPHREYS MARKERSTUDY HOLDINGS (UK) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
GARY HUMPHREYS SQIB LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
GARY HUMPHREYS SALOMONS UK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
GARY HUMPHREYS VISION VEHICLE SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-02-07 Active
GARY HUMPHREYS WE TRADE IT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
GARY HUMPHREYS E.J.MARKHAM & SON LIMITED Director 2011-11-03 CURRENT 1948-02-02 Active
GARY HUMPHREYS NDA GYMNASTICS LTD Director 2011-10-06 CURRENT 2011-07-14 Liquidation
GARY HUMPHREYS SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2008-04-29 Active
GARY HUMPHREYS AUTO WINDSCREENS SERVICES LIMITED Director 2011-05-11 CURRENT 2011-02-07 Active
GARY HUMPHREYS BISHOPS U.K. LIMITED Director 2010-12-01 CURRENT 2003-12-23 Active
GARY HUMPHREYS INTEGRA PROPERTY MANAGEMENT LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
GARY HUMPHREYS ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2010-02-19 CURRENT 2004-12-09 Active - Proposal to Strike off
GARY HUMPHREYS THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2008-06-19 CURRENT 1965-09-03 Active - Proposal to Strike off
GARY HUMPHREYS VISIONTRACK LIMITED Director 2007-12-21 CURRENT 1997-04-10 Active
GARY HUMPHREYS MARKERSTUDY DIRECT LIMITED Director 2007-12-21 CURRENT 1996-07-23 Active
GARY HUMPHREYS CATERERS CLUB LIMITED Director 2007-12-21 CURRENT 2004-12-30 Active - Proposal to Strike off
GARY HUMPHREYS WESSEX INSURANCE FUNDING LIMITED Director 2006-11-16 CURRENT 2004-05-13 Active - Proposal to Strike off
GARY HUMPHREYS INSURANCE FACTORY LIMITED Director 2006-11-16 CURRENT 1994-10-24 Active
GARY HUMPHREYS ASA BROKING LIMITED Director 2005-04-11 CURRENT 1999-04-15 Active
GARY HUMPHREYS ONE MEDIA AND CREATIVE UK LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
GARY HUMPHREYS OLD ML LIMITED Director 2000-04-11 CURRENT 2000-04-11 Active - Proposal to Strike off
KEVIN RONALD SPENCER ZENITH LANCASTER HOUSE LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
KEVIN RONALD SPENCER ZENITH AVIATION LIMITED Director 2017-04-13 CURRENT 2010-10-04 Active
KEVIN RONALD SPENCER INTAA LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
KEVIN RONALD SPENCER GO KART RACING LIMITED Director 2016-08-15 CURRENT 2016-08-15 Dissolved 2017-10-03
KEVIN RONALD SPENCER DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
KEVIN RONALD SPENCER ZENITH AIRCRAFT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
KEVIN RONALD SPENCER 55VS NO 2 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEVIN RONALD SPENCER 55VS HL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS UL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS UL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS NO 1 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEVIN RONALD SPENCER 55VS HL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER VS 203 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
KEVIN RONALD SPENCER VS 403 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER VS 602 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER VS 109 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER ARMATIRE LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
KEVIN RONALD SPENCER ARMETIR LIMITED Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2016-04-19
KEVIN RONALD SPENCER AUTOWINDSHIELDS (UK) LIMITED Director 2015-10-01 CURRENT 2002-12-13 Active
KEVIN RONALD SPENCER BEWL EVENTS & WATERPARK LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
KEVIN RONALD SPENCER LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
KEVIN RONALD SPENCER MARKERSTUDY INSURANCE SERVICES LIMITED Director 2015-06-30 CURRENT 1987-05-29 Active
KEVIN RONALD SPENCER ZENITH FREEHOLDS (WHITSTABLE) LIMITED Director 2015-06-30 CURRENT 1999-05-25 Active
KEVIN RONALD SPENCER ULTIMATE PET PARTNERS LIMITED Director 2015-03-09 CURRENT 2008-11-04 Active - Proposal to Strike off
KEVIN RONALD SPENCER ULTIMATE HC LIMITED Director 2015-03-09 CURRENT 2010-11-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
KEVIN RONALD SPENCER THE POLICY SHOP INSURANCE SERVICES LIMITED Director 2015-03-04 CURRENT 2002-03-20 Active - Proposal to Strike off
KEVIN RONALD SPENCER JET AIRCRAFT LIMITED Director 2014-09-19 CURRENT 2013-08-08 Active
KEVIN RONALD SPENCER SUPERCOVER INSURANCE LTD Director 2014-07-25 CURRENT 1995-05-19 Active - Proposal to Strike off
KEVIN RONALD SPENCER INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER CONNECT CENTRE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
KEVIN RONALD SPENCER TELEMGA LIMITED Director 2014-03-17 CURRENT 2013-09-13 Active - Proposal to Strike off
KEVIN RONALD SPENCER FATHER CHRISTMAS WORLD LIMITED Director 2014-01-20 CURRENT 2014-01-20 Liquidation
KEVIN RONALD SPENCER LANCASTER INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 1989-06-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER SURETERM DIRECT LIMITED Director 2013-12-04 CURRENT 1998-11-20 Dissolved 2018-05-01
KEVIN RONALD SPENCER DELTA UNDERWRITING AGENCY LIMITED Director 2013-12-04 CURRENT 2006-03-30 Active - Proposal to Strike off
KEVIN RONALD SPENCER BDML CONNECT LIMITED Director 2013-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
KEVIN RONALD SPENCER MS SPV LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
KEVIN RONALD SPENCER MARKERSTUDY HOLDINGS (UK) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
KEVIN RONALD SPENCER SQIB LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
KEVIN RONALD SPENCER SALOMONS UK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
KEVIN RONALD SPENCER KHJR LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KEVIN RONALD SPENCER VISION VEHICLE SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-02-07 Active
KEVIN RONALD SPENCER AUTO-M8 SOLUTIONS LIMITED Director 2012-05-22 CURRENT 2011-12-05 Dissolved 2017-10-14
KEVIN RONALD SPENCER ZENITH CHESTER LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
KEVIN RONALD SPENCER JEENSBANNET INVESTMENTS LIMITED Director 2012-01-20 CURRENT 1964-04-22 Active
KEVIN RONALD SPENCER WE TRADE IT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
KEVIN RONALD SPENCER E.J.MARKHAM & SON LIMITED Director 2011-11-03 CURRENT 1948-02-02 Active
KEVIN RONALD SPENCER SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2008-04-29 Active
KEVIN RONALD SPENCER NDA GYMNASTICS LTD Director 2011-07-14 CURRENT 2011-07-14 Liquidation
KEVIN RONALD SPENCER AUTO WINDSCREENS SERVICES LIMITED Director 2011-05-11 CURRENT 2011-02-07 Active
KEVIN RONALD SPENCER INTEGRA PROPERTY MANAGEMENT LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
KEVIN RONALD SPENCER ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2010-02-19 CURRENT 2004-12-09 Active - Proposal to Strike off
KEVIN RONALD SPENCER THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2008-06-18 CURRENT 1965-09-03 Active - Proposal to Strike off
KEVIN RONALD SPENCER FLANSTEAD LIMITED Director 2008-06-02 CURRENT 2008-01-02 Active
KEVIN RONALD SPENCER VISIONTRACK LIMITED Director 2007-12-21 CURRENT 1997-04-10 Active
KEVIN RONALD SPENCER MARKERSTUDY DIRECT LIMITED Director 2007-12-21 CURRENT 1996-07-23 Active
KEVIN RONALD SPENCER CATERERS CLUB LIMITED Director 2007-12-21 CURRENT 2004-12-30 Active - Proposal to Strike off
KEVIN RONALD SPENCER ONE WARWICK PARK LIMITED Director 2007-04-23 CURRENT 2007-04-02 Active
KEVIN RONALD SPENCER INSURANCE SHOP LIMITED Director 2006-11-16 CURRENT 2004-01-19 Dissolved 2018-05-01
KEVIN RONALD SPENCER WESSEX INSURANCE FUNDING LIMITED Director 2006-11-16 CURRENT 2004-05-13 Active - Proposal to Strike off
KEVIN RONALD SPENCER INSURANCE FACTORY LIMITED Director 2006-11-16 CURRENT 1994-10-24 Active
KEVIN RONALD SPENCER BISHOPS INVESTMENTS LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
KEVIN RONALD SPENCER ONE MEDIA AND CREATIVE UK LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
KEVIN RONALD SPENCER BISHOPS U.K. LIMITED Director 2004-11-22 CURRENT 2003-12-23 Active
KEVIN RONALD SPENCER ASA BROKING LIMITED Director 2003-08-01 CURRENT 1999-04-15 Active
KEVIN RONALD SPENCER OLD ML LIMITED Director 2000-04-11 CURRENT 2000-04-11 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
2024-02-02CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-12-29REGISTERED OFFICE CHANGED ON 29/12/23 FROM 100 New Bond Street London W1S 1SP England
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580250008
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580250009
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580250010
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM 45 Westerham Road Sevenoaks Kent TN13 2QB
2023-07-17CESSATION OF SQIB LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-17Termination of appointment of Rosslyn-Ann Weeks on 2023-07-12
2023-07-17APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN BARBER
2023-07-17APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD BRITTAIN
2023-07-17APPOINTMENT TERMINATED, DIRECTOR GARY HUMPHREYS
2023-07-17APPOINTMENT TERMINATED, DIRECTOR KEVIN RONALD SPENCER
2023-07-17Appointment of Heelan Associates Ltd as company secretary on 2023-07-12
2023-07-17DIRECTOR APPOINTED MR DEREK PETER GOWANS
2023-07-17DIRECTOR APPOINTED MR ANVAR AHMADOV
2023-07-17Notification of Upg Westminster Ltd as a person with significant control on 2023-07-12
2023-07-14REGISTRATION OF A CHARGE / CHARGE CODE 060580250011
2023-03-17FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-18REGISTRATION OF A CHARGE / CHARGE CODE 060580250010
2022-12-06TM02Termination of appointment of Christopher James Payne on 2022-12-05
2022-12-06AP01DIRECTOR APPOINTED MR MICHAEL RICHARD BRITTAIN
2022-12-06AP03Appointment of Rosslyn-Ann Weeks as company secretary on 2022-12-05
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580250007
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580250007
2022-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580250006
2022-04-29FULL ACCOUNTS MADE UP TO 31/03/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 060580250009
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580250009
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580250005
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060580250005
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 060580250008
2022-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580250008
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-06-19DISS40Compulsory strike-off action has been discontinued
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580250007
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-24CH01Director's details changed for Mr Gary Humphreys on 2018-05-14
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0118/01/16 ANNUAL RETURN FULL LIST
2015-12-07CH01Director's details changed for Mr Kevin Ronald Spencer on 2015-12-05
2015-09-21TM02Termination of appointment of Susan Elizabeth Hayward on 2015-09-18
2015-09-21AP03Appointment of Mr Christopher James Payne as company secretary on 2015-09-18
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0118/01/15 ANNUAL RETURN FULL LIST
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580250006
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060580250005
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-26AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07AA01Current accounting period extended from 31/01/15 TO 31/03/15
2014-02-07AP01DIRECTOR APPOINTED MR GARY HUMPHREYS
2014-02-06AP03Appointment of Mrs Susan Elizabeth Hayward as company secretary
2014-02-06AP01DIRECTOR APPOINTED MR KEITH JOHN BARBER
2014-02-06AP01DIRECTOR APPOINTED MR KEVIN RONALD SPENCER
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER KEHOE
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVEREUX
2014-02-06TM02APPOINTMENT TERMINATED, SECRETARY OLIVER KEHOE
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0118/01/14 FULL LIST
2013-05-10AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-27AR0118/01/13 FULL LIST
2012-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-02-15AR0118/01/12 FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DEVEREUX / 17/01/2012
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER KEHOE / 17/01/2012
2012-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER KEHOE / 17/01/2012
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-02-17AR0118/01/11 FULL LIST
2010-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-02-15AR0118/01/10 FULL LIST
2009-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-02-12363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM C/O FREEMANS, SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-02-07363sRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-07288aNEW DIRECTOR APPOINTED
2007-02-0788(2)RAD 22/01/07--------- £ SI 1@1=1 £ IC 1/2
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bSECRETARY RESIGNED
2007-01-18NEWINCINCORPORATION 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 GOSWELL PROPERTIES 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 GOSWELL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2014-01-31 £ 1,549,001
Creditors Due After One Year 2013-01-31 £ 2,613,797
Creditors Due After One Year 2013-01-31 £ 2,613,797
Creditors Due After One Year 2012-01-31 £ 3,529,924
Creditors Due Within One Year 2014-01-31 £ 48,474
Creditors Due Within One Year 2013-01-31 £ 23,406
Creditors Due Within One Year 2013-01-31 £ 23,406
Creditors Due Within One Year 2012-01-31 £ 134,972

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2021-03-31

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 GOSWELL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 1,000
Cash Bank In Hand 2013-01-31 £ 61,780
Cash Bank In Hand 2013-01-31 £ 61,780
Cash Bank In Hand 2012-01-31 £ 58,802
Current Assets 2014-01-31 £ 296,305
Current Assets 2013-01-31 £ 61,780
Debtors 2014-01-31 £ 295,305
Shareholder Funds 2014-01-31 £ 855,669
Shareholder Funds 2013-01-31 £ 731,721
Shareholder Funds 2013-01-31 £ 731,721
Shareholder Funds 2012-01-31 £ 790,665
Tangible Fixed Assets 2014-01-31 £ 2,156,839
Tangible Fixed Assets 2013-01-31 £ 3,307,144
Tangible Fixed Assets 2013-01-31 £ 3,307,144
Tangible Fixed Assets 2012-01-31 £ 4,396,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOSWELL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOSWELL PROPERTIES LIMITED
Trademarks
We have not found any records of GOSWELL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOSWELL PROPERTIES 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 GOSWELL PROPERTIES 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 GOSWELL PROPERTIES 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 GOSWELL PROPERTIES 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 GOSWELL PROPERTIES 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.