About

Registered Number: 04836709
Date of Incorporation: 17/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 2 Staveley Court, Bingley, West Yorkshire, BD16 4LS,

 

Having been setup in 2003, 1 Goulden Road Management Company Ltd are based in Bingley, West Yorkshire. We don't know the number of employees at the company. The company has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COXHEAD, Anastasia 10 August 2017 - 1
DAVIS, Andrew John 31 August 2007 - 1
FOGGO, Daniel James 25 November 2019 - 1
BUTLER, Andrew James 14 August 2007 18 September 2013 1
EDWARDS, Laurie May 14 August 2007 18 September 2013 1
HAMILTON, Samantha Jayne 07 December 2006 17 September 2018 1
MACPHERSON-TAYLOR, Morag 11 October 2013 10 August 2017 1
MORAN, Abigail Charlotte Isobel 01 February 2004 01 August 2015 1
TAYLOR, Rory 11 October 2013 25 November 2019 1
Secretary Name Appointed Resigned Total Appointments
ESSERY, Paul Hamilton Luke 08 April 2005 01 January 2007 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 07 April 2020
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
AP01 - Appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
CS01 - N/A 23 July 2019
AD01 - Change of registered office address 22 July 2019
CH01 - Change of particulars for director 22 July 2019
AA - Annual Accounts 26 March 2019
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 28 July 2017
AD01 - Change of registered office address 04 May 2017
AA - Annual Accounts 04 May 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 17 July 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 10 August 2014
CH01 - Change of particulars for director 10 August 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
AD01 - Change of registered office address 19 February 2014
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 08 August 2013
AA - Annual Accounts 23 April 2013
AD01 - Change of registered office address 23 April 2013
AD01 - Change of registered office address 07 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 22 April 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AD01 - Change of registered office address 26 September 2011
AA - Annual Accounts 12 April 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 18 July 2009
288c - Notice of change of directors or secretaries or in their particulars 18 July 2009
288c - Notice of change of directors or secretaries or in their particulars 18 July 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 18 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
DISS40 - Notice of striking-off action discontinued 19 April 2005
363s - Annual Return 13 April 2005
GAZ1 - First notification of strike-off action in London Gazette 11 January 2005
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.