About

Registered Number: 00841725
Date of Incorporation: 19/03/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: THE SHIRES ESTATE MANAGEMENT LTD, 48a Bunyan Road, Kempston, Bedfordshire, MK42 8HL

 

Goldington Court Ltd was registered on 19 March 1965 with its registered office in Kempston, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The organisation has 20 directors listed as Haines, Kyle Matthew, Jewitt, Penny, Kerrigan, Michael, Mead, Brian, Atkins, Lawrence, Brace, Gilbert, Brown, Zoe, Charnock, Thomas, Dennis, Spencer Colin, Dunning, Monica Grace, Gaunt, Barry Lynn, Janes, Philip Roger, Parsons, Irmgard Kate, Redshaw, Patricia, Scott, Brenda Edith, St Clair Mccarthy, Ivor Theodore, St Clair Mccarthy, Marie Alice, Stojadinovic, Gordan, Whiting, William Henry, Young, George David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWITT, Penny 13 March 2018 - 1
KERRIGAN, Michael 13 March 2018 - 1
ATKINS, Lawrence 22 January 1996 08 October 2004 1
BRACE, Gilbert N/A 23 November 1992 1
BROWN, Zoe 26 January 2015 17 December 2015 1
CHARNOCK, Thomas N/A 05 December 1994 1
DENNIS, Spencer Colin 21 April 1994 21 February 1997 1
DUNNING, Monica Grace 08 July 2015 13 March 2018 1
GAUNT, Barry Lynn 19 October 1998 08 July 2015 1
JANES, Philip Roger 23 November 1992 18 May 1995 1
PARSONS, Irmgard Kate 18 November 1996 12 March 2009 1
REDSHAW, Patricia N/A 06 July 2009 1
SCOTT, Brenda Edith 01 June 2009 24 November 2014 1
ST CLAIR MCCARTHY, Ivor Theodore N/A 21 April 1994 1
ST CLAIR MCCARTHY, Marie Alice 15 October 1997 13 March 2018 1
STOJADINOVIC, Gordan 30 November 1995 15 October 1997 1
WHITING, William Henry 22 October 2007 06 January 2020 1
YOUNG, George David N/A 30 November 1995 1
Secretary Name Appointed Resigned Total Appointments
HAINES, Kyle Matthew 13 June 2019 - 1
MEAD, Brian 26 September 2013 13 June 2019 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 11 November 2019
AP03 - Appointment of secretary 13 June 2019
TM02 - Termination of appointment of secretary 13 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 17 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 21 September 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 27 January 2015
AR01 - Annual Return 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 27 September 2013
AP03 - Appointment of secretary 26 September 2013
AR01 - Annual Return 26 November 2012
TM02 - Termination of appointment of secretary 08 October 2012
AA - Annual Accounts 13 August 2012
AD01 - Change of registered office address 12 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 07 December 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
AA - Annual Accounts 05 October 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 03 December 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 26 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 12 December 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
AA - Annual Accounts 09 September 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
363s - Annual Return 05 December 1996
AA - Annual Accounts 19 September 1996
288 - N/A 08 February 1996
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
287 - Change in situation or address of Registered Office 21 December 1995
363s - Annual Return 01 December 1995
AA - Annual Accounts 01 November 1995
288 - N/A 31 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 December 1994
363s - Annual Return 01 December 1994
AA - Annual Accounts 31 October 1994
288 - N/A 29 April 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 03 November 1993
363s - Annual Return 16 December 1992
288 - N/A 16 December 1992
AA - Annual Accounts 03 November 1992
363b - Annual Return 18 December 1991
AA - Annual Accounts 17 October 1991
287 - Change in situation or address of Registered Office 02 January 1991
288 - N/A 02 January 1991
288 - N/A 02 January 1991
288 - N/A 02 January 1991
363 - Annual Return 12 December 1990
288 - N/A 12 December 1990
AA - Annual Accounts 29 November 1990
AA - Annual Accounts 22 November 1989
288 - N/A 22 November 1989
363 - Annual Return 22 November 1989
287 - Change in situation or address of Registered Office 09 January 1989
363 - Annual Return 09 January 1989
AA - Annual Accounts 09 January 1989
288 - N/A 21 November 1988
288 - N/A 25 November 1987
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
363 - Annual Return 29 November 1986
287 - Change in situation or address of Registered Office 29 November 1986
AA - Annual Accounts 18 October 1986
288 - N/A 21 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.