About

Registered Number: 06058025
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 45 Westerham Road, Sevenoaks, Kent, TN13 2QB

 

Established in 2007, Goswell Properties Ltd have registered office in Sevenoaks in Kent, it has a status of "Active". Hayward, Susan Elizabeth is listed as a director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYWARD, Susan Elizabeth 03 February 2014 18 September 2015 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 02 January 2020
MR01 - N/A 18 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 19 December 2018
CH01 - Change of particulars for director 24 May 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 09 January 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 07 December 2015
TM02 - Termination of appointment of secretary 21 September 2015
AP03 - Appointment of secretary 21 September 2015
AR01 - Annual Return 19 January 2015
MR01 - N/A 17 December 2014
MR01 - N/A 17 December 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
AA - Annual Accounts 26 March 2014
AA01 - Change of accounting reference date 07 February 2014
AP01 - Appointment of director 07 February 2014
AP03 - Appointment of secretary 06 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
AD01 - Change of registered office address 06 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AD01 - Change of registered office address 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 07 February 2008
395 - Particulars of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 17 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
287 - Change in situation or address of Registered Office 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2019 Outstanding

N/A

A registered charge 17 December 2014 Outstanding

N/A

A registered charge 17 December 2014 Outstanding

N/A

Legal charge 08 August 2007 Fully Satisfied

N/A

Legal charge 03 July 2007 Fully Satisfied

N/A

Legal charge 03 July 2007 Fully Satisfied

N/A

Legal charge 03 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.