GOULDS GROUND MILL MANAGEMENT LIMITED - SHAFTESBURY


Company Profile Company Filings

Overview

GOULDS GROUND MILL MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHAFTESBURY and has the status: Active.
GOULDS GROUND MILL MANAGEMENT LIMITED was incorporated 22 years ago on 12/02/2002 and has the registered number: 04372191. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

GOULDS GROUND MILL MANAGEMENT LIMITED - SHAFTESBURY

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

34 IMBER ROAD
SHAFTESBURY
DORSET
SP7 8RX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/02/2023 24/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DELIA MARY GODDARD Secretary 2022-06-15 CURRENT
MRS ALISON HILLARY CLINK Jun 1952 British Director 2009-04-23 CURRENT
MR ANDREW JAMES WILLIS Jun 1969 British Director 2023-03-13 CURRENT
MR JAMES NIGEL WYNDHAM SHAKESPEAR Oct 1949 British Director 2023-03-13 CURRENT
MRS ANNE CAROLINE HOYAL Mar 1952 British Director 2023-03-13 CURRENT
DELIA MARY GODDARD Oct 1958 British Director 2021-02-23 CURRENT
MISS AMBER FORD Jun 1990 British Director 2023-03-13 CURRENT
MR ROBERT IAN NEWBERT Secretary 2016-02-29 UNTIL 2022-06-15 RESIGNED
MRS JANET ANN PANG Jan 1965 British Secretary 2002-02-24 UNTIL 2003-10-22 RESIGNED
MR PETER DAVID OAKES Dec 1954 British Director 2015-04-01 UNTIL 2017-01-31 RESIGNED
ANDREW JOHN STANDEN MCDOUGAL Apr 1958 British Secretary 2006-12-08 UNTIL 2009-04-23 RESIGNED
MRS SUSAN MARY TAYLOR Feb 1959 British Secretary 2009-04-23 UNTIL 2016-02-29 RESIGNED
EMMA JANE WYATT Mar 1965 British Secretary 2003-10-22 UNTIL 2006-12-08 RESIGNED
MRS LESLEY LOUISE MORRELL Sep 1955 British Director 2009-04-23 UNTIL 2014-04-01 RESIGNED
MR JOHN MATTHEW WYATT Jan 1968 British Director 2009-04-23 UNTIL 2016-03-22 RESIGNED
MRS JENIFER PRUE WYATT May 1969 British Director 2009-04-23 UNTIL 2016-03-22 RESIGNED
MRS SUSAN MARY TAYLOR Feb 1959 British Director 2009-04-23 UNTIL 2016-02-29 RESIGNED
MR CHRISTOPHER TAYLOR Feb 1950 British Director 2009-04-23 UNTIL 2016-02-29 RESIGNED
ANDREW JOHN STANDEN MCDOUGAL Apr 1958 British Director 2003-10-22 UNTIL 2009-04-23 RESIGNED
MS ZIA ELIZABETH PERRIMAN Mar 1958 British Director 2016-02-29 UNTIL 2016-10-25 RESIGNED
MR ANTHONY MARK PANG Jun 1962 British Director 2002-02-24 UNTIL 2003-10-22 RESIGNED
L & A REGISTRARS LIMITED Corporate Director 2002-02-12 UNTIL 2003-10-20 RESIGNED
MR ROBERT IAN NEWBERT Sep 1956 British Director 2015-10-31 UNTIL 2023-01-30 RESIGNED
MR GARY DAWSON Mar 1958 British Director 2016-02-29 UNTIL 2023-03-31 RESIGNED
MRS JANE LYNDLEY Oct 1940 British Director 2009-04-23 UNTIL 2013-03-14 RESIGNED
MR ROBERT ANTHONY KELLY Jul 1945 British Director 2006-01-26 UNTIL 2018-02-27 RESIGNED
MR HOWARD BATHO Jun 1964 British Director 2009-04-23 UNTIL 2015-07-31 RESIGNED
L & A REGISTRARS LIMITED Corporate Nominee Director 2002-02-12 UNTIL 2002-02-24 RESIGNED
L & A SECRETARIAL LIMITED Corporate Nominee Secretary 2002-02-12 UNTIL 2002-02-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gary Dawson 2016-04-06 - 2023-03-31 3/1958 Radstock   Significant influence or control
Mr Robert Ian Newbert 2016-04-06 - 2023-01-30 9/1956 Yeovil   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DALE HOUSE (MONKTON COMBE) LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
21/22 HENRIETTA STREET (BATH) LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED WARMINSTER Active MICRO ENTITY 98000 - Residents property management
PANG PROPERTIES LIMITED SOMERSET Active UNAUDITED ABRIDGED 42990 - Construction of other civil engineering projects n.e.c.
WALKER PIPEWORK SERVICES LTD. FROME Active MICRO ENTITY 33200 - Installation of industrial machinery and equipment
DERHAMWISE ESTATES LIMITED SOMERSET Active -... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
PANG INVESTMENTS LIMITED SOMERSET Active UNAUDITED ABRIDGED 41100 - Development of building projects
COOMBEND MANAGEMENT LIMITED RADSTOCK UNITED KINGDOM Dissolved... DORMANT 98000 - Residents property management
J.C. JOINERY LIMITED FROME Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
PRIMROSE HILL COMMUNITY WOODLAND TRUST BATH UNITED KINGDOM Active MICRO ENTITY 02100 - Silviculture and other forestry activities
SALESCOURT LIMITED SOMERSET Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
FROME CHEESE & GRAIN LIMITED FROME Active GROUP 68202 - Letting and operating of conference and exhibition centres
PANG LEISURE LIMITED SOMERSET Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
KINGSWAY INVESTMENTS (FROME) LIMITED SOMERSET Active UNAUDITED ABRIDGED 41100 - Development of building projects
KNOLL HOUSE MANAGEMENT COMPANY LIMITED COBHAM Active DORMANT 68320 - Management of real estate on a fee or contract basis
IRONGATES PROPERTY INVESTMENTS (FROME) LIMITED Active -... UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
THE PIANO REMOVAL CO LTD BATH ENGLAND Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
RAWLINGS MILL MANAGEMENT COMPANY LIMITED TROWBRIDGE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
WEYMOUTH MUSEUM TRUST WEYMOUTH ENGLAND Active MICRO ENTITY 91020 - Museums activities

Free Reports Available

Report Date Filed Date of Report Assets
Goulds Ground Mill Management Limited 2023-10-31 31-03-2023 £-389 equity
Micro-entity Accounts - GOULDS GROUND MILL MANAGEMENT LIMITED 2022-11-03 31-03-2022 £6,529 equity
Micro-entity Accounts - GOULDS GROUND MILL MANAGEMENT LIMITED 2021-09-28 31-03-2021 £9,143 equity
Micro-entity Accounts - GOULDS GROUND MILL MANAGEMENT LIMITED 2020-08-22 31-03-2020 £8,249 equity
Micro-entity Accounts - GOULDS GROUND MILL MANAGEMENT LIMITED 2019-12-12 31-03-2019 £10,348 equity
Micro-entity Accounts - GOULDS GROUND MILL MANAGEMENT LIMITED 2018-09-18 31-03-2018 £9,540 equity
Micro-entity Accounts - GOULDS GROUND MILL MANAGEMENT LIMITED 2017-10-04 31-03-2017 £7,101 equity
Abbreviated Company Accounts - GOULDS GROUND MILL MANAGEMENT LIMITED 2016-06-10 31-03-2016 £8,968 Cash £9,712 equity
Abbreviated Company Accounts - GOULDS GROUND MILL MANAGEMENT LIMITED 2015-09-02 31-03-2015 £8,825 Cash £9,611 equity
Abbreviated Company Accounts - GOULDS GROUND MILL MANAGEMENT LIMITED 2014-10-09 31-03-2014 £5,194 Cash £5,887 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MALTHOUSE COURT (FROME) LIMITED SHAFTESBURY Active MICRO ENTITY 98000 - Residents property management
WILD CARDZ (WINCANTON) LIMITED SHAFTESBURY ENGLAND Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ACCOUNTING AND OFFICE SOLUTIONS LTD SHAFTESBURY Active MICRO ENTITY 69201 - Accounting and auditing activities
MINT INVESTMENT NORTH TRADE LTD SHAFTESBURY ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified