Background WavePink WaveYellow Wave

GOLDINGTON COURT LIMITED (00841725)

GOLDINGTON COURT LIMITED (00841725) is an active UK company. incorporated on 19 March 1965. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. GOLDINGTON COURT LIMITED has been registered for 61 years. Current directors include SELFRIDGE, James.

Company Number
00841725
Status
active
Type
ltd
Incorporated
19 March 1965
Age
61 years
Address
48a Bunyan Road, Bedford, MK42 8HL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SELFRIDGE, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDINGTON COURT LIMITED

GOLDINGTON COURT LIMITED is an active company incorporated on 19 March 1965 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GOLDINGTON COURT LIMITED was registered 61 years ago.(SIC: 98000)

Status

active

Active since 61 years ago

Company No

00841725

LTD Company

Age

61 Years

Incorporated 19 March 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

48a Bunyan Road Kempston Bedford, MK42 8HL,

Previous Addresses

, C/O the Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Bedfordshire, MK42 8HL
From: 12 July 2012To: 13 October 2025
, Real Estate Services Ltd, 194 Bedford Road, Kempston, Beds, MK42 8BL
From: 19 March 1965To: 12 July 2012
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jan 20
Director Left
Feb 21
Director Left
May 22
Owner Exit
Oct 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HAINES, Kyle Matthew

Active
Bunyan Road, BedfordMK42 8HL
Secretary
Appointed 13 Jun 2019

SELFRIDGE, James

Active
Bunyan Road, BedfordMK42 8HL
Born October 1970
Director
Appointed 13 Mar 2018

MEAD, Brian

Resigned
Holme Close, BedfordMK43 0PT
Secretary
Appointed 26 Sept 2013
Resigned 13 Jun 2019

MEAD, Brian Mathew

Resigned
32 Holme Close, BedfordMK43 0PT
Secretary
Appointed 01 Nov 2008
Resigned 01 Oct 2012

REDSHAW, Patricia

Resigned
24 West Court, BedfordMK41 0AJ
Secretary
Appointed 30 Nov 1995
Resigned 01 Nov 2008

YOUNG, George David

Resigned
3 West Court, BedfordMK41 0AJ
Secretary
Appointed N/A
Resigned 30 Nov 1995

ATKINS, Lawrence

Resigned
106 Rosia Plaza 1, GibraltarMK41 0AJ
Born April 1936
Director
Appointed 22 Jan 1996
Resigned 08 Oct 2004

BRACE, Gilbert

Resigned
15 West Court, BedfordMK41 0AJ
Born November 1912
Director
Appointed N/A
Resigned 23 Nov 1992

BROWN, Zoe

Resigned
Goldington Green, BedfordMK41 0AJ
Born November 1971
Director
Appointed 26 Jan 2015
Resigned 17 Dec 2015

CHARNOCK, Thomas

Resigned
11 West Court, BedfordMK41 0AJ
Born May 1921
Director
Appointed N/A
Resigned 05 Dec 1994

DENNIS, Spencer Colin

Resigned
9 West Court, BedfordMK41 0AJ
Born April 1970
Director
Appointed 21 Apr 1994
Resigned 21 Feb 1997

DUNNING, Monica Grace

Resigned
Goldington Green, BedfordMK41 0AJ
Born May 1939
Director
Appointed 08 Jul 2015
Resigned 13 Mar 2018

GAUNT, Barry Lynn

Resigned
12a West Court, BedfordMK41 0AJ
Born March 1943
Director
Appointed 19 Oct 1998
Resigned 08 Jul 2015

JANES, Philip Roger

Resigned
6 West Court, BedfordMK41 0AJ
Born July 1966
Director
Appointed 23 Nov 1992
Resigned 18 May 1995

JEWITT, Penny

Resigned
Goldington Green, BedfordMK41 0AJ
Born June 1988
Director
Appointed 13 Mar 2018
Resigned 06 May 2022

KERRIGAN, Michael

Resigned
Goldington Green, BedfordMK41 0AJ
Born April 1953
Director
Appointed 13 Mar 2018
Resigned 01 Feb 2021

PARSONS, Irmgard Kate

Resigned
17 West Court, BedfordshireMK41 0AJ
Born April 1919
Director
Appointed 18 Nov 1996
Resigned 12 Mar 2009

REDSHAW, Patricia

Resigned
24 West Court, BedfordMK41 0AJ
Born April 1940
Director
Appointed N/A
Resigned 06 Jul 2009

SCOTT, Brenda Edith

Resigned
Goldington Green, BedfordMK41 0AJ
Born April 1942
Director
Appointed 01 Jun 2009
Resigned 24 Nov 2014

ST CLAIR MCCARTHY, Ivor Theodore

Resigned
19 West Court, BedfordMK41 0AJ
Born April 1921
Director
Appointed 18 May 1995
Resigned 15 Oct 1997

ST CLAIR MCCARTHY, Ivor Theodore

Resigned
19 West Court, BedfordMK41 0AJ
Born April 1921
Director
Appointed N/A
Resigned 21 Apr 1994

ST CLAIR MCCARTHY, Marie Alice

Resigned
19 West Court, BedfordMK41 0AJ
Born August 1925
Director
Appointed 15 Oct 1997
Resigned 13 Mar 2018

STOJADINOVIC, Gordan

Resigned
8 West Court, BedfordMK41 0AJ
Born December 1966
Director
Appointed 30 Nov 1995
Resigned 15 Oct 1997

WHITING, William Henry

Resigned
34 Byron Crescent, BedfordMK40 2BD
Born August 1927
Director
Appointed 22 Oct 2007
Resigned 06 Jan 2020

YOUNG, George David

Resigned
3 West Court, BedfordMK41 0AJ
Born August 1962
Director
Appointed N/A
Resigned 30 Nov 1995

Persons with significant control

1

0 Active
1 Ceased

Mr Brian Mathew Mead

Ceased
Bunyan Road, KempstonMK42 8HL
Born September 1943

Nature of Control

Significant influence or control
Notified 20 Nov 2016
Ceased 13 Oct 2025
Fundings
Financials
Latest Activities

Filing History

144

Notification Of A Person With Significant Control Statement
5 December 2025
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
31 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
8 February 1996
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
287Change of Registered Office
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
31 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
29 April 1994
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Accounts With Accounts Type Small
17 October 1991
AAAnnual Accounts
Legacy
2 January 1991
287Change of Registered Office
Legacy
2 January 1991
288288
Legacy
2 January 1991
288288
Legacy
2 January 1991
288288
Legacy
12 December 1990
363363
Legacy
12 December 1990
288288
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
288288
Legacy
22 November 1989
363363
Legacy
9 January 1989
287Change of Registered Office
Legacy
9 January 1989
363363
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
21 November 1988
288288
Legacy
25 November 1987
288288
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
363363
Legacy
29 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
21 August 1986
288288