Background WavePink WaveYellow Wave

GOODBURN (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (02277784)

GOODBURN (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (02277784) is an active UK company. incorporated on 15 July 1988. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. GOODBURN (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include KIRSCH, David, KIRSCH, Joanna Madeleine.

Company Number
02277784
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 1988
Age
37 years
Address
Top Floor, Endeavour Building Shamrock Quay, Southampton, SO14 5QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRSCH, David, KIRSCH, Joanna Madeleine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODBURN (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

GOODBURN (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 July 1988 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GOODBURN (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02277784

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 15 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 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

Overdue

2 months overdue

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 18 January 2026
For period ending 4 January 2026
Contact
Address

Top Floor, Endeavour Building Shamrock Quay William Street Southampton, SO14 5QL,

Previous Addresses

Equity House 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ
From: 18 April 2016To: 25 February 2026
9 Carlton Crescent Southampton Hampshire SO15 2EZ
From: 15 July 1988To: 18 April 2016
Timeline

7 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Sept 12
Director Left
Oct 16
Director Joined
Oct 19
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KIRSCH, David

Active
Shamrock Quay, SouthamptonSO14 5QL
Secretary
Appointed 04 Jan 2023

KIRSCH, David

Active
Copperfields, BrockenhurstSO42 7SX
Born March 1954
Director
Appointed 05 Jan 2005

KIRSCH, Joanna Madeleine

Active
Shamrock Quay, SouthamptonSO14 5QL
Born March 1994
Director
Appointed 04 Jan 2023

BILES, Alice Rosina

Resigned
1 Oakhill Close, SouthamptonSO31 1AP
Secretary
Appointed N/A
Resigned 13 Jun 1995

COOK, Melvyn John

Resigned
Fair Acre, SouthamptonSO16 7HW
Secretary
Appointed 21 Jul 1997
Resigned 05 Jan 2005

DENFORD, Roger Donald

Resigned
73-75 Millbrook Road East, SouthamptonSO15 1RJ
Secretary
Appointed 20 Jan 1996
Resigned 21 Jul 1997

SLADE, Morley

Resigned
2 The Woodlands, Chandlers FordSO53 1SZ
Secretary
Appointed 05 Jan 2005
Resigned 15 Jun 2022

BARNETT, Christopher William

Resigned
52 Captains Place, SouthamptonSO14 3TE
Born December 1959
Director
Appointed N/A
Resigned 15 Feb 2002

COOK, Melvyn John

Resigned
Fair Acre, SouthamptonSO16 7HW
Born January 1946
Director
Appointed 23 May 1995
Resigned 29 Nov 2004

FULLER, Rodney Kevin

Resigned
42 Captains Place, SouthamptonSO14 3TE
Born April 1960
Director
Appointed 27 Jul 1994
Resigned 04 Jan 1995

GLENDINNING, Kenneth Edward

Resigned
64 Captains Place, SourthamptonSO14 3TE
Born July 1966
Director
Appointed 27 Jul 1994
Resigned 13 Jun 1995

HAVERS, Elaine Dorothy

Resigned
49 Salisbury Road, SouthamptonSO40 3HX
Born July 1944
Director
Appointed 23 May 1995
Resigned 20 Feb 2009

JENKINS, Kevin James

Resigned
Millbrook Road East, SouthamptonSO15 1RJ
Born May 1966
Director
Appointed 01 Nov 2019
Resigned 04 Jan 2023

MATTHEWS, Peter John

Resigned
59 Saint Winifreds Road, TeddingtonTW11 9JT
Born December 1945
Director
Appointed 13 Mar 2002
Resigned 19 Oct 2016

MCBURNIE, John

Resigned
46 Capuns Place, SouthamptonSO14 3TE
Born March 1945
Director
Appointed N/A
Resigned 27 Jul 1994

SLADE, Morley

Resigned
2 The Woodlands, Chandlers FordSO53 1SZ
Born August 1944
Director
Appointed 13 Mar 2002
Resigned 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

115

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts Amended With Made Up Date
15 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
287Change of Registered Office
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
14 March 1996
363b363b
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1992
AAAnnual Accounts
Legacy
31 March 1992
363b363b
Accounts With Accounts Type Dormant
2 January 1992
AAAnnual Accounts
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
287Change of Registered Office
Legacy
9 April 1991
288288
Legacy
9 April 1991
363aAnnual Return
Resolution
13 March 1991
RESOLUTIONSResolutions
Legacy
10 October 1990
288288
Accounts With Accounts Type Dormant
10 October 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 1990
AAAnnual Accounts
Resolution
30 January 1990
RESOLUTIONSResolutions
Legacy
20 January 1990
363363
Legacy
10 August 1988
224224
Incorporation Company
15 July 1988
NEWINCIncorporation