Background WavePink WaveYellow Wave

GOODWIN ROAD, EDMONTON (BLOCK B) MANAGEMENT COMPANY LIMITED (02462201)

GOODWIN ROAD, EDMONTON (BLOCK B) MANAGEMENT COMPANY LIMITED (02462201) is an active UK company. incorporated on 23 January 1990. with registered office in New Barnet. The company operates in the Real Estate Activities sector, engaged in residents property management. GOODWIN ROAD, EDMONTON (BLOCK B) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include CARR, Kevin Raymond, HOLMES, Richard Anthony.

Company Number
02462201
Status
active
Type
ltd
Incorporated
23 January 1990
Age
36 years
Address
Network House, New Barnet, EN4 8AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARR, Kevin Raymond, HOLMES, Richard Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWIN ROAD, EDMONTON (BLOCK B) MANAGEMENT COMPANY LIMITED

GOODWIN ROAD, EDMONTON (BLOCK B) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 1990 with the registered office located in New Barnet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GOODWIN ROAD, EDMONTON (BLOCK B) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02462201

LTD Company

Age

36 Years

Incorporated 23 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Network House 110/112 Lancaster Road New Barnet, EN4 8AL,

Previous Addresses

Network House 110/112 Lancaster Road Barnet EN4 8AL England
From: 27 March 2017To: 30 April 2018
140 Heath Row Bishop's Stortford Herts CM23 5DQ
From: 23 January 1990To: 27 March 2017
Timeline

3 key events • 1990 - 2013

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Nov 13
Director Joined
Dec 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LANCASTER SECRETARIAL SERVICES LTD

Active
10/112 Lancaster Road, New BarnetEN4 8AL
Corporate secretary
Appointed 17 Mar 2017

CARR, Kevin Raymond

Active
Lancaster Road, New BarnetEN4 8AL
Born September 1955
Director
Appointed 26 Nov 2013

HOLMES, Richard Anthony

Active
Lancaster Road, New BarnetEN4 8AL
Born December 1963
Director
Appointed 10 Aug 1999

FRANKS, Graham Stuart

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed N/A
Resigned 06 Oct 1992

SYKES, Lesley Ann

Resigned
140 Heath Row, Bishops StortfordCM23 5DQ
Secretary
Appointed 09 Oct 1992
Resigned 17 Mar 2017

BATCHELOR, Nicola Jane

Resigned
27 Dumock Close, EdmontonN9 8UB
Born June 1963
Director
Appointed 17 Aug 1994
Resigned 20 Sept 2000

CONWAY, Grant

Resigned
41 Dunnock Close, LondonN9 8UB
Born October 1964
Director
Appointed N/A
Resigned 25 Nov 2013

COOK, Brian Mark

Resigned
149 Ballards Lane, LondonN3 1LJ
Born August 1956
Director
Appointed N/A
Resigned 10 Nov 1992

JOHNSTON, Dominic Sinclair

Resigned
45 Dunnock Close, LondonN9 8UB
Born May 1963
Director
Appointed 10 Nov 1992
Resigned 17 Aug 1994

MIDDLETON, Sumantha Joyce

Resigned
30 Dunnock Close, LondonN9 8UB
Born March 1971
Director
Appointed 10 Nov 1992
Resigned 12 Oct 1995

PATRICK, Gary

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born November 1962
Director
Appointed N/A
Resigned 10 Nov 1992
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 April 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 March 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
3 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
24 August 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
18 October 1992
288288
Accounts With Accounts Type Dormant
5 May 1992
AAAnnual Accounts
Resolution
26 April 1992
RESOLUTIONSResolutions
Legacy
15 February 1992
363b363b
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Legacy
17 June 1991
288288
Legacy
21 March 1991
288288
Legacy
21 March 1991
287Change of Registered Office
Legacy
2 May 1990
288288
Incorporation Company
23 January 1990
NEWINCIncorporation