Background WavePink WaveYellow Wave

GOODWIN ROAD, EDMONTON (BLOCK J) MANAGEMENT COMPANY LIMITED (02462217)

GOODWIN ROAD, EDMONTON (BLOCK J) MANAGEMENT COMPANY LIMITED (02462217) 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 J) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include CARR, Kevin Raymond.

Company Number
02462217
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
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWIN ROAD, EDMONTON (BLOCK J) MANAGEMENT COMPANY LIMITED

GOODWIN ROAD, EDMONTON (BLOCK J) 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 J) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02462217

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 7 November 2025 (5 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: 15 January 2018
140 Heath Row Bishop's Stortford Herts CM23 5DQ
From: 23 January 1990To: 27 March 2017
Timeline

3 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Dec 13
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LANCASTER SECRETARIAL SERVICES LTD

Active
110/112 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

SYKES, Lesley Ann

Resigned
140 Heath Row, Bishops StortfordCM23 5DQ
Secretary
Appointed N/A
Resigned 17 Mar 2017

HARRISON, Donal Patrick

Resigned
29 Wren Close, LondonN9 8UJ
Born July 1949
Director
Appointed 12 Sept 1991
Resigned 12 May 1994

HINES, Anthony John

Resigned
Lancaster Road, New BarnetEN4 8AL
Born July 1963
Director
Appointed 28 Sept 1999
Resigned 01 Oct 2025

HUBBARD, Ronald Linton

Resigned
11 Bunting Close, EdmontonN9 8UF
Born March 1973
Director
Appointed 28 Nov 2001
Resigned 07 Nov 2005

MC DONALD, Anthony Junior

Resigned
31 Wren Close, LondonN9 8UJ
Born September 1965
Director
Appointed N/A
Resigned 26 Aug 1993

MCCABE, John Dennis

Resigned
31 Halsey Drive, HitchinSG4 9QH
Born August 1960
Director
Appointed 24 Oct 2001
Resigned 18 Sept 2004

MCMANUS, Stephen Joseph

Resigned
34 Linnet Close, LondonN9 8UH
Born June 1968
Director
Appointed 26 Aug 1993
Resigned 14 Oct 2002

MCMILLAN, Ricky Stuart

Resigned
37 Linnet Close, LondonN9 8UH
Born August 1993
Director
Appointed 26 Aug 1993
Resigned 20 Sept 2000

SUVARNA, Niereshwalia

Resigned
7 Bunting Close, EdmontonN9 8UF
Born November 1931
Director
Appointed 25 Oct 2001
Resigned 26 Apr 2004

WEEDON, Richard John

Resigned
25 Wren Close, EdmontonN9 8UJ
Born July 1971
Director
Appointed 25 Aug 1992
Resigned 26 Aug 1993
Fundings
Financials
Latest Activities

Filing History

103

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