Background WavePink WaveYellow Wave

GOALTEAM LIMITED (02830233)

GOALTEAM LIMITED (02830233) is an active UK company. incorporated on 24 June 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GOALTEAM LIMITED has been registered for 32 years. Current directors include DAVIDSON, Max, DAVIDSON, Peter Edwin, JEFFERY, Richard William.

Company Number
02830233
Status
active
Type
ltd
Incorporated
24 June 1993
Age
32 years
Address
4 The Courtyard, London, SW6 6RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIDSON, Max, DAVIDSON, Peter Edwin, JEFFERY, Richard William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOALTEAM LIMITED

GOALTEAM LIMITED is an active company incorporated on 24 June 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GOALTEAM LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02830233

LTD Company

Age

32 Years

Incorporated 24 June 1993

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 24 October 2025 (6 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

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

4 The Courtyard Gowan Avenue London, SW6 6RH,

Previous Addresses

5 the Courtyard Gowan Avenue London SW6 6RH
From: 24 June 1993To: 24 November 2010
Timeline

3 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jun 93
New Owner
Apr 18
Director Joined
Jul 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DAVIDSON, Max

Active
7 The Courtyard, LondonSW6 6RH
Born December 1971
Director
Appointed 01 Sept 2007

DAVIDSON, Peter Edwin

Active
The Courtyard, LondonSW6 6RH
Born January 1943
Director
Appointed 01 Feb 2001

JEFFERY, Richard William

Active
The Courtyard, LondonSW6 6RH
Born November 1972
Director
Appointed 25 Jul 2024

BROWNE, Anthony Victor

Resigned
10 Langton Street, LondonSW10
Secretary
Appointed 18 Jul 1995
Resigned 15 Jun 1997

BROWNE, Helle

Resigned
3 The Courtyard, LondonSW6 6RH
Secretary
Appointed 16 Jun 1997
Resigned 01 Feb 1999

DAVIDSON, Zara

Resigned
6 The Courtyard, LondonSW6 6RH
Secretary
Appointed 01 Feb 1999
Resigned 01 Sept 2007

ENGLISH, John Alfred Maxwell

Resigned
59 Fordhook Avenue, LondonW5 3LS
Secretary
Appointed 28 Jun 1993
Resigned 18 Jul 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Jun 1993
Resigned 28 Jun 1993

BROWNE, Anthony Victor

Resigned
10 Langton Street, LondonSW10
Born July 1954
Director
Appointed 28 Jun 1993
Resigned 15 Jun 1997

BROWNE, Helle

Resigned
3 The Courtyard, LondonSW6 6RH
Born March 1960
Director
Appointed 16 Jun 1997
Resigned 01 Feb 1999

DAVIDSON, Max

Resigned
7 The Courtyard, LondonSW6 6RH
Born December 1971
Director
Appointed 19 Jun 1997
Resigned 01 Feb 2001

DAVIDSON, Peter Edwin

Resigned
40 Bramerton Street, LondonSW3 5LA
Born January 1943
Director
Appointed 29 Jul 1994
Resigned 15 Jun 1997

DAVIDSON, Zara

Resigned
6 The Courtyard, LondonSW6 6RH
Born September 1973
Director
Appointed 16 Jun 1997
Resigned 01 Sept 2007

SELBY, David Frederick Mclaren

Resigned
Hayward Green Farm, NewburyRG20 0BJ
Born May 1944
Director
Appointed 29 Jul 1994
Resigned 15 Jun 1997

WOLSKE, Detlev

Resigned
8 The Courtyard Gowan Avenue, LondonSW6 6RH
Born November 1954
Director
Appointed 16 Jun 1997
Resigned 27 Jun 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Jun 1993
Resigned 28 Jun 1993

Persons with significant control

1

Mr Richard William Jeffery

Active
Gowan Avenue, LondonSW6 6RH
Born November 1972

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Resolution
17 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
287Change of Registered Office
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
287Change of Registered Office
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
1 September 1997
363aAnnual Return
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
22 August 1996
363aAnnual Return
Legacy
29 August 1995
288288
Legacy
25 July 1995
363aAnnual Return
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
88(2)R88(2)R
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
30 August 1994
363x363x
Legacy
17 March 1994
287Change of Registered Office
Legacy
29 September 1993
288288
Legacy
29 September 1993
224224
Legacy
29 September 1993
287Change of Registered Office
Legacy
7 July 1993
287Change of Registered Office
Resolution
1 July 1993
RESOLUTIONSResolutions
Incorporation Company
24 June 1993
NEWINCIncorporation