Background WavePink WaveYellow Wave

NEARGOAL LIMITED (02940964)

NEARGOAL LIMITED (02940964) is an active UK company. incorporated on 21 June 1994. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. NEARGOAL LIMITED has been registered for 31 years. Current directors include SPINK, David John, SPINK, Kevin Charles.

Company Number
02940964
Status
active
Type
ltd
Incorporated
21 June 1994
Age
31 years
Address
21 Dragon Road, Harrogate, HG1 5DB
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
SPINK, David John, SPINK, Kevin Charles
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEARGOAL LIMITED

NEARGOAL LIMITED is an active company incorporated on 21 June 1994 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. NEARGOAL LIMITED was registered 31 years ago.(SIC: 68201)

Status

active

Active since 31 years ago

Company No

02940964

LTD Company

Age

31 Years

Incorporated 21 June 1994

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 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

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

21 Dragon Road Harrogate, HG1 5DB,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 28 February 2013To: 10 October 2016
143 Hookstone Road Harrogate North Yorkshire HG2 8QJ
From: 21 June 1994To: 28 February 2013
Timeline

10 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Aug 11
Loan Secured
Nov 15
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Apr 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SPINK, Kevin Charles

Active
HarrogateHG1 5DB
Secretary
Appointed 12 Feb 2021

SPINK, David John

Active
HarrogateHG1 5DB
Born November 1965
Director
Appointed 28 Jun 2006

SPINK, Kevin Charles

Active
HarrogateHG1 5DB
Born October 1968
Director
Appointed 28 Jun 2006

MANNING, John Robert

Resigned
5 Sandmoor Drive, LeedsLS17 7DF
Secretary
Appointed 21 Sept 1994
Resigned 31 Jan 2001

SPINK, Ann

Resigned
143 Hookstone Road, HarrogateHG2 8QJ
Secretary
Appointed 31 Jan 2001
Resigned 28 Jun 2006

SPINK, John Daker

Resigned
143 Hookstone Road, HarrogateHG2 8QJ
Secretary
Appointed 28 Jun 2006
Resigned 12 Feb 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 21 Jun 1994
Resigned 21 Sept 1994

LITTLE, Donald

Resigned
Oak Cottage Gateland Lane, LeedsLS17 8LN
Born July 1943
Director
Appointed 05 Sept 1995
Resigned 31 Jan 2001

MANNING, John Robert

Resigned
5 Sandmoor Drive, LeedsLS17 7DF
Born November 1948
Director
Appointed 01 Dec 1997
Resigned 31 Jan 2001

NELSON, Edward Montague

Resigned
Rose Cottage Common Barn Farm, LechladeGL7 3QH
Born March 1935
Director
Appointed 21 Sept 1994
Resigned 25 Nov 1997

SPINK, Ann

Resigned
143 Hookstone Road, HarrogateHG2 8QJ
Born July 1942
Director
Appointed 28 Jun 2006
Resigned 08 Feb 2011

SPINK, John Daker

Resigned
HarrogateHG1 5DB
Born June 1940
Director
Appointed 31 Jan 2001
Resigned 12 Feb 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 21 Jun 1994
Resigned 21 Sept 1994

Persons with significant control

1

Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Small
4 April 2009
AAAnnual Accounts
Legacy
20 December 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
20 February 2008
AAAnnual Accounts
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
21 March 2007
AAAnnual Accounts
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
31 March 2005
AAMDAAMD
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
3 September 2004
AAMDAAMD
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2004
AAAnnual Accounts
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2003
AAAnnual Accounts
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 March 2002
AAAnnual Accounts
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
16 February 2001
287Change of Registered Office
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
18 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
1 November 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
224224
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
7 November 1994
287Change of Registered Office
Legacy
7 November 1994
288288
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
287Change of Registered Office
Incorporation Company
21 June 1994
NEWINCIncorporation