Background WavePink WaveYellow Wave

GO PROPERTY & LEISURE LIMITED (04014801)

GO PROPERTY & LEISURE LIMITED (04014801) is an active UK company. incorporated on 14 June 2000. with registered office in North Yorkshire. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. GO PROPERTY & LEISURE LIMITED has been registered for 25 years. Current directors include HILLIER, Oliver Francis, YOUNG, Graeme Neville Mansell.

Company Number
04014801
Status
active
Type
ltd
Incorporated
14 June 2000
Age
25 years
Address
2 West Parade Road, North Yorkshire, YO12 5ED
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HILLIER, Oliver Francis, YOUNG, Graeme Neville Mansell
SIC Codes
43999, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO PROPERTY & LEISURE LIMITED

GO PROPERTY & LEISURE LIMITED is an active company incorporated on 14 June 2000 with the registered office located in North Yorkshire. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. GO PROPERTY & LEISURE LIMITED was registered 25 years ago.(SIC: 43999, 70100)

Status

active

Active since 25 years ago

Company No

04014801

LTD Company

Age

25 Years

Incorporated 14 June 2000

Size

N/A

Accounts

ARD: 26/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 July 2026
Period: 1 November 2024 - 26 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

2 West Parade Road Scarborough North Yorkshire, YO12 5ED,

Timeline

6 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jun 00
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HILLIER, Oliver Francis

Active
2 West Parade Road, North YorkshireYO12 5ED
Secretary
Appointed 06 Dec 2007

HILLIER, Oliver Francis

Active
2 West Parade Road, North YorkshireYO12 5ED
Born April 1980
Director
Appointed 14 Jun 2000

YOUNG, Graeme Neville Mansell

Active
2 West Parade Road, North YorkshireYO12 5ED
Born May 1973
Director
Appointed 14 Jun 2000

YOUNG, Adrian Harvey

Resigned
9 Mayville Avenue, ScarboroughYO12 7NW
Secretary
Appointed 14 Jun 2000
Resigned 06 Dec 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Jun 2000
Resigned 14 Jun 2000

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Jun 2000
Resigned 14 Jun 2000

Persons with significant control

2

Mr Oliver Francis Hillier

Active
2 West Parade Road, North YorkshireYO12 5ED
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Graeme Neville Mansell Young

Active
2 West Parade Road, North YorkshireYO12 5ED
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
28 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Secretary Company With Change Date
28 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
29 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
4 April 2002
225Change of Accounting Reference Date
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Incorporation Company
14 June 2000
NEWINCIncorporation