Background WavePink WaveYellow Wave

GOADSBY & HARDING (COMMERCIAL) LIMITED (04150232)

GOADSBY & HARDING (COMMERCIAL) LIMITED (04150232) is an active UK company. incorporated on 30 January 2001. with registered office in Dorset. The company operates in the Real Estate Activities sector, engaged in real estate agencies. GOADSBY & HARDING (COMMERCIAL) LIMITED has been registered for 25 years. Current directors include ATFIELD, Peter Roy, BROWN, Ian Matthew, CARTER, Adrian Michael and 7 others.

Company Number
04150232
Status
active
Type
ltd
Incorporated
30 January 2001
Age
25 years
Address
99 Holdenhurst Road, Dorset, BH8 8DY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ATFIELD, Peter Roy, BROWN, Ian Matthew, CARTER, Adrian Michael, CORMACK, Grant Anthony, EDWARDS, James David, ERRINGTON, David, HUCK, David Neil, STEWART, Paul Richard, WARNER, Paul Alexander, WILSON, John Christopher
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOADSBY & HARDING (COMMERCIAL) LIMITED

GOADSBY & HARDING (COMMERCIAL) LIMITED is an active company incorporated on 30 January 2001 with the registered office located in Dorset. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. GOADSBY & HARDING (COMMERCIAL) LIMITED was registered 25 years ago.(SIC: 68310)

Status

active

Active since 25 years ago

Company No

04150232

LTD Company

Age

25 Years

Incorporated 30 January 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

STEELRAY NO.160 LIMITED
From: 30 January 2001To: 14 February 2001
Contact
Address

99 Holdenhurst Road Bournemouth Dorset, BH8 8DY,

Timeline

14 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 10
Director Left
Jan 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Left
Jan 12
Director Joined
Jun 14
Director Left
Apr 16
Director Joined
Jan 21
Director Joined
Sept 22
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

12 Active
14 Resigned

ERRINGTON, David

Active
99 Holdenhurst Road, DorsetBH8 8DY
Secretary
Appointed 13 Aug 2001

WARNER, Paul Alexander

Active
99 Holdenhurst Road, DorsetBH8 8DY
Secretary
Appointed 21 Apr 2016

ATFIELD, Peter Roy

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born August 1958
Director
Appointed 04 Sept 2001

BROWN, Ian Matthew

Active
Holdenhurst Road, BournemouthBH8 8DY
Born September 1979
Director
Appointed 01 Jun 2014

CARTER, Adrian Michael

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born April 1977
Director
Appointed 21 Dec 2010

CORMACK, Grant Anthony

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born December 1990
Director
Appointed 13 Jan 2026

EDWARDS, James David

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born December 1978
Director
Appointed 01 Jan 2021

ERRINGTON, David

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born June 1955
Director
Appointed 13 Aug 2001

HUCK, David Neil

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born September 1958
Director
Appointed 04 Sept 2001

STEWART, Paul Richard

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born August 1974
Director
Appointed 01 Mar 2008

WARNER, Paul Alexander

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born July 1978
Director
Appointed 22 Sept 2022

WILSON, John Christopher

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born April 1968
Director
Appointed 01 Mar 2008

TAYLOR, Jane Elizabeth

Resigned
51 Keith Road, BournemouthBH3 7DT
Secretary
Appointed 13 Aug 2001
Resigned 30 Jun 2006

STEELRAY SECRETARIAL SERVICES LIMITED

Resigned
43 Richmond Hill, BournemouthBH2 6LR
Corporate secretary
Appointed 30 Jan 2001
Resigned 13 Aug 2001

ASLIN, Christopher Michael

Resigned
99 Holdenhurst Road, DorsetBH8 8DY
Born November 1960
Director
Appointed 31 Jan 2005
Resigned 25 Apr 2011

BRAYBROOKE, Jeremy Derek Osmond

Resigned
59 Walker Gardens, SouthamptonSO30 2RH
Born September 1958
Director
Appointed 31 Jan 2005
Resigned 30 Oct 2009

CUMMING, Simon Gerard

Resigned
99 Holdenhurst Road, DorsetBH8 8DY
Born April 1961
Director
Appointed 07 Jul 2004
Resigned 09 Mar 2011

HARCOURT, Roger

Resigned
39 School Lane, DorchesterDT2 8JL
Born September 1947
Director
Appointed 04 Sept 2001
Resigned 26 Jun 2003

HEIGHWAY, Christopher Lyal

Resigned
Flat 6 Kings, PooleBH14 9QF
Born April 1958
Director
Appointed 04 Sept 2001
Resigned 25 Sept 2007

PARKER, William Mostyn

Resigned
99 Holdenhurst Road, DorsetBH8 8DY
Born May 1963
Director
Appointed 21 Sept 2001
Resigned 15 Apr 2016

PULLEN, Richard Frank

Resigned
99 Holdenhurst Road, DorsetBH8 8DY
Born May 1960
Director
Appointed 31 Jan 2005
Resigned 30 Nov 2010

READ, Bruce Purkess

Resigned
Bungay Jar, BrockenhurstSO42 7TS
Born May 1953
Director
Appointed 13 Aug 2001
Resigned 05 Mar 2004

RUSSELL, Paul Anthony

Resigned
99 Holdenhurst Road, DorsetBH8 8DY
Born July 1955
Director
Appointed 31 Jan 2005
Resigned 29 Mar 2011

SAWYER, James Harold

Resigned
Greenholme, AndoverSP11 6PB
Born December 1946
Director
Appointed 31 Jan 2005
Resigned 01 Oct 2009

WARWICK-SMITH, Alastair Peter

Resigned
99 Holdenhurst Road, DorsetBH8 8DY
Born March 1970
Director
Appointed 01 Mar 2008
Resigned 05 Jan 2012

STEELE NOMINEES LTD

Resigned
Richmond Point, BournemouthBH2 6LR
Corporate director
Appointed 30 Jan 2001
Resigned 13 Aug 2001

Persons with significant control

1

Holdenhurst Road, BournemouthBH8 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Legacy
22 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
155(6)a155(6)a
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
88(2)R88(2)R
Legacy
23 November 2001
123Notice of Increase in Nominal Capital
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
15 November 2001
225Change of Accounting Reference Date
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Legacy
28 August 2001
287Change of Registered Office
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 2001
NEWINCIncorporation