Background WavePink WaveYellow Wave

GOODLINKS RESIDENTS LIMITED (05389450)

GOODLINKS RESIDENTS LIMITED (05389450) is an active UK company. incorporated on 11 March 2005. with registered office in Radlett. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GOODLINKS RESIDENTS LIMITED has been registered for 21 years. Current directors include SPANSWICK, Clive John.

Company Number
05389450
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2005
Age
21 years
Address
19 Goodyers Avenue, Radlett, WD7 8AZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SPANSWICK, Clive John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODLINKS RESIDENTS LIMITED

GOODLINKS RESIDENTS LIMITED is an active company incorporated on 11 March 2005 with the registered office located in Radlett. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GOODLINKS RESIDENTS LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05389450

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 11 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

19 Goodyers Avenue Radlett, WD7 8AZ,

Timeline

7 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Dec 12
Director Left
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SMITH, Anthony

Active
Goodyers Avenue, RadlettWD7 8AZ
Secretary
Appointed 23 Jun 2007

SPANSWICK, Clive John

Active
Goodyers Avenue, RadlettWD7 8AZ
Born December 1964
Director
Appointed 01 Oct 2016

BOOKEY, John Bernard

Resigned
43 Links Drive, RadlettWD7 8BD
Secretary
Appointed 12 Sept 2006
Resigned 23 Jul 2007

HOUSECHILD, Roger John

Resigned
24 Goodyers Avenue, RadlettWD7 8BA
Secretary
Appointed 11 Mar 2005
Resigned 29 Aug 2006

BOOKEY, John Bernard

Resigned
43 Links Drive, RadlettWD7 8BD
Born March 1927
Director
Appointed 11 Mar 2005
Resigned 23 Jul 2007

BOULTON, Richard Andrew

Resigned
15 Links Drive, RadlettWD7 8BD
Born December 1966
Director
Appointed 20 Mar 2005
Resigned 01 Jan 2016

BURGER, Michael

Resigned
Links Drive, RadlettWD7 8BD
Born July 1943
Director
Appointed 23 Jul 2008
Resigned 10 Mar 2026

CUMMIN, Jeremy Paul

Resigned
25 Goodyers Avenue, RadlettWD7 8AZ
Born July 1955
Director
Appointed 01 May 2008
Resigned 15 Apr 2016

FERSHT, Geoffrey Harold

Resigned
51 Links Drive, RadlettWD7 8BD
Born January 1937
Director
Appointed 07 Sept 2006
Resigned 01 Apr 2012

HOUSECHILD, Roger John

Resigned
24 Goodyers Avenue, RadlettWD7 8BA
Born July 1943
Director
Appointed 11 Mar 2005
Resigned 29 Aug 2006

MCKINLEY, Donald Hugh

Resigned
55 Goodyers Avenue, RadlettWD7 8AZ
Born March 1945
Director
Appointed 11 Mar 2005
Resigned 29 Aug 2006

Persons with significant control

1

Mr Anthony Roger Smith

Active
Goodyers Avenue, RadlettWD7 8AZ
Born December 1943

Nature of Control

Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
5 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
287Change of Registered Office
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
363aAnnual Return
Legacy
13 May 2005
288aAppointment of Director or Secretary
Incorporation Company
11 March 2005
NEWINCIncorporation