Background WavePink WaveYellow Wave

GOLDINGTON PROPERTIES LIMITED (06013829)

GOLDINGTON PROPERTIES LIMITED (06013829) is an active UK company. incorporated on 29 November 2006. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOLDINGTON PROPERTIES LIMITED has been registered for 19 years. Current directors include SIMMONDS, Paul Anthony, WHETSTONE, Benjamin Marcus Lucius.

Company Number
06013829
Status
active
Type
ltd
Incorporated
29 November 2006
Age
19 years
Address
Argent House, Bedford, MK40 3JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SIMMONDS, Paul Anthony, WHETSTONE, Benjamin Marcus Lucius
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDINGTON PROPERTIES LIMITED

GOLDINGTON PROPERTIES LIMITED is an active company incorporated on 29 November 2006 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOLDINGTON PROPERTIES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06013829

LTD Company

Age

19 Years

Incorporated 29 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 20 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

Argent House 5 Goldington Road Bedford, MK40 3JY,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Nov 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SIMMONDS, Paul Anthony

Active
8 Rothsay Place, BedfordMK40 3QD
Secretary
Appointed 29 Nov 2006

SIMMONDS, Paul Anthony

Active
Argent House, BedfordMK40 3JY
Born June 1971
Director
Appointed 29 Nov 2006

WHETSTONE, Benjamin Marcus Lucius

Active
8 Rosamond Road, BedfordMK40 3SR
Born June 1970
Director
Appointed 29 Nov 2006

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 29 Nov 2006
Resigned 29 Nov 2006

Persons with significant control

2

Mr Paul Anthony Simmonds

Active
Argent House, BedfordMK40 3JY
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 29 Nov 2016

Mr Benjamin Marcus Lucius Whetstone

Active
Argent House, BedfordMK40 3JY
Born June 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
15 July 2008
225Change of Accounting Reference Date
Legacy
5 December 2007
88(2)R88(2)R
Legacy
4 December 2007
363aAnnual Return
Memorandum Articles
8 December 2006
MEM/ARTSMEM/ARTS
Resolution
8 December 2006
RESOLUTIONSResolutions
Legacy
1 December 2006
288bResignation of Director or Secretary
Incorporation Company
29 November 2006
NEWINCIncorporation