Background WavePink WaveYellow Wave

GOODLAND DEVELOPMENTS 2008 LIMITED (06508241)

GOODLAND DEVELOPMENTS 2008 LIMITED (06508241) is an active UK company. incorporated on 19 February 2008. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. GOODLAND DEVELOPMENTS 2008 LIMITED has been registered for 18 years. Current directors include CHHUNG, Lay Heng.

Company Number
06508241
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
792 Wilmslow Road, Manchester, M20 6UG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHHUNG, Lay Heng
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODLAND DEVELOPMENTS 2008 LIMITED

GOODLAND DEVELOPMENTS 2008 LIMITED is an active company incorporated on 19 February 2008 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. GOODLAND DEVELOPMENTS 2008 LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06508241

LTD Company

Age

18 Years

Incorporated 19 February 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

792 Wilmslow Road Suite 22 Manchester, M20 6UG,

Previous Addresses

Suite 59 6 Wilmslow Road Rusholme Manchester M14 5TP England
From: 16 August 2021To: 13 August 2025
Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN
From: 7 March 2012To: 16 August 2021
1St Floor Northern Ass Build Albert Square 9-21 Princess St Manchester M2 4DN
From: 19 February 2008To: 7 March 2012
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
May 25
Loan Secured
May 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHHUNG, Lay Heng

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born April 1957
Director
Appointed 19 Feb 2008

CHHUNG, Lay Hy

Resigned
Tennyson Road, ManchesterM43 7YJ
Secretary
Appointed 04 May 2011
Resigned 28 Jul 2014

NOWELL, Brian

Resigned
22 Langley Avenue, OldhamOL4 5RA
Secretary
Appointed 19 Feb 2008
Resigned 04 May 2011

Persons with significant control

2

Mr Lay Heng(Roy) Chhung

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born November 1960

Nature of Control

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

Mr Edmond Chhung

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1989

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

62

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
13 November 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Gazette Filings Brought Up To Date
5 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
22 December 2015
DS02DS02
Gazette Notice Voluntary
22 December 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 December 2015
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Legacy
19 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Incorporation Company
19 February 2008
NEWINCIncorporation