Background WavePink WaveYellow Wave

RESOLUTE PROPERTY CONSULTANCY LIMITED (07012879)

RESOLUTE PROPERTY CONSULTANCY LIMITED (07012879) is an active UK company. incorporated on 8 September 2009. with registered office in Gosport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RESOLUTE PROPERTY CONSULTANCY LIMITED has been registered for 16 years. Current directors include GOULDING, Catherine, GOULDING, Mark John.

Company Number
07012879
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
58 Western Way, Gosport, PO12 2NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOULDING, Catherine, GOULDING, Mark John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLUTE PROPERTY CONSULTANCY LIMITED

RESOLUTE PROPERTY CONSULTANCY LIMITED is an active company incorporated on 8 September 2009 with the registered office located in Gosport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RESOLUTE PROPERTY CONSULTANCY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07012879

LTD Company

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

58 Western Way Alverstoke Gosport, PO12 2NQ,

Previous Addresses

Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom
From: 23 December 2020To: 14 February 2024
Fareham House 69 High Street Fareham Hampshire PO16 7BB England
From: 25 January 2016To: 23 December 2020
10 Little Park Farm Road Fareham Hampshire PO15 5TD
From: 8 September 2009To: 25 January 2016
Timeline

5 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Jul 12
Director Joined
Mar 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOULDING, Catherine

Active
Cams Hall, FarehamPO16 8UY
Born October 1977
Director
Appointed 01 Apr 2018

GOULDING, Mark John

Active
Cams Hall, FarehamPO16 8UY
Born April 1969
Director
Appointed 08 Sept 2009

HICKFORD, Robert Alan

Resigned
10 Helena Place, LondonE9 7NJ
Born May 1964
Director
Appointed 08 Sept 2009
Resigned 08 Sept 2009

Persons with significant control

2

Mr Mark John Goulding

Active
Cams Hall, FarehamPO16 8UY
Born April 1969

Nature of Control

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

Mrs Catherine Goulding

Active
Cams Hall, FarehamPO16 8UY
Born October 1977

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

50

Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Memorandum Articles
25 June 2024
MAMA
Resolution
2 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 March 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
21 September 2009
287Change of Registered Office
Incorporation Company
8 September 2009
NEWINCIncorporation