Background WavePink WaveYellow Wave

GOLDSMITH HOUSE AND BARNS NEW MANAGEMENT COMPANY LIMITED (08523319)

GOLDSMITH HOUSE AND BARNS NEW MANAGEMENT COMPANY LIMITED (08523319) is an active UK company. incorporated on 10 May 2013. with registered office in Whitchurch. The company operates in the Real Estate Activities sector, engaged in residents property management. GOLDSMITH HOUSE AND BARNS NEW MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include HOLLINGS, Jack, MARTIN, Charlotte, WILLIAMS, Danielle.

Company Number
08523319
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
Goldsmith House Goldsmith Lane, Whitchurch, SY13 4AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLLINGS, Jack, MARTIN, Charlotte, WILLIAMS, Danielle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSMITH HOUSE AND BARNS NEW MANAGEMENT COMPANY LIMITED

GOLDSMITH HOUSE AND BARNS NEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2013 with the registered office located in Whitchurch. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GOLDSMITH HOUSE AND BARNS NEW MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08523319

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

AGHOCO 1166 LIMITED
From: 10 May 2013To: 13 June 2013
Contact
Address

Goldsmith House Goldsmith Lane Burleydam Whitchurch, SY13 4AN,

Previous Addresses

The Estate Office 5 King Street Newcastle Staffs ST5 1EN England
From: 13 February 2018To: 3 March 2020
, C/O Louis Taylor, 2 Etruria Office Village Etruria, Stoke-on-Trent, Staffordshire, ST1 5RQ
From: 5 March 2015To: 13 February 2018
, 19 Highfield Road, Edgbaston, Birmingham, B15 3BH
From: 17 April 2014To: 5 March 2015
, Centrick Ltd, 16 Commercial Street, Birmingham, B1 1RS
From: 2 December 2013To: 17 April 2014
, Centrick Ltd, 102 Conmore Row, Birmingham, B3 3AG
From: 14 November 2013To: 2 December 2013
, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 10 May 2013To: 14 November 2013
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Funding Round
Jan 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Director Joined
Jun 19
New Owner
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
May 22
Director Left
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Joined
Mar 25
Director Joined
Mar 25
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HOLLINGS, Jack

Active
Goldsmith Lane, WhitchurchSY13 4AN
Born March 1978
Director
Appointed 06 Jul 2020

MARTIN, Charlotte

Active
Goldsmith Lane, WhitchurchSY13 4AN
Born November 1985
Director
Appointed 04 Mar 2025

WILLIAMS, Danielle

Active
Goldsmith Lane, WhitchurchSY13 4AN
Born August 1989
Director
Appointed 11 Mar 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 10 May 2013
Resigned 29 Oct 2013

ACKRILL, James William

Resigned
Royal Arch, BirminghamB1 2LB
Born June 1979
Director
Appointed 29 Oct 2013
Resigned 06 Jun 2014

BEAVON, Mark

Resigned
Goldsmith Lane, WhitchurchSY13 4AN
Born December 1959
Director
Appointed 01 Jul 2019
Resigned 18 Aug 2023

BYRNE, Paul Christopher

Resigned
Goldsmith Lane, WhitchurchSY13 4AN
Born May 1957
Director
Appointed 12 Jun 2020
Resigned 01 May 2022

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 10 May 2013
Resigned 29 Oct 2013

WARRILOW, Richard Scott

Resigned
Forge Lane, Stoke-On-TrentST1 5RQ
Born June 1982
Director
Appointed 01 Jun 2014
Resigned 29 Mar 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 10 May 2013
Resigned 29 Oct 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 10 May 2013
Resigned 29 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Hollings

Active
Goldsmith Lane, WhitchurchSY13 4AN
Born March 1978

Nature of Control

Significant influence or control
Notified 17 Aug 2023

Mr Mark Beavon

Ceased
Goldsmith Lane, WhitchurchSY13 4AN
Born December 1959

Nature of Control

Significant influence or control
Notified 03 Mar 2020
Ceased 17 Aug 2023
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 August 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
1 July 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Resolution
9 January 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 June 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 2013
NEWINCIncorporation