Background WavePink WaveYellow Wave

GOODMAN & FAMILY LIMITED (09162206)

GOODMAN & FAMILY LIMITED (09162206) is an active UK company. incorporated on 5 August 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOODMAN & FAMILY LIMITED has been registered for 11 years. Current directors include GOODMAN, Gemma, GOODMAN, Zac.

Company Number
09162206
Status
active
Type
ltd
Incorporated
5 August 2014
Age
11 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOODMAN, Gemma, GOODMAN, Zac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN & FAMILY LIMITED

GOODMAN & FAMILY LIMITED is an active company incorporated on 5 August 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOODMAN & FAMILY LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09162206

LTD Company

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

PUGSLEY ESTATES LIMITED
From: 5 August 2014To: 14 October 2021
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB
From: 5 August 2014To: 3 April 2023
Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Nov 14
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Share Issue
Jun 18
Loan Cleared
Jan 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GOODMAN, Gemma

Active
New Cavendish Street, LondonW1W 6XH
Born June 1982
Director
Appointed 05 Aug 2014

GOODMAN, Zac

Active
New Cavendish Street, LondonW1W 6XH
Born January 1984
Director
Appointed 05 Aug 2014

Persons with significant control

2

Mr Zac Goodman

Active
New Cavendish Street, LondonW1W 6XH
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Gemma Goodman

Active
New Cavendish Street, LondonW1W 6XH
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Resolution
4 December 2024
RESOLUTIONSResolutions
Memorandum Articles
4 December 2024
MAMA
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
1 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Incorporation Company
5 August 2014
NEWINCIncorporation