Background WavePink WaveYellow Wave

THE GOLDINGS NEWQUAY MANAGEMENT COMPANY LIMITED (10008666)

THE GOLDINGS NEWQUAY MANAGEMENT COMPANY LIMITED (10008666) is an active UK company. incorporated on 16 February 2016. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GOLDINGS NEWQUAY MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BROWN, Robbie Alistair, CARTWRIGHT, Jane Amanda, COOK, David Andrew and 1 others.

Company Number
10008666
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2016
Age
10 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Robbie Alistair, CARTWRIGHT, Jane Amanda, COOK, David Andrew, HILL, Andrew Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOLDINGS NEWQUAY MANAGEMENT COMPANY LIMITED

THE GOLDINGS NEWQUAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 February 2016 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GOLDINGS NEWQUAY MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10008666

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Pembroke House Torquay Road Paignton Devon TQ3 2EZ
From: 16 February 2016To: 23 March 2017
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Jun 21
Owner Exit
Jul 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BROWN, Robbie Alistair

Active
Seaton House, PlymouthPL6 8EW
Born May 1979
Director
Appointed 07 Sept 2023

CARTWRIGHT, Jane Amanda

Active
Fulford, YorkYO19 4FE
Born September 1968
Director
Appointed 04 Jun 2019

COOK, David Andrew

Active
Fulford, YorkYO19 4FE
Born June 1983
Director
Appointed 21 Aug 2024

HILL, Andrew Neil

Active
5 Partridge Road, PlymouthPL6 8EW
Born January 1978
Director
Appointed 02 Sept 2024

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 16 Feb 2016
Resigned 07 Dec 2023

BRACEY, Amanda Jayne

Resigned
Bownder Treveli, NewquayTR8 4GE
Born March 1961
Director
Appointed 30 Nov 2018
Resigned 21 Feb 2019

BRACEY, Paul Alfred

Resigned
Bownder Treveli, NewquayTR8 4GE
Born August 1951
Director
Appointed 30 Nov 2018
Resigned 21 Feb 2019

CHURCH, Adam Lee

Resigned
Fulford, YorkYO19 4FE
Born November 1979
Director
Appointed 04 Jun 2019
Resigned 18 Aug 2023

HEATHCOTE, Daniel Mark

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born September 1973
Director
Appointed 16 Feb 2016
Resigned 07 Jun 2021

PERKS, Simon Millington

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1961
Director
Appointed 16 Feb 2016
Resigned 11 Jun 2019

Persons with significant control

4

2 Active
2 Ceased

Mrs Jane Amanda Cartwright

Active
Fulford, YorkYO19 4FE
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2019

Mr Adam Lee Church

Active
Fulford, YorkYO19 4FE
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2019

Mr Simon Millington Perks

Ceased
Fulford, YorkYO19 4FE
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2016
Ceased 11 Jun 2019

Daniel Mark Heathcote

Ceased
Fulford, YorkYO19 4FE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2022
Fundings
Financials
Latest Activities

Filing History

43

Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Memorandum Articles
13 June 2016
MAMA
Resolution
27 May 2016
RESOLUTIONSResolutions
Incorporation Company
16 February 2016
NEWINCIncorporation