Background WavePink WaveYellow Wave

GOODGER HOLDINGS LIMITED (12306242)

GOODGER HOLDINGS LIMITED (12306242) is an active UK company. incorporated on 8 November 2019. with registered office in Rainham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOODGER HOLDINGS LIMITED has been registered for 6 years. Current directors include DAY, Matthew, GOODGER, David Leonard.

Company Number
12306242
Status
active
Type
ltd
Incorporated
8 November 2019
Age
6 years
Address
Goodger House, Rainham, ME9 7UY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAY, Matthew, GOODGER, David Leonard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODGER HOLDINGS LIMITED

GOODGER HOLDINGS LIMITED is an active company incorporated on 8 November 2019 with the registered office located in Rainham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOODGER HOLDINGS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12306242

LTD Company

Age

6 Years

Incorporated 8 November 2019

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 30 November 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Goodger House Matts Hill Farm, Matts Hill Road Rainham, ME9 7UY,

Previous Addresses

1-3 Manor Road Chatham Kent ME4 6AE England
From: 8 November 2019To: 11 March 2025
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
New Owner
Jul 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DAY, Matthew

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born May 1981
Director
Appointed 01 Feb 2021

GOODGER, David Leonard

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born August 1965
Director
Appointed 08 Nov 2019

Persons with significant control

2

Terrie Jean Goodger

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2024

Mr David Leonard Goodger

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Incorporation Company
8 November 2019
NEWINCIncorporation