Background WavePink WaveYellow Wave

GOOCH STREET (BIRMINGHAM) LIMITED (12338616)

GOOCH STREET (BIRMINGHAM) LIMITED (12338616) is an active UK company. incorporated on 28 November 2019. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. GOOCH STREET (BIRMINGHAM) LIMITED has been registered for 6 years. Current directors include DISKIN, Michael John, DODD, Steven Peter.

Company Number
12338616
Status
active
Type
ltd
Incorporated
28 November 2019
Age
6 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DISKIN, Michael John, DODD, Steven Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOCH STREET (BIRMINGHAM) LIMITED

GOOCH STREET (BIRMINGHAM) LIMITED is an active company incorporated on 28 November 2019 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. GOOCH STREET (BIRMINGHAM) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12338616

LTD Company

Age

6 Years

Incorporated 28 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

RAINIER DEVELOPMENTS (PRIORY HOUSE) LIMITED
From: 28 November 2019To: 30 March 2021
Contact
Address

St Pauls House 23 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

62 High Street Henley-in-Arden Warwickshire B95 5AN England
From: 28 November 2019To: 29 March 2021
Timeline

12 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Apr 20
Loan Secured
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Owner Exit
May 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DISKIN, Michael John

Active
23 St Pauls Square, BirminghamB3 1RB
Born November 1962
Director
Appointed 19 Mar 2021

DODD, Steven Peter

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 19 Mar 2021

GROVE, Eric William

Resigned
23 St Pauls Square, BirminghamB3 1RB
Born April 1930
Director
Appointed 28 Nov 2019
Resigned 19 Mar 2021

MEES, Richard Ronald

Resigned
23 St Pauls Square, BirminghamB3 1RB
Born May 1983
Director
Appointed 28 Nov 2019
Resigned 19 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
High Street, Henley-In-ArdenB95 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2023
AAAnnual Accounts
Legacy
6 September 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2023
AGREEMENT2AGREEMENT2
Legacy
6 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Resolution
30 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Resolution
22 December 2020
RESOLUTIONSResolutions
Memorandum Articles
22 December 2020
MAMA
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Incorporation Company
28 November 2019
NEWINCIncorporation