Background WavePink WaveYellow Wave

GOODMAN UK CORE PARTNERSHIP FINANCE LIMITED (12858391)

GOODMAN UK CORE PARTNERSHIP FINANCE LIMITED (12858391) is an active UK company. incorporated on 4 September 2020. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOODMAN UK CORE PARTNERSHIP FINANCE LIMITED has been registered for 5 years. Current directors include CORNELL, James Martin, CROSSLAND, Charles Edward, HARRIS, Jason Duncan and 3 others.

Company Number
12858391
Status
active
Type
ltd
Incorporated
4 September 2020
Age
5 years
Address
Cornwall House Blythe Gate, Solihull, B90 8AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORNELL, James Martin, CROSSLAND, Charles Edward, HARRIS, Jason Duncan, RALSTON, Peter Christopher, REED, Robert Paul, YOUNG, Stephen Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN UK CORE PARTNERSHIP FINANCE LIMITED

GOODMAN UK CORE PARTNERSHIP FINANCE LIMITED is an active company incorporated on 4 September 2020 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOODMAN UK CORE PARTNERSHIP FINANCE LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12858391

LTD Company

Age

5 Years

Incorporated 4 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

GOODMAN UK PARTNERSHIP I FINANCE LIMITED
From: 4 September 2020To: 18 July 2025
Contact
Address

Cornwall House Blythe Gate Blythe Valley Park Solihull, B90 8AF,

Previous Addresses

Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG United Kingdom
From: 4 September 2020To: 20 September 2021
Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 20
Funding Round
Oct 20
Owner Exit
Oct 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

ANCOSEC LIMITED

Active
Blythe Gate, SolihullB90 8AF
Corporate secretary
Appointed 04 Sept 2020

CORNELL, James Martin

Active
Blythe Gate, SolihullB90 8AF
Born January 1974
Director
Appointed 04 Sept 2020

CROSSLAND, Charles Edward

Active
Blythe Gate, SolihullB90 8AF
Born February 1970
Director
Appointed 04 Sept 2020

HARRIS, Jason Duncan

Active
Blythe Gate, SolihullB90 8AF
Born May 1975
Director
Appointed 04 Sept 2020

RALSTON, Peter Christopher

Active
Blythe Gate, SolihullB90 8AF
Born September 1973
Director
Appointed 04 Sept 2020

REED, Robert Paul

Active
Blythe Gate, SolihullB90 8AF
Born September 1968
Director
Appointed 04 Sept 2020

YOUNG, Stephen Richard

Active
Blythe Gate, SolihullB90 8AF
Born November 1967
Director
Appointed 04 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Blythe Gate, SolihullB90 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025
Blythe Gate, SolihullB90 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Ceased 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

28

Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 September 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
20 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Resolution
20 October 2020
RESOLUTIONSResolutions
Memorandum Articles
20 October 2020
MAMA
Capital Name Of Class Of Shares
17 October 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
15 October 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Incorporation Company
4 September 2020
NEWINCIncorporation