Background WavePink WaveYellow Wave

GOOSE GREEN DULWICH SPV LTD (14454493)

GOOSE GREEN DULWICH SPV LTD (14454493) is an active UK company. incorporated on 1 November 2022. with registered office in Waterlooville. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GOOSE GREEN DULWICH SPV LTD has been registered for 3 years. Current directors include HADFIELD, Richard Douglas Edward, HARRIES, James Clive Anthony, HARRIES, Thomas Richard Tyzack.

Company Number
14454493
Status
active
Type
ltd
Incorporated
1 November 2022
Age
3 years
Address
C/O Hunter Simmons Ltd 3a London Road, Waterlooville, PO7 5LQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HADFIELD, Richard Douglas Edward, HARRIES, James Clive Anthony, HARRIES, Thomas Richard Tyzack
SIC Codes
68100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOSE GREEN DULWICH SPV LTD

GOOSE GREEN DULWICH SPV LTD is an active company incorporated on 1 November 2022 with the registered office located in Waterlooville. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GOOSE GREEN DULWICH SPV LTD was registered 3 years ago.(SIC: 68100, 98000)

Status

active

Active since 3 years ago

Company No

14454493

LTD Company

Age

3 Years

Incorporated 1 November 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

C/O Hunter Simmons Ltd 3a London Road Purbrook Waterlooville, PO7 5LQ,

Previous Addresses

4 C/O Hunter Simmons Ltd, Unit 1, Emp Building 4 Solent Road Havant Hampshire PO9 1JH United Kingdom
From: 6 September 2024To: 27 October 2025
138 Wandsworth High Street London SW18 4JJ England
From: 1 November 2022To: 6 September 2024
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HADFIELD, Richard Douglas Edward

Active
London Road, WaterloovillePO7 5LQ
Born January 1981
Director
Appointed 16 Aug 2024

HARRIES, James Clive Anthony

Active
London Road, WaterloovillePO7 5LQ
Born October 1986
Director
Appointed 16 Aug 2024

HARRIES, Thomas Richard Tyzack

Active
London Road, WaterloovillePO7 5LQ
Born January 1984
Director
Appointed 16 Aug 2024

ADEWOYIN, Ademuyiwa Oluwakayode

Resigned
Wandsworth High Street, LondonSW18 4JJ
Born July 1978
Director
Appointed 01 Nov 2022
Resigned 16 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2024
Wandsworth High Street, LondonSW18 4JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022
Ceased 16 Aug 2024
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Resolution
12 September 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Liquidation Receiver Cease To Act Receiver
29 August 2024
RM02RM02
Memorandum Articles
25 August 2024
MAMA
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Liquidation Receiver Appointment Of Receiver
13 June 2024
RM01RM01
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Resolution
13 March 2023
RESOLUTIONSResolutions
Memorandum Articles
13 March 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Incorporation Company
1 November 2022
NEWINCIncorporation