8 THE GOFFS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

8 THE GOFFS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880510

Incorporation date

19/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor Flat, 8 The Goffs, Eastbourne, East Sussex BN21 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1999)
dot icon02/04/2026
Cessation of Paul Buss as a person with significant control on 2024-12-29
dot icon10/03/2026
Appointment of Mrs Mary Josephine Summerfield as a director on 2026-03-10
dot icon10/03/2026
Termination of appointment of Elaine Platt as a director on 2026-03-10
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon21/02/2026
Confirmation statement made on 2025-11-17 with no updates
dot icon03/11/2025
Termination of appointment of Paul Buss as a secretary on 2024-12-29
dot icon13/08/2025
Micro company accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon14/08/2023
Micro company accounts made up to 2022-11-30
dot icon30/11/2022
Cessation of Lydia Cussons as a person with significant control on 2021-11-20
dot icon30/11/2022
Change of details for Mr Paul Buss as a person with significant control on 2022-11-23
dot icon30/11/2022
Change of details for Vikki Cussons as a person with significant control on 2022-11-23
dot icon30/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon16/11/2021
Change of details for Ms Elaine Platt as a person with significant control on 2021-11-11
dot icon10/11/2021
Director's details changed for Ms Elaine Platt on 2021-11-10
dot icon10/11/2021
Notification of Elaine Platt as a person with significant control on 2016-04-06
dot icon30/07/2021
Micro company accounts made up to 2020-11-30
dot icon13/01/2021
Cessation of Elaine Platt as a person with significant control on 2020-12-16
dot icon13/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon15/09/2020
Director's details changed for Ms Elaine Platt on 2020-09-01
dot icon28/08/2020
Micro company accounts made up to 2019-11-30
dot icon13/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon08/01/2019
Confirmation statement made on 2018-11-19 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon19/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/01/2017
Confirmation statement made on 2016-11-19 with updates
dot icon08/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon23/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon23/05/2013
Accounts for a dormant company made up to 2011-11-30
dot icon23/05/2013
Accounts for a dormant company made up to 2010-11-30
dot icon23/05/2013
Accounts for a dormant company made up to 2009-11-30
dot icon23/05/2013
Accounts for a dormant company made up to 2008-11-30
dot icon23/05/2013
Accounts for a dormant company made up to 2007-11-30
dot icon23/05/2013
Accounts for a dormant company made up to 2006-11-30
dot icon23/05/2013
Annual return made up to 2012-11-19
dot icon23/05/2013
Annual return made up to 2011-11-19
dot icon23/05/2013
Annual return made up to 2010-11-19 with full list of shareholders
dot icon23/05/2013
Annual return made up to 2009-11-19 with full list of shareholders
dot icon23/05/2013
Annual return made up to 2008-11-19 with full list of shareholders
dot icon23/05/2013
Annual return made up to 2007-11-19 with full list of shareholders
dot icon23/05/2013
Appointment of Elaine Platt as a director
dot icon23/05/2013
Administrative restoration application
dot icon02/12/2008
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2008
First Gazette notice for compulsory strike-off
dot icon25/04/2007
Director resigned
dot icon29/12/2006
Return made up to 19/11/06; full list of members
dot icon18/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon28/12/2005
Return made up to 19/11/05; full list of members
dot icon13/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon03/03/2005
Return made up to 19/11/04; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon09/12/2003
Return made up to 19/11/03; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
New secretary appointed
dot icon06/12/2002
Return made up to 19/11/02; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon09/03/2002
Return made up to 19/11/01; full list of members
dot icon28/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon30/05/2001
Return made up to 19/11/00; full list of members
dot icon30/05/2001
Secretary's particulars changed
dot icon13/11/2000
Resolutions
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
Registered office changed on 29/11/99 from: 7 spa road 55 po box london SE16 3QQ
dot icon29/11/1999
New secretary appointed
dot icon29/11/1999
New director appointed
dot icon19/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.35K
-
0.00
-
-
2022
0
3.74K
-
0.00
-
-
2022
0
3.74K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.74K £Ascended11.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Platt, Elaine
Director
23/03/2007 - 10/03/2026
1
C & M SECRETARIES LIMITED
Nominee Secretary
19/11/1999 - 19/11/1999
1867
C & M REGISTRARS LIMITED
Nominee Director
19/11/1999 - 19/11/1999
2135
Buss, Paul
Secretary
06/10/2003 - 29/12/2024
-
Hatfield, Tracy Louise
Secretary
19/11/1999 - 06/10/2003
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 THE GOFFS MANAGEMENT LIMITED

8 THE GOFFS MANAGEMENT LIMITED is an(a) Active company incorporated on 19/11/1999 with the registered office located at Top Floor Flat, 8 The Goffs, Eastbourne, East Sussex BN21 1HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 8 THE GOFFS MANAGEMENT LIMITED?

toggle

8 THE GOFFS MANAGEMENT LIMITED is currently Active. It was registered on 19/11/1999 .

Where is 8 THE GOFFS MANAGEMENT LIMITED located?

toggle

8 THE GOFFS MANAGEMENT LIMITED is registered at Top Floor Flat, 8 The Goffs, Eastbourne, East Sussex BN21 1HD.

What does 8 THE GOFFS MANAGEMENT LIMITED do?

toggle

8 THE GOFFS MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 8 THE GOFFS MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Cessation of Paul Buss as a person with significant control on 2024-12-29.