9A GOOLDEN STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

9A GOOLDEN STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06270727

Incorporation date

06/06/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

9 Goolden Street, Bristol BS4 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon14/07/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-05-31 with updates
dot icon27/04/2025
Termination of appointment of Kate Sanderson as a secretary on 2025-04-25
dot icon27/04/2025
Termination of appointment of Kate Sanderson as a director on 2025-04-25
dot icon27/04/2025
Cessation of Kate Sanderson as a person with significant control on 2025-04-25
dot icon03/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon11/06/2021
Cessation of Samina Catherine Sommers as a person with significant control on 2020-10-29
dot icon11/06/2021
Cessation of Dominic Alexander Sommers as a person with significant control on 2020-10-29
dot icon01/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/01/2021
Appointment of Mr Neil Tarling as a director on 2020-12-17
dot icon04/01/2021
Cessation of Amy Victoria Hatherly as a person with significant control on 2020-12-17
dot icon04/01/2021
Termination of appointment of Amy Victoria Hatherly as a director on 2020-12-17
dot icon04/01/2021
Termination of appointment of Amy Victoria Hatherly as a secretary on 2020-12-17
dot icon04/01/2021
Appointment of Ms Kate Sanderson as a secretary on 2020-12-17
dot icon12/11/2020
Appointment of Mr Hugh Nicholas Farrow as a director on 2020-10-29
dot icon12/11/2020
Termination of appointment of Samina Catherine Sommers as a director on 2020-10-29
dot icon12/11/2020
Termination of appointment of Dominic Sommers as a director on 2020-10-29
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon31/05/2019
Cessation of Przemyslaw Szczodry as a person with significant control on 2019-05-31
dot icon31/05/2019
Termination of appointment of Przemyslaw Szczodry as a director on 2019-05-31
dot icon31/05/2019
Notification of Kate Sanderson as a person with significant control on 2019-05-31
dot icon31/05/2019
Appointment of Miss Kate Sanderson as a director on 2019-05-31
dot icon15/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/09/2017
Notification of Alison Ruth Lewis as a person with significant control on 2017-09-22
dot icon22/09/2017
Appointment of Miss Alison Ruth Lewis as a director on 2017-09-22
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon06/03/2017
Appointment of Miss Amy Victoria Hatherly as a secretary on 2017-03-06
dot icon06/03/2017
Termination of appointment of Nicola Thorogood as a director on 2017-02-13
dot icon10/02/2017
Micro company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-04 no member list
dot icon22/06/2016
Director's details changed for Miss Nicola Thorogood on 2016-01-01
dot icon29/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon14/02/2016
Registered office address changed from 35 Cransley Crescent Bristol BS9 4PH to 9 Goolden Street Bristol BS4 3BB on 2016-02-14
dot icon19/11/2015
Appointment of Miss Amy Victoria Hatherly as a director on 2015-06-26
dot icon19/11/2015
Termination of appointment of Claire Barnard as a director on 2015-06-26
dot icon13/06/2015
Annual return made up to 2015-06-04 no member list
dot icon23/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-04 no member list
dot icon18/06/2014
Director's details changed for Miss Claire Barnard on 2014-05-20
dot icon18/06/2014
Director's details changed for Miss Nicola Thorogood on 2013-12-23
dot icon21/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon11/02/2014
Registered office address changed from 101 Montreal Avenue Bristol BS7 0NJ England on 2014-02-11
dot icon24/06/2013
Annual return made up to 2013-06-04 no member list
dot icon24/06/2013
Director's details changed for Przemyslaw Szczodry on 2012-07-01
dot icon24/06/2013
Director's details changed for Miss Claire Barnard on 2012-06-18
dot icon21/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon21/08/2012
Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS on 2012-08-21
dot icon26/07/2012
Termination of appointment of Velocity Company Secretarial Services Limited as a secretary
dot icon06/06/2012
Annual return made up to 2012-06-04 no member list
dot icon06/06/2012
Director's details changed for Miss Claire Lacassagne on 2012-05-29
dot icon06/06/2012
Director's details changed for Dominic Sommers on 2012-05-29
dot icon06/06/2012
Director's details changed for Mrs Samina Catherine Sommers on 2012-05-29
dot icon27/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon06/07/2011
Director's details changed for Miss Claire Lacassagne on 2011-06-29
dot icon05/07/2011
Annual return made up to 2011-06-04 no member list
dot icon05/07/2011
Director's details changed for Miss Nicola Thorogood on 2011-06-29
dot icon05/07/2011
Director's details changed for Miss Claire Lacassagne on 2011-06-29
dot icon07/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-04 no member list
dot icon02/07/2010
Director's details changed for Dominic Sommers on 2010-06-04
dot icon02/07/2010
Director's details changed for Miss Nicola Thorogood on 2010-06-04
dot icon02/07/2010
Director's details changed for Przemyslaw Szczodry on 2010-06-04
dot icon02/07/2010
Director's details changed for Mrs Samina Catherine Sommers on 2010-06-04
dot icon02/07/2010
Director's details changed for Miss Claire Lacassagne on 2010-06-04
dot icon12/03/2010
Registered office address changed from Garden Flat 9a Goolden Street Totterdown Bristol BS4 3BB on 2010-03-12
dot icon12/03/2010
Appointment of Velocity Company Secretarial Services Limited as a secretary
dot icon12/03/2010
Termination of appointment of Claire Lacassagne as a secretary
dot icon28/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon18/06/2009
Director appointed mrs samina catherine sommers
dot icon18/06/2009
Annual return made up to 04/06/09
dot icon18/06/2009
Director's change of particulars / nicola thurogood / 17/06/2009
dot icon04/06/2008
Annual return made up to 04/06/08
dot icon04/06/2008
Director and secretary's change of particulars / claire lazassagne / 04/06/2008
dot icon30/11/2007
Director's particulars changed
dot icon27/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Secretary resigned
dot icon19/09/2007
Registered office changed on 19/09/07 from: orchard court orchard lane bristol BS1 5WS
dot icon19/09/2007
New secretary appointed;new director appointed
dot icon06/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+4.62 % *

* during past year

Cash in Bank

£10,257.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.36K
-
0.00
8.60K
-
2022
0
9.55K
-
0.00
9.80K
-
2023
0
10.00K
-
0.00
10.26K
-
2023
0
10.00K
-
0.00
10.26K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.00K £Ascended4.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.26K £Ascended4.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/03/2010 - 09/07/2012
124
Barnard, Claire
Director
13/09/2007 - 26/06/2015
2
Sommers, Dominic
Director
27/07/2007 - 29/10/2020
-
Mr Przemyslaw Szczodry
Director
13/09/2007 - 31/05/2019
-
Miss Kate Sanderson
Director
31/05/2019 - 25/04/2025
-

Persons with Significant Control

7
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 9A GOOLDEN STREET MANAGEMENT COMPANY LIMITED

9A GOOLDEN STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/2007 with the registered office located at 9 Goolden Street, Bristol BS4 3BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 9A GOOLDEN STREET MANAGEMENT COMPANY LIMITED?

toggle

9A GOOLDEN STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/2007 .

Where is 9A GOOLDEN STREET MANAGEMENT COMPANY LIMITED located?

toggle

9A GOOLDEN STREET MANAGEMENT COMPANY LIMITED is registered at 9 Goolden Street, Bristol BS4 3BB.

What does 9A GOOLDEN STREET MANAGEMENT COMPANY LIMITED do?

toggle

9A GOOLDEN STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9A GOOLDEN STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/07/2025: Unaudited abridged accounts made up to 2025-06-30.