CONTROLGOOD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONTROLGOOD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03358150

Incorporation date

22/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MR DUNSTAN HOLDER, Oak House Flat 17, 159 Croydon Road, London SE20 7UBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon30/10/2025
Confirmation statement made on 2025-09-21 with updates
dot icon21/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/11/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon27/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/10/2020
Confirmation statement made on 2020-09-21 with updates
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon16/02/2017
Termination of appointment of Colin Geoffrey Stone as a director on 2017-02-10
dot icon16/02/2017
Termination of appointment of David Martin as a director on 2017-02-10
dot icon16/09/2016
Total exemption full accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon18/05/2016
Director's details changed for Mr Michael Geoffrey Peachman on 2015-11-01
dot icon17/08/2015
Total exemption full accounts made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon03/06/2014
Total exemption full accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon19/05/2014
Register(s) moved to registered office address
dot icon09/09/2013
Total exemption full accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon28/05/2012
Total exemption full accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon26/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon06/05/2011
Registered office address changed from Felderland Lodge 12 Beckenham Road West Wickham Kent BR4 0QT on 2011-05-06
dot icon21/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Director's details changed for Mr Dunstan Godfrey Holder on 2010-04-22
dot icon18/05/2010
Director's details changed for Mr Michael Geoffrey Peachman on 2010-04-22
dot icon18/05/2010
Director's details changed for David Martin on 2010-04-22
dot icon18/05/2010
Director's details changed for Colin Geoffrey Stone on 2010-04-22
dot icon18/05/2010
Register inspection address has been changed
dot icon18/05/2010
Secretary's details changed for Dunstan Godfrey Holder on 2010-04-22
dot icon07/09/2009
Appointment terminated secretary colin stone
dot icon07/09/2009
Director and secretary appointed dunstan godfrey holder
dot icon02/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon07/05/2009
Return made up to 22/04/09; full list of members
dot icon08/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon01/08/2008
Director appointed michael geoffrey peachman
dot icon06/05/2008
Return made up to 22/04/08; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 22/04/07; change of members
dot icon15/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon02/06/2006
Return made up to 22/04/06; full list of members
dot icon27/06/2005
Total exemption full accounts made up to 2005-04-30
dot icon20/05/2005
Return made up to 22/04/05; no change of members
dot icon15/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon27/05/2004
Return made up to 22/04/04; full list of members
dot icon16/07/2003
Total exemption full accounts made up to 2003-04-30
dot icon14/05/2003
Return made up to 22/04/03; full list of members
dot icon09/08/2002
Total exemption full accounts made up to 2002-04-30
dot icon21/05/2002
Return made up to 22/04/02; full list of members
dot icon13/06/2001
Full accounts made up to 2001-04-30
dot icon29/05/2001
Return made up to 22/04/01; change of members
dot icon15/02/2001
Full accounts made up to 2000-04-30
dot icon17/05/2000
Return made up to 22/04/00; change of members
dot icon25/04/2000
Ad 24/03/00--------- £ si 1@1=1 £ ic 17/18
dot icon10/08/1999
Full accounts made up to 1999-04-30
dot icon22/05/1999
Return made up to 22/04/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-04-30
dot icon27/05/1998
Return made up to 22/04/98; full list of members
dot icon05/03/1998
Ad 04/02/98--------- £ si 15@1=15 £ ic 2/17
dot icon09/06/1997
Registered office changed on 09/06/97 from: 1 mitchell lane bristol BS1 6BU
dot icon09/06/1997
New secretary appointed;new director appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Secretary resigned;director resigned
dot icon22/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, David
Director
01/05/1997 - 10/02/2017
1
SWIFT INCORPORATIONS LIMITED
Nominee Director
22/04/1997 - 01/05/1997
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/04/1997 - 01/05/1997
99599
INSTANT COMPANIES LIMITED
Nominee Director
22/04/1997 - 01/05/1997
43699
Peachman, Michael Geoffrey
Director
14/07/2008 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROLGOOD PROPERTY MANAGEMENT LIMITED

CONTROLGOOD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 22/04/1997 with the registered office located at C/O MR DUNSTAN HOLDER, Oak House Flat 17, 159 Croydon Road, London SE20 7UB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLGOOD PROPERTY MANAGEMENT LIMITED?

toggle

CONTROLGOOD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 22/04/1997 .

Where is CONTROLGOOD PROPERTY MANAGEMENT LIMITED located?

toggle

CONTROLGOOD PROPERTY MANAGEMENT LIMITED is registered at C/O MR DUNSTAN HOLDER, Oak House Flat 17, 159 Croydon Road, London SE20 7UB.

What does CONTROLGOOD PROPERTY MANAGEMENT LIMITED do?

toggle

CONTROLGOOD PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONTROLGOOD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-09-21 with updates.