GO PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GO PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05232117

Incorporation date

15/09/2004

Size

Dormant

Contacts

Registered address

Registered address

The Cedars, Church Road, Ashford, Kent TN23 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2004)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon29/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon17/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon13/12/2024
Termination of appointment of Leanne Wall as a secretary on 2024-12-13
dot icon09/05/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon14/03/2024
Accounts for a dormant company made up to 2023-06-28
dot icon12/06/2023
Micro company accounts made up to 2022-06-28
dot icon09/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon19/02/2023
Cessation of John Charles Parkinson as a person with significant control on 2022-04-21
dot icon28/10/2022
Termination of appointment of Jacqueline Elizabeth Burton as a director on 2022-10-26
dot icon22/06/2022
Micro company accounts made up to 2021-06-29
dot icon24/05/2022
Director's details changed for Mr John Matthew Parkinson on 2022-05-24
dot icon24/05/2022
Termination of appointment of John Charles Parkinson as a director on 2022-04-21
dot icon15/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon05/10/2021
Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05
dot icon29/06/2021
Micro company accounts made up to 2020-06-29
dot icon15/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-06-29
dot icon27/05/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon13/06/2019
Micro company accounts made up to 2018-06-29
dot icon23/05/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon25/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon30/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/03/2018
Secretary's details changed for Leanne Hewitt on 2017-07-21
dot icon27/06/2017
Termination of appointment of Jana Boisnier as a director on 2017-06-23
dot icon27/06/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/06/2017
Confirmation statement made on 2017-04-04 with updates
dot icon17/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon15/10/2015
Appointment of Mr John Charles Parkinson as a director on 2015-10-07
dot icon28/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon13/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon22/01/2015
Registered office address changed from 35 Bank Street Ashford Kent TN23 1DQ to Wellington House Church Road Ashford Kent TN23 1RE on 2015-01-22
dot icon22/01/2015
Appointment of Mr John Matthew Parkinson as a director on 2015-01-19
dot icon07/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Mark Kingston as a secretary
dot icon18/12/2013
Appointment of Leanne Hewitt as a secretary
dot icon16/12/2013
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon22/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon31/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon29/06/2011
Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE on 2011-06-29
dot icon15/02/2011
Total exemption full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon10/03/2010
Termination of appointment of John Parkinson as a director
dot icon10/03/2010
Appointment of Mrs Jana Boisnier as a director
dot icon10/03/2010
Appointment of Mrs Jacqueline Elizabeth Burton as a director
dot icon08/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 04/04/09; full list of members
dot icon03/06/2009
Appointment terminated director tihomir klaric
dot icon31/03/2009
Appointment terminated director david irvine
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/02/2009
Director appointed mr john charles parkinson
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/01/2009
Certificate of change of name
dot icon15/01/2009
Secretary appointed mr mark andrew kingston
dot icon15/01/2009
Appointment terminated secretary leanne hewitt
dot icon14/10/2008
S-div
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/09/2008
Certificate of change of name
dot icon11/06/2008
Director appointed mr tihomir klaric
dot icon11/06/2008
Director appointed mr david stuart irvine
dot icon10/06/2008
Appointment terminated director jana boisnier
dot icon10/06/2008
Appointment terminated director leanne hewitt
dot icon02/06/2008
Director appointed miss leanne hewitt
dot icon15/05/2008
Secretary appointed miss leanne hewitt
dot icon15/05/2008
Appointment terminated secretary anthony prior
dot icon14/05/2008
Director appointed mr jana boisnier
dot icon14/05/2008
Appointment terminated director john parkinson
dot icon08/04/2008
Certificate of change of name
dot icon04/04/2008
Return made up to 04/04/08; full list of members
dot icon28/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/10/2007
Return made up to 15/09/07; full list of members
dot icon09/10/2006
Return made up to 15/09/06; full list of members
dot icon18/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/12/2005
Certificate of change of name
dot icon10/10/2005
Return made up to 15/09/05; full list of members
dot icon29/07/2005
Certificate of change of name
dot icon14/10/2004
Certificate of change of name
dot icon05/10/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon15/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkinson, John Matthew
Director
19/01/2015 - Present
173
Boisnier, Jana
Director
01/03/2010 - 23/06/2017
4
Boisnier, Jana
Director
14/05/2008 - 06/06/2008
4
Wall, Leanne
Secretary
17/10/2013 - 13/12/2024
-

Persons with Significant Control

4
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 GO PROPERTY MANAGEMENT LIMITED

GO PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 15/09/2004 with the registered office located at The Cedars, Church Road, Ashford, Kent TN23 1RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GO PROPERTY MANAGEMENT LIMITED?

toggle

GO PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 15/09/2004 .

Where is GO PROPERTY MANAGEMENT LIMITED located?

toggle

GO PROPERTY MANAGEMENT LIMITED is registered at The Cedars, Church Road, Ashford, Kent TN23 1RQ.

What does GO PROPERTY MANAGEMENT LIMITED do?

toggle

GO PROPERTY MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for GO PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-06-30.