Company NameGoodgelane Limited
DirectorsAnna Mills and David William Mills
Company StatusActive
Company Number02183836
CategoryPrivate Limited Company
Incorporation Date27 October 1987(36 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Karen Rosalind Bibby
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrowdown 7 Copperkins Grove
Chesham Bois
Amersham
Buckinghamshire
HP6 5QD
Director NameMrs Anna Mills
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(28 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Vicarage Road
London
SW14 8RU
Director NameMr David William Mills
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(28 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Vicarage Road
London
SW14 8RU
Director NameMrs Anna Mills
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Vicarage Road
London
SW14 8RU
Director NameMr David William Mills
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Vicarage Road
London
SW14 8RU
Director NameMr Solomon Unsdorfer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(10 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE

Contact

Websiteparkaspen.co.uk
Email address[email protected]

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Parkgate-aspen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£188

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 5 days from now)

Filing History

4 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 30 April 2018 (1 page)
28 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (1 page)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
7 June 2016Total exemption full accounts made up to 30 April 2016 (5 pages)
7 June 2016Total exemption full accounts made up to 30 April 2016 (5 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
9 March 2016Termination of appointment of Solomon Unsdorfer as a director on 9 February 2016 (1 page)
9 March 2016Termination of appointment of Solomon Unsdorfer as a director on 9 February 2016 (1 page)
2 March 2016Appointment of Mrs Anna Mills as a director on 8 February 2016 (2 pages)
2 March 2016Appointment of Mr David William Mills as a director on 8 February 2016 (2 pages)
2 March 2016Appointment of Mr David William Mills as a director on 8 February 2016 (2 pages)
2 March 2016Appointment of Mrs Anna Mills as a director on 8 February 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Director's details changed for Mr Solomon Unsdorfer on 30 November 2013 (2 pages)
31 December 2013Director's details changed for Mr Solomon Unsdorfer on 30 November 2013 (2 pages)
15 November 2013Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL on 15 November 2013 (1 page)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 December 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
18 December 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
6 May 2008Return made up to 31/12/07; full list of members (3 pages)
6 May 2008Return made up to 31/12/07; full list of members (3 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 February 2006Return made up to 31/12/05; full list of members (2 pages)
24 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
17 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
1 March 2005Return made up to 31/12/04; full list of members (6 pages)
1 March 2005Return made up to 31/12/04; full list of members (6 pages)
17 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
17 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
2 March 2004Return made up to 31/12/03; full list of members (6 pages)
2 March 2004Return made up to 31/12/03; full list of members (6 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
20 March 2003Return made up to 31/12/02; full list of members (6 pages)
20 March 2003Return made up to 31/12/02; full list of members (6 pages)
27 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
27 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 March 2001Return made up to 31/12/00; full list of members (6 pages)
21 March 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
3 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
5 March 2000Return made up to 31/12/99; full list of members (6 pages)
5 March 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
26 August 1999Registered office changed on 26/08/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
26 August 1999Registered office changed on 26/08/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (3 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (3 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 January 1999Return made up to 31/12/98; full list of members (7 pages)
26 January 1999Return made up to 31/12/98; full list of members (7 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
12 March 1998Return made up to 31/12/97; no change of members (5 pages)
12 March 1998Return made up to 31/12/97; no change of members (5 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
9 June 1996Return made up to 31/12/95; full list of members (7 pages)
9 June 1996Return made up to 31/12/95; full list of members (7 pages)
17 January 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
17 January 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
3 March 1995Return made up to 31/12/94; no change of members (6 pages)
3 March 1995Return made up to 31/12/94; no change of members (6 pages)