Company NameGoshawk Properties Limited
DirectorDavid Tilsley Evans
Company StatusActive
Company Number06033753
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Tilsley Evans
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Clock House Road
Beckenham
Kent
BR3 4JS
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Tilsley Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£571
Cash£3,428
Current Liabilities£12,439

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

31 January 2021Current accounting period shortened from 30 January 2020 to 29 January 2020 (1 page)
28 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
25 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
4 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
29 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(3 pages)
12 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
25 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
14 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
30 November 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
30 November 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
28 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 March 2011Termination of appointment of Carlton Registrars Limited as a secretary (2 pages)
25 March 2011Termination of appointment of Carlton Registrars Limited as a secretary (2 pages)
5 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
30 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
30 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
9 February 2010Director's details changed for David Tilsley Evans on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Carlton Registrars Limited on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Carlton Registrars Limited on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for David Tilsley Evans on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Carlton Registrars Limited on 1 October 2009 (2 pages)
9 February 2010Director's details changed for David Tilsley Evans on 1 October 2009 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 February 2009Return made up to 20/12/08; full list of members (3 pages)
20 February 2009Return made up to 20/12/08; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
25 November 2008Registered office changed on 25/11/2008 from 141 wardour street london W1F 0UT (1 page)
25 November 2008Registered office changed on 25/11/2008 from 141 wardour street london W1F 0UT (1 page)
10 July 2008Registered office changed on 10/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
10 July 2008Registered office changed on 10/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
25 April 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
25 April 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
11 January 2008Return made up to 20/12/07; full list of members (2 pages)
11 January 2008Return made up to 20/12/07; full list of members (2 pages)
20 December 2006Incorporation (30 pages)
20 December 2006Incorporation (30 pages)