Company NameA P Goode Limited
DirectorsAnthony Peter Goode and Carlie Rebecca Goode
Company StatusActive
Company Number10899957
CategoryPrivate Limited Company
Incorporation Date4 August 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Peter Goode
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Farm House Beckley
Christchurch
BH23 7ED
Director NameMs Carlie Rebecca Goode
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Farm House Beckley
Christchurch
BH23 7ED
Director NameDaniel Goode
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(1 month after company formation)
Appointment Duration6 days (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Mallard Building Station Road
New Milton
BH25 6HY
Director NameJoseph Anthony Goode
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Station Road
New Milton
BH25 6HY

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Charges

7 July 2022Delivered on: 20 July 2022
Persons entitled: Anthony Peter Goode

Classification: A registered charge
Particulars: Land adjoining 100 old milton road, new milton BH25 6EB.
Outstanding
12 March 2018Delivered on: 28 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property 16 southbourne grove, southbourne, bournemouth BH6 3RW and leasehold property being basement of 14 southbourne grove aforesaid.
Outstanding
31 December 2017Delivered on: 10 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
11 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
8 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
20 July 2022Registration of charge 108999570003, created on 7 July 2022 (5 pages)
19 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 August 2020Director's details changed for Mr Anthony Peter Goode on 1 August 2020 (2 pages)
12 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
12 August 2020Change of details for Mr Anthony Peter Goode as a person with significant control on 1 August 2020 (2 pages)
12 August 2020Director's details changed for Carlie Goode on 1 August 2020 (2 pages)
23 July 2020Termination of appointment of Joseph Anthony Goode as a director on 10 July 2020 (1 page)
23 September 2019Appointment of Carlie Goode as a director on 23 September 2019 (2 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
28 March 2018Registration of charge 108999570002, created on 12 March 2018 (30 pages)
10 January 2018Registration of charge 108999570001, created on 31 December 2017 (30 pages)
10 January 2018Registration of charge 108999570001, created on 31 December 2017 (30 pages)
14 September 2017Termination of appointment of Daniel Goode as a director on 13 September 2017 (1 page)
14 September 2017Termination of appointment of Daniel Goode as a director on 13 September 2017 (1 page)
12 September 2017Appointment of Joseph Anthony Goode as a director on 7 September 2017 (2 pages)
12 September 2017Appointment of Daniel Goode as a director on 7 September 2017 (2 pages)
12 September 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
12 September 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
12 September 2017Appointment of Joseph Anthony Goode as a director on 7 September 2017 (2 pages)
12 September 2017Appointment of Daniel Goode as a director on 7 September 2017 (2 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 100
(38 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 100
(38 pages)