GOODLIFFE PROPERTIES LIMITED
CRAWLEY GOODLIFFE ESTATES LIMITED

Hellopages » West Sussex » Crawley » RH11 9BP
Company number 00290759
Status Active
Incorporation Date 31 July 1934
Company Type Private Limited Company
Address 4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH11 9BP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Registration of charge 002907590015, created on 10 June 2016. The most likely internet sites of GOODLIFFE PROPERTIES LIMITED are www.goodliffeproperties.co.uk, and www.goodliffe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and seven months. The distance to to Balcombe Rail Station is 3.6 miles; to Littlehaven Rail Station is 5.1 miles; to Salfords (Surrey) Rail Station is 7.6 miles; to Burgess Hill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodliffe Properties Limited is a Private Limited Company. The company registration number is 00290759. Goodliffe Properties Limited has been working since 31 July 1934. The present status of the company is Active. The registered address of Goodliffe Properties Limited is 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex Rh11 9bp. . GOODLIFFE, Andrew Richard is a Secretary of the company. BOWTHORPE, Nigel is a Director of the company. CRACKNELL, Ian Charles is a Director of the company. FUDGE, Richard Thomas is a Director of the company. GOODLIFFE, Andrew Richard is a Director of the company. Secretary OLIVER, John Frederick has been resigned. Director CRACKNELL, Christopher David has been resigned. Director FUDGE, Colin Bertram has been resigned. Director HOLGATE, Richard Dudley has been resigned. Director OLIVER, John Frederick has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOODLIFFE, Andrew Richard
Appointed Date: 14 January 2002

Director
BOWTHORPE, Nigel
Appointed Date: 31 January 1997
54 years old

Director
CRACKNELL, Ian Charles
Appointed Date: 02 June 2000
65 years old

Director
FUDGE, Richard Thomas
Appointed Date: 09 January 2001
57 years old

Director

Resigned Directors

Secretary
OLIVER, John Frederick
Resigned: 14 January 2002

Director
CRACKNELL, Christopher David
Resigned: 31 January 1997
67 years old

Director
FUDGE, Colin Bertram
Resigned: 31 July 2000
87 years old

Director
HOLGATE, Richard Dudley
Resigned: 30 June 2012
79 years old

Director
OLIVER, John Frederick
Resigned: 05 September 2012
77 years old

GOODLIFFE PROPERTIES LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
14 Jun 2016
Registration of charge 002907590015, created on 10 June 2016
07 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 247,500

03 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 106 more events
28 Jan 1988
Return made up to 06/11/87; full list of members

06 Jul 1987
Registered office changed on 06/07/87 from: 28/34 eagle street high holborn london WC1

27 Jan 1987
Group of companies' accounts made up to 31 March 1986

27 Jan 1987
Return made up to 06/11/86; full list of members

03 Apr 1979
Dir / sec appoint / resign

GOODLIFFE PROPERTIES LIMITED Charges

10 June 2016
Charge code 0029 0759 0015
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 46 tavern street, and 1, 3, 5 & 7 st lawrence street…
9 July 2014
Charge code 0029 0759 0014
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Direct house direct 2 industrial park roway lane oldbury…
9 July 2014
Charge code 0029 0759 0013
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the east side of freemantle road windlesham title…
9 July 2014
Charge code 0029 0759 0012
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the north east of high street fareham title…
9 July 2014
Charge code 0029 0759 0011
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the south of priorswood road taunton title…
9 July 2014
Charge code 0029 0759 0010
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Block a (also known as unit 1) stag enterprise park leacon…
11 March 2013
Deed of legal charge
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as building 2 network oxford ledgers…
4 March 2011
Mortgage deed
Delivered: 24 March 2011
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 1 stag enterprise park leacon road…
4 March 2011
Mortgage
Delivered: 22 March 2011
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 taunton ford priorswood road taunton…
4 March 2011
Mortgage
Delivered: 22 March 2011
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 60-76E high street new romney kent t/no…
13 April 2007
Mortgage
Delivered: 19 April 2007
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a direct house, direct 2 industrial…
6 April 2004
Mortgage deed
Delivered: 14 April 2004
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being the east side of freemantle…
6 April 2004
Mortgage deed
Delivered: 14 April 2004
Status: Satisfied on 4 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being frederick house and…
6 April 2004
Mortgage deed
Delivered: 14 April 2004
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being land lying to the north east of…
22 October 1990
Mortgage
Delivered: 24 October 1990
Status: Satisfied on 4 April 2014
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a land on the west side of kennington…