GOODMAN REAL ESTATE (UK) LIMITED
SOLIHULL ROSEMOUND DEVELOPMENTS LIMITED

Hellopages » West Midlands » Solihull » B90 8BG

Company number 04412652
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2,000 ; Full accounts made up to 30 June 2015. The most likely internet sites of GOODMAN REAL ESTATE (UK) LIMITED are www.goodmanrealestateuk.co.uk, and www.goodman-real-estate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Goodman Real Estate Uk Limited is a Private Limited Company. The company registration number is 04412652. Goodman Real Estate Uk Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Goodman Real Estate Uk Limited is Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8bg. . ANCOSEC LIMITED is a Secretary of the company. BRETT, David Anthony is a Director of the company. CORNELL, James Martin is a Director of the company. CROSSLAND, Charles Edward is a Director of the company. HARRIS, Jason Duncan is a Director of the company. JOHNSTON, James Hugh is a Director of the company. Secretary BRETT, David Anthony has been resigned. Secretary HODGE, Paul Antony has been resigned. Secretary KEIR, David Christopher Lindsay has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director BRETT, David Anthony has been resigned. Director COURT, Gregory James has been resigned. Director DALBY, Jason Andrew Denholm has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director HODGE, Paul Antony has been resigned. Director KEIR, David Christopher Lindsay has been resigned. Director KERR, Donald has been resigned. Director O'SULLIVAN, Michael James has been resigned. Director PARDOE, Graham Nicholas has been resigned. Director ROBERTS, Peter Charles William has been resigned. Director ROBERTS, Peter Charles William has been resigned. Director SMALLMAN, Richard has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ANCOSEC LIMITED
Appointed Date: 13 April 2007

Director
BRETT, David Anthony
Appointed Date: 31 December 2009
63 years old

Director
CORNELL, James Martin
Appointed Date: 31 December 2009
51 years old

Director
CROSSLAND, Charles Edward
Appointed Date: 31 December 2010
55 years old

Director
HARRIS, Jason Duncan
Appointed Date: 10 November 2011
50 years old

Director
JOHNSTON, James Hugh
Appointed Date: 27 February 2015
69 years old

Resigned Directors

Secretary
BRETT, David Anthony
Resigned: 13 April 2007
Appointed Date: 22 August 2005

Secretary
HODGE, Paul Antony
Resigned: 22 August 2005
Appointed Date: 03 February 2003

Secretary
KEIR, David Christopher Lindsay
Resigned: 03 February 2003
Appointed Date: 30 April 2002

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 May 2002
Appointed Date: 09 April 2002

Director
ANDERSON, Bruce Smith
Resigned: 13 April 2007
Appointed Date: 01 May 2002
62 years old

Director
BRADLEY, Pauline Anne
Resigned: 31 January 2005
Appointed Date: 01 May 2002
64 years old

Director
BRETT, David Anthony
Resigned: 15 August 2008
Appointed Date: 13 April 2007
63 years old

Director
COURT, Gregory James
Resigned: 15 December 2005
Appointed Date: 01 May 2002
64 years old

Director
DALBY, Jason Andrew Denholm
Resigned: 31 December 2010
Appointed Date: 20 March 2003
58 years old

Director
HEWITT, Alistair James Neil
Resigned: 13 April 2007
Appointed Date: 16 June 2006
52 years old

Director
HODGE, Paul Antony
Resigned: 31 December 2009
Appointed Date: 03 February 2003
68 years old

Director
KEIR, David Christopher Lindsay
Resigned: 31 December 2009
Appointed Date: 30 April 2002
63 years old

Director
KERR, Donald
Resigned: 29 June 2005
Appointed Date: 01 May 2002
56 years old

Director
O'SULLIVAN, Michael James
Resigned: 31 December 2009
Appointed Date: 13 April 2007
58 years old

Director
PARDOE, Graham Nicholas
Resigned: 10 November 2011
Appointed Date: 31 December 2009
52 years old

Director
ROBERTS, Peter Charles William
Resigned: 31 December 2008
Appointed Date: 12 June 2007
66 years old

Director
ROBERTS, Peter Charles William
Resigned: 13 April 2007
Appointed Date: 01 May 2002
66 years old

Director
SMALLMAN, Richard
Resigned: 13 April 2007
Appointed Date: 19 December 2002
64 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 01 May 2002
Appointed Date: 09 April 2002

GOODMAN REAL ESTATE (UK) LIMITED Events

20 Dec 2016
Full accounts made up to 30 June 2016
06 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,000

13 Jan 2016
Full accounts made up to 30 June 2015
21 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,000

03 Mar 2015
Appointment of Mr James Hugh Johnston as a director on 27 February 2015
...
... and 195 more events
09 May 2002
Registered office changed on 09/05/02 from: 20-22 bedford row london WC1R 4JS
09 May 2002
Secretary resigned
09 May 2002
Director resigned
03 May 2002
Particulars of mortgage/charge
09 Apr 2002
Incorporation

GOODMAN REAL ESTATE (UK) LIMITED Charges

1 May 2007
Pledge over account
Delivered: 4 May 2007
Status: Satisfied on 28 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit in and to the deposit…
14 March 2007
Legal charge
Delivered: 24 March 2007
Status: Satisfied on 28 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The first charge. See the mortgage charge document for full…
29 December 2006
Mortgage of shares
Delivered: 5 January 2007
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The existing shares, the further shares and the related…
21 December 2006
Legal charge
Delivered: 5 January 2007
Status: Satisfied on 28 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that benefit of the interest in the development…
21 November 2006
Legal charge
Delivered: 8 December 2006
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the benefit in the development agreement and all rights…
21 November 2006
Legal charge
Delivered: 28 November 2006
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land at leyton business park t/n EGL475906. Fixed…
21 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: London Development Agency
Description: All that l/h property k/a leyton business park and a fixed…
21 November 2006
Account charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: London Development Agency
Description: Fixed charge its interest in the account and all money…
4 August 2006
Legal charge
Delivered: 14 August 2006
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the benefit of the chargor's interest in the…
4 August 2006
Legal charge
Delivered: 14 August 2006
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land at breckton waterfront. Fixed charge…
4 August 2006
Legal charge
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: The London Development Agency
Description: L/H property k/a beckton waterfront fixed charge all…
4 August 2006
Account charge
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: The London Development Agency
Description: Fixed charge its interest in the account and all money…
11 July 2006
Legal charge
Delivered: 20 July 2006
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land k/a land at pedham place farm swanley…
28 April 2006
Mortgage of shares
Delivered: 6 May 2006
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The existing shares the further shares and the related…
7 April 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that benefit of the chargor's interest in the…
7 April 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a unit 5, logix park, on the north side…
21 February 2006
Legal charge
Delivered: 27 February 2006
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deed of trust and all right title and interest arising…
30 January 2006
Legal charge
Delivered: 8 February 2006
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property at garden city shotton deeside clywd.
28 November 2005
Legal charge
Delivered: 10 December 2005
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Interest in the deed of trust and including without…
3 October 2005
Deed of variation relating to a charge over deposit (dated 23 december 2004) and
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Landmatch Limited
Description: The deposit (and all such rights to the repayment of the…
3 October 2005
Deed of variation relating to a charge over deposit dated 23 december 2004
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Flowertrail Limited and Tifftop Limited
Description: The deposit (and all such rights to the repayment of the…
30 September 2005
Legal charge
Delivered: 10 October 2005
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a merebank, cabot park, avonmouth t/n BL67036…
29 September 2005
Debenture
Delivered: 1 October 2005
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 June 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 28 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land k/a shirley park farm, rushden,. Fixed charge all…
26 May 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shirley park farm rushden title absolute. Fixed charge all…
23 December 2004
Legal charge
Delivered: 13 January 2005
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h land on the north side of nazeing new road…
23 December 2004
Charge
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Landmatch Limited
Description: Balance of the deposit pursuant to schedule 9 (other than…
23 December 2004
Second charge
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Landmatch Limited, Flowertrail Limited and Tifftop Limited
Description: Plot of land forming part of t/n HD400455.
23 December 2004
Charge over deposit
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Flowertrail Limited and Tifftop Limited
Description: The deposit (and all such rights to the repayment of the…
22 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H properties k/a southern section of plots 3 and 6 harlow…
9 December 2004
Legal charge
Delivered: 13 December 2004
Status: Satisfied on 28 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a pioneer business park north road…
15 October 2004
Legal charge
Delivered: 2 November 2004
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being land and buildings lying to the south of…
31 August 2004
Legal charge
Delivered: 7 September 2004
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
Description: All that land and property situated on the east side of the…
31 August 2004
Legal charge
Delivered: 7 September 2004
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
Description: All that land and property situated on the east side of the…
18 August 2004
Legal charge
Delivered: 20 August 2004
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being tollgate park stafford forming part of…
16 June 2004
Deed of variation of debenture created 1 may 2002 and
Delivered: 22 June 2004
Status: Satisfied on 28 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land part of which has t/no LT352116 known as rothley…
31 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h land t/ns BK92540, ON130981, ON237885 and ON130784…
31 March 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Amey Properties Limited
Description: F/H property being land and buildings on the south side of…
16 February 2004
Legal charge
Delivered: 17 February 2004
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at tollgate industrial estate. Fixed…
19 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Ludgate Number Fourteen Limited
Description: F/Hold property known as plot 24 riverside estate,west…
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the north west and south east sides of brookfield…
19 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at oliver road west thurrock essex t/no EX340652…
19 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land being land at oliver road west thurrock essex t/no…
7 November 2003
Legal charge
Delivered: 10 November 2003
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land being the property known as jericho farm…
17 October 2003
Legal charge
Delivered: 22 October 2003
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
Description: F/H land t/n LT340852 and being part of jericho farm…
17 October 2003
Legal charge
Delivered: 22 October 2003
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
Description: F/H land being part of the property k/a jericho farm…
19 September 2003
Legal charge
Delivered: 26 September 2003
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of jericho farm, strathmore road, hinckley t/n…
19 September 2003
Legal charge
Delivered: 26 September 2003
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of the property known as jericho farm, hinckley…
23 May 2003
Legal charge
Delivered: 30 May 2003
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The agreement being an agreement for sale between abb…
16 May 2003
Legal charge
Delivered: 23 May 2003
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Land off the A43 at corby northamptonshire. Fixed charge…
21 March 2003
Legal charge
Delivered: 26 March 2003
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land k/a grass plots A5 hinckley t/n LT296829…
1 May 2002
Debenture
Delivered: 3 May 2002
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…