GOYABAM PROPERTY HOLDINGS LIMITED
HENLEY ON THAMES S U R GROUP HOLDINGS PLC

Hellopages » Oxfordshire » South Oxfordshire » RG9 4EL

Company number 02236434
Status Active
Incorporation Date 28 March 1988
Company Type Private Limited Company
Address KILN HOUSE, KILN LANE, BINFIELD HEATH, HENLEY ON THAMES, OXFORDSHIRE, RG9 4EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 50,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GOYABAM PROPERTY HOLDINGS LIMITED are www.goyabampropertyholdings.co.uk, and www.goyabam-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Goyabam Property Holdings Limited is a Private Limited Company. The company registration number is 02236434. Goyabam Property Holdings Limited has been working since 28 March 1988. The present status of the company is Active. The registered address of Goyabam Property Holdings Limited is Kiln House Kiln Lane Binfield Heath Henley On Thames Oxfordshire Rg9 4el. The company`s financial liabilities are £26.3k. It is £-17.6k against last year. The cash in hand is £0.43k. It is £-25.11k against last year. And the total assets are £140.63k, which is £36.79k against last year. BROOKS, Antony Alan is a Secretary of the company. JIGGENS, Malcolm John is a Director of the company. JIGGENS, Terri Ann is a Director of the company. Director GALE, Simon Ivor Phillip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


goyabam property holdings Key Finiance

LIABILITIES £26.3k
-41%
CASH £0.43k
-99%
TOTAL ASSETS £140.63k
+35%
All Financial Figures

Current Directors


Director

Director
JIGGENS, Terri Ann
Appointed Date: 01 April 2007
65 years old

Resigned Directors

Director
GALE, Simon Ivor Phillip
Resigned: 11 April 2007
65 years old

GOYABAM PROPERTY HOLDINGS LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,000

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,000

13 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 94 more events
22 Mar 1989
£ nc 100/100000
14 Mar 1989
Director resigned
26 Jul 1988
Accounting reference date notified as 31/03

12 Apr 1988
Secretary resigned
28 Mar 1988
Incorporation

GOYABAM PROPERTY HOLDINGS LIMITED Charges

23 September 2003
Legal charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 5-9 centenary business park station road henley on…
29 September 2000
First floating charge
Delivered: 29 June 2001
Status: Satisfied on 24 August 2006
Persons entitled: The Trustees of the Goyabam Property Holdings Retirement Benefit Scheme
Description: First floating charge. Undertaking and all property and…
28 April 1997
Master agreement
Delivered: 1 May 1997
Status: Satisfied on 24 August 2006
Persons entitled: Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited
Description: Legal assignment of all rights title and interest in the…
22 December 1994
Legal mortgage
Delivered: 30 December 1994
Status: Satisfied on 12 September 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at centenary park station…
27 February 1990
Mortgage debenture
Delivered: 6 March 1990
Status: Satisfied on 12 September 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…