Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOODLIFFE PROPERTIES LIMITED
Company Information for

GOODLIFFE PROPERTIES LIMITED

C/O ELLIOTT & PARTNERS 1 SUDLEY TERRACE, HIGH STREET, BOGNOR REGIS, WEST SUSSEX, PO21 1EY,
Company Registration Number
00290759
Private Limited Company
Active

Company Overview

About Goodliffe Properties Ltd
GOODLIFFE PROPERTIES LIMITED was founded on 1934-07-31 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Goodliffe Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOODLIFFE PROPERTIES LIMITED
 
Legal Registered Office
C/O ELLIOTT & PARTNERS 1 SUDLEY TERRACE
HIGH STREET
BOGNOR REGIS
WEST SUSSEX
PO21 1EY
Other companies in RH11
 
Previous Names
GOODLIFFE ESTATES LIMITED29/02/2012
Filing Information
Company Number 00290759
Company ID Number 00290759
Date formed 1934-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB201244821  
Last Datalog update: 2023-12-05 08:07:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODLIFFE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GOODLIFFE PROPERTIES LIMITED
The following companies were found which have the same name as GOODLIFFE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOODLIFFE PROPERTIES PTY LTD Active Company formed on the 2015-12-14

Company Officers of GOODLIFFE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD GOODLIFFE
Company Secretary 2002-01-14
NIGEL BOWTHORPE
Director 1997-01-31
IAN CHARLES CRACKNELL
Director 2000-06-02
RICHARD THOMAS FUDGE
Director 2001-01-09
ANDREW RICHARD GOODLIFFE
Director 1991-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK OLIVER
Director 1991-11-21 2012-09-05
RICHARD DUDLEY HOLGATE
Director 1991-11-21 2012-06-30
JOHN FREDERICK OLIVER
Company Secretary 1991-11-21 2002-01-14
COLIN BERTRAM FUDGE
Director 1991-11-21 2000-07-31
CHRISTOPHER DAVID CRACKNELL
Director 1991-11-21 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BOWTHORPE GOODLIFFE DEVELOPMENTS LIMITED Director 2012-02-20 CURRENT 2011-09-07 Active
NIGEL BOWTHORPE GOODLIFFE ESTATES LIMITED Director 2012-02-20 CURRENT 2011-09-07 Active
NIGEL BOWTHORPE HAMLEY DEVELOPMENTS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
IAN CHARLES CRACKNELL SANDY LANE (OXFORD) MANAGEMENT LIMITED Director 2016-09-14 CURRENT 2015-12-03 Active
RICHARD THOMAS FUDGE GOODLIFFE DEVELOPMENTS LIMITED Director 2012-02-20 CURRENT 2011-09-07 Active
RICHARD THOMAS FUDGE GOODLIFFE ESTATES LIMITED Director 2012-02-20 CURRENT 2011-09-07 Active
ANDREW RICHARD GOODLIFFE GOODLIFFE DEVELOPMENTS LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
ANDREW RICHARD GOODLIFFE GOODLIFFE ESTATES LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
ANDREW RICHARD GOODLIFFE OCS GROUP PENSION TRUSTEES LIMITED Director 2007-09-26 CURRENT 2007-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-12-04CH01Director's details changed for Ian Charles Cracknell on 2023-11-20
2023-12-04Director's details changed for Mr Andrew Richard Goodliffe on 2023-11-20
2023-12-04Director's details changed for Mr Nigel Bowthorpe on 2023-11-20
2023-08-14APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS FUDGE
2023-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS FUDGE
2023-08-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-10-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-05-17CH01Director's details changed for Mr Nigel Bowthorpe on 2019-04-16
2019-05-17CH01Director's details changed for Mr Nigel Bowthorpe on 2019-04-16
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-09-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 247500
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 002907590015
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 247500
2015-12-07AR0121/11/15 ANNUAL RETURN FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 247500
2014-12-31AR0121/11/14 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-13CH01Director's details changed for Mr Nigel Bowthorpe on 2014-07-27
2014-07-21ANNOTATIONOther
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002907590010
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002907590012
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002907590013
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002907590014
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002907590011
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-02AA31/03/13 TOTAL EXEMPTION FULL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 247500
2013-12-16AR0121/11/13 FULL LIST
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20AR0121/11/12 FULL LIST
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLGATE
2012-03-01RES01ADOPT ARTICLES 20/02/2012
2012-02-29RES15CHANGE OF NAME 20/02/2012
2012-02-29CERTNMCOMPANY NAME CHANGED GOODLIFFE ESTATES LIMITED CERTIFICATE ISSUED ON 29/02/12
2012-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-27RES13DECLARATION OF DIVIDEND OF ORDINARY SHARES OF £1 EACH/TRANSFER OF LAND 20/01/2012
2011-12-30AR0121/11/11 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07RES13PROPOSED RE-ORGANISE OF COMPANY APPROVED 28/11/2011
2011-12-07RES01ADOPT ARTICLES 28/11/2011
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 79 LIMPSFIELD ROAD SANDERSTEAD SURREY CR2 9LB
2011-03-24ANNOTATIONOther
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-22AR0121/11/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-21AR0121/11/09 FULL LIST
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-18363aRETURN MADE UP TO 21/11/08; CHANGE OF MEMBERS
2007-12-17363sRETURN MADE UP TO 21/11/07; CHANGE OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-23363sRETURN MADE UP TO 21/11/05; CHANGE OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 21/11/04; CHANGE OF MEMBERS
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-12-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 21/11/02; CHANGE OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GOODLIFFE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOODLIFFE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2013-03-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2011-03-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-03-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-03-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-04-13 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-04-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-04-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-04-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1990-10-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOODLIFFE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GOODLIFFE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOODLIFFE PROPERTIES LIMITED
Trademarks
We have not found any records of GOODLIFFE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOODLIFFE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GOODLIFFE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GOODLIFFE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOODLIFFE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOODLIFFE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.