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

GOUGHGLEN LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
01542718
Private Limited Company
Active

Company Overview

About Goughglen Ltd
GOUGHGLEN LIMITED was founded on 1981-02-02 and has its registered office in London. The organisation's status is listed as "Active". Goughglen Limited is a Private Limited Company registered in UNITED KINGDOM 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
GOUGHGLEN LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in HA7
 
Filing Information
Company Number 01542718
Company ID Number 01542718
Date formed 1981-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 31/03/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 10:10:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOUGHGLEN LIMITED
The accountancy firm based at this address is JEXCA 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.

Company Officers of GOUGHGLEN LIMITED

Current Directors
Officer Role Date Appointed
MARK WILFRID SEAMAN-HILL
Company Secretary 1991-06-01
DAVID BROWN
Director 1991-06-01
MARK WILFRID SEAMAN-HILL
Director 1991-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILFRID SEAMAN-HILL LONG ISLAND LIMITED Company Secretary 1998-05-29 CURRENT 1997-12-30 Active
MARK WILFRID SEAMAN-HILL CURTIS TRUST LIMITED Company Secretary 1992-07-17 CURRENT 1936-08-29 Active
MARK WILFRID SEAMAN-HILL HITCHIN CORN EXCHANGE LIMITED Company Secretary 1991-12-31 CURRENT 1963-06-24 Active - Proposal to Strike off
MARK WILFRID SEAMAN-HILL PEAKTOLL LIMITED Director 2018-05-01 CURRENT 1988-08-24 Active
MARK WILFRID SEAMAN-HILL LEVELGUARD LIMITED Director 2018-02-28 CURRENT 1999-05-20 Active
MARK WILFRID SEAMAN-HILL JOHN SHILCOCK LIMITED Director 2017-07-17 CURRENT 1990-08-03 Active
MARK WILFRID SEAMAN-HILL ARCADE FURNISHERS LIMITED(THE) Director 2015-07-07 CURRENT 1938-07-13 Active - Proposal to Strike off
MARK WILFRID SEAMAN-HILL JARVIS BAY LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
MARK WILFRID SEAMAN-HILL MCJADE PROPERTIES LIMITED Director 2013-07-18 CURRENT 2012-10-31 Active
MARK WILFRID SEAMAN-HILL CURTIS MEDICAL INVESTMENTS LIMITED Director 2013-07-18 CURRENT 1995-12-08 Active
MARK WILFRID SEAMAN-HILL LISCOMB LIMITED Director 2007-09-07 CURRENT 2007-09-07 Active
MARK WILFRID SEAMAN-HILL MAHONE BAY LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
MARK WILFRID SEAMAN-HILL LADYHEATH LIMITED Director 2006-03-17 CURRENT 2006-01-26 Active
MARK WILFRID SEAMAN-HILL VIABOND LIMITED Director 2003-03-26 CURRENT 2003-03-23 Active
MARK WILFRID SEAMAN-HILL HITCHIN ARCADE LIMITED Director 2000-12-14 CURRENT 1959-10-08 Active
MARK WILFRID SEAMAN-HILL SEABERRY LIMITED Director 2000-09-01 CURRENT 2000-07-12 Active
MARK WILFRID SEAMAN-HILL LONG ISLAND LIMITED Director 1998-05-29 CURRENT 1997-12-30 Active
MARK WILFRID SEAMAN-HILL CURTIS TRUST LIMITED Director 1997-08-11 CURRENT 1936-08-29 Active
MARK WILFRID SEAMAN-HILL ECOTERMS LIMITED Director 1997-01-08 CURRENT 1996-11-25 Active
MARK WILFRID SEAMAN-HILL STONEROAD PROPERTIES LIMITED Director 1996-03-11 CURRENT 1996-02-26 Active
MARK WILFRID SEAMAN-HILL HITCHIN CORN EXCHANGE LIMITED Director 1993-12-31 CURRENT 1963-06-24 Active - Proposal to Strike off
MARK WILFRID SEAMAN-HILL ROWAN HILL PROPERTIES,LIMITED Director 1992-12-18 CURRENT 1952-08-14 Active
MARK WILFRID SEAMAN-HILL HUGEL PROPERTIES LIMITED Director 1988-11-14 CURRENT 1963-03-04 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
2025-02-0431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-23Previous accounting period extended from 28/02/24 TO 31/03/24
2024-10-16Director's details changed for Mr Mark Wilfrid Seaman-Hill on 2024-10-16
2024-09-12Change of details for Mark Wilfred Seaman Hill as a person with significant control on 2017-06-01
2024-09-04Change of details for David Brown as a person with significant control on 2024-09-04
2024-09-04Change of details for Mark Wilfred Seaman Hill as a person with significant control on 2024-09-04
2024-09-04Director's details changed for David Brown on 2024-09-04
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-31Change of details for Mark Wilfred Seaman Hill as a person with significant control on 2023-05-30
2022-11-1528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08PSC04Change of details for person with significant control
2022-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BROWN
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-01CH01Director's details changed for David Brown on 2022-06-01
2022-05-31PSC04Change of details for person with significant control
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
2021-08-27CH01Director's details changed for Mr Mark Wilfrid Seaman-Hill on 2021-08-25
2021-08-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK WILFRID SEAMAN-HILL on 2021-08-25
2021-08-25PSC04Change of details for Mark Wilfred Seaman Hill as a person with significant control on 2021-08-25
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-08-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-07-09AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-08-22AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-11-24CH01Director's details changed for David Brown on 2016-11-24
2016-11-24AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0101/06/16 ANNUAL RETURN FULL LIST
2015-11-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0101/06/15 ANNUAL RETURN FULL LIST
2014-09-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0101/06/14 ANNUAL RETURN FULL LIST
2013-11-21AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0101/06/13 ANNUAL RETURN FULL LIST
2012-08-08AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0101/06/12 ANNUAL RETURN FULL LIST
2011-11-16AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0101/06/11 ANNUAL RETURN FULL LIST
2010-11-09AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0101/06/10 ANNUAL RETURN FULL LIST
2009-06-18AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-17363aReturn made up to 01/06/09; full list of members
2008-09-02AA28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-23363aReturn made up to 01/06/08; full list of members
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-09363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-13363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-09363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-04363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-06-11363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-06-10363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 47 ST JOHNS WOOD HIGH STREET LONDON NW8 7NJ
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-06-12363aRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-06-07363aRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-05-17288cDIRECTOR'S PARTICULARS CHANGED
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-07-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-05363aRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-12363aRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-06-17363aRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1996-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-12363aRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-08-11363xRETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS
1994-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-13363sRETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS
1993-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-05-27363sRETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1993-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
1992-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1992-06-08363sRETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS
1991-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
1991-06-25363bRETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS
1990-06-29363RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS
1990-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89
1990-01-11363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1990-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88
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 GOUGHGLEN 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 GOUGHGLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-11-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-11-01 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-01-11 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-07-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-05-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-11-01 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-11-01 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-11-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-11-12 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-11-12 Outstanding MIDLAND BANK PLC
CHARGE 1984-11-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-03-17 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 22,004
Creditors Due Within One Year 2012-02-28 £ 26,291

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 GOUGHGLEN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 19,438
Cash Bank In Hand 2012-02-28 £ 19,812
Current Assets 2013-02-28 £ 262,347
Current Assets 2012-02-28 £ 253,068
Debtors 2013-02-28 £ 242,909
Debtors 2012-02-28 £ 233,256
Fixed Assets 2013-02-28 £ 134,226
Fixed Assets 2012-02-28 £ 136,267
Shareholder Funds 2013-02-28 £ 374,569
Shareholder Funds 2012-02-28 £ 363,044
Tangible Fixed Assets 2013-02-28 £ 124,203
Tangible Fixed Assets 2012-02-28 £ 124,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOUGHGLEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOUGHGLEN LIMITED
Trademarks
We have not found any records of GOUGHGLEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOUGHGLEN 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 GOUGHGLEN 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 GOUGHGLEN 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 GOUGHGLEN 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 GOUGHGLEN 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.