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

GOULDEN PROPERTIES LIMITED

THE BARN LAKE COURT, HURSLEY, WINCHESTER, HAMPSHIRE, SO21 2LD,
Company Registration Number
02459017
Private Limited Company
Active

Company Overview

About Goulden Properties Ltd
GOULDEN PROPERTIES LIMITED was founded on 1990-01-12 and has its registered office in Winchester. The organisation's status is listed as "Active". Goulden Properties Limited is a Private Limited Company registered in 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
GOULDEN PROPERTIES LIMITED
 
Legal Registered Office
THE BARN LAKE COURT
HURSLEY
WINCHESTER
HAMPSHIRE
SO21 2LD
Other companies in SO21
 
Filing Information
Company Number 02459017
Company ID Number 02459017
Date formed 1990-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB566441625  
Last Datalog update: 2024-01-08 17:34:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOULDEN 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.

Company Officers of GOULDEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN SIMON GOULDEN
Company Secretary 1991-12-31
JOHN SIMON GOULDEN
Director 1991-12-31
ROGER DEREK WOOLLEY
Director 2016-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY ROBERT MARTIN GOULDEN
Director 1991-12-31 2016-08-27
ANDREW NICHOLAS GOULDEN
Director 1991-12-31 2016-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SIMON GOULDEN ANSACODE LIMITED Company Secretary 1991-03-06 CURRENT 1980-12-09 Active
JOHN SIMON GOULDEN GLOWFERN LIMITED Director 2001-12-07 CURRENT 2001-12-06 Active
JOHN SIMON GOULDEN ANGLODALE LIMITED Director 1993-12-20 CURRENT 1989-01-31 Active
JOHN SIMON GOULDEN HAYTONTIME LIMITED Director 1992-12-31 CURRENT 1989-01-23 Active
JOHN SIMON GOULDEN RATLAKE FARM (LEISURE) LIMITED Director 1992-12-31 CURRENT 1984-07-04 Active
JOHN SIMON GOULDEN ANSACODE LIMITED Director 1991-03-06 CURRENT 1980-12-09 Active
JOHN SIMON GOULDEN ROYCRAFT LIMITED Director 1991-01-12 CURRENT 1990-01-12 Active
ROGER DEREK WOOLLEY ANSACODE LIMITED Director 2016-09-13 CURRENT 1980-12-09 Active
ROGER DEREK WOOLLEY LESTER ALDRIDGE NOMINEES LIMITED Director 2011-01-01 CURRENT 1988-12-08 Active
ROGER DEREK WOOLLEY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED Director 2001-08-06 CURRENT 2001-08-06 Active
ROGER DEREK WOOLLEY RALEBRIDGE FINANCIAL INVESTMENTS LIMITED Director 1999-05-31 CURRENT 1955-03-11 Active
ROGER DEREK WOOLLEY LESTER ALDRIDGE (MANAGEMENT) LIMITED Director 1991-02-26 CURRENT 1990-02-26 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16Director's details changed for Mrs Amanda Jane Dodd on 2023-08-15
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10Director's details changed for Mr Nicholas John Goulden on 2021-12-16
2022-01-10CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2022-01-10CH01Director's details changed for Mr Nicholas John Goulden on 2021-12-16
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2021-01-26PSC04Change of details for Mrs Peta Goulden as a person with significant control on 2019-04-10
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DEREK WOOLLEY
2021-01-25AP03Appointment of Mrs Peta Goulden as company secretary on 2020-04-01
2021-01-25PSC07CESSATION OF JEFFREY ROBERT MARTIN GOULDEN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-25PSC04Change of details for Mr John Simon Goulden as a person with significant control on 2016-04-06
2021-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LOUISE GOULDEN
2020-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CH01Director's details changed for Mr Nicholas John Goulden on 2019-06-30
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON GOULDEN
2019-05-14TM02Termination of appointment of John Simon Goulden on 2019-04-10
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-09-17AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GOULDEN
2018-08-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULDEN
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOULDEN
2016-09-19AP01DIRECTOR APPOINTED ROGER DEREK WOOLLEY
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 15000
2016-01-05AR0116/12/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 15000
2015-01-07AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 15000
2014-02-03AR0116/12/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/13 FROM 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ England
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/13 FROM Westbury House 14 Bellevue Road Southampton Hampshire SO15 2AY
2012-12-18AR0116/12/12 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-13AR0116/12/11 FULL LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-17AR0116/12/10 FULL LIST
2010-11-11RES01ADOPT ARTICLES 08/10/2010
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-10MEM/ARTSARTICLES OF ASSOCIATION
2010-04-15SH0122/03/10 STATEMENT OF CAPITAL GBP 15000
2010-04-07RES14£7500 22/03/2010
2010-04-07RES12VARYING SHARE RIGHTS AND NAMES
2010-04-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-24AR0116/12/09 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-24363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-22363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-24363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-28363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-18363sRETURN MADE UP TO 16/12/01; CHANGE OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-29363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-01-21363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-27363sRETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-03363sRETURN MADE UP TO 16/12/97; CHANGE OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-20363sRETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-29363sRETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-14SASHARES AGREEMENT OTC
1995-06-1488(2)OAD 28/02/90--------- £ SI 7498@1
1995-03-10ELRESS366A DISP HOLDING AGM 22/12/94
1995-03-10ELRESS252 DISP LAYING ACC 22/12/94
1995-03-10ELRESS369(4) SHT NOTICE MEET 22/12/94
1995-03-10ELRESS386 DISP APP AUDS 22/12/94
1995-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/95
1994-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-03287REGISTERED OFFICE CHANGED ON 03/10/94 FROM: 48 VESPASIAN ROAD BITTERNE MANOR SOUTHAMPTON SO2 4AX
1994-02-08395PARTICULARS OF MORTGAGE/CHARGE
1994-01-07363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-18363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90
1992-01-28363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-02363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-03-12287REGISTERED OFFICE CHANGED ON 12/03/90 FROM: WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON HANTS SO1 2AY
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GOULDEN 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 GOULDEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-02-08 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GOULDEN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GOULDEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOULDEN PROPERTIES LIMITED
Trademarks
We have not found any records of GOULDEN PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 12
DEBENTURE 2

We have found 14 mortgage charges which are owed to GOULDEN PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for GOULDEN 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 (68100 - Buying and selling of own real estate) as GOULDEN PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GOULDEN 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 GOULDEN 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 GOULDEN 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.