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

GOSTICK PROPERTIES LTD

LAVENDER COTTAGE LONDON ROAD, NEWPORT, SAFFRON WALDEN, CB11 3PP,
Company Registration Number
04513939
Private Limited Company
Active

Company Overview

About Gostick Properties Ltd
GOSTICK PROPERTIES LTD was founded on 2002-08-19 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". Gostick Properties Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOSTICK PROPERTIES LTD
 
Legal Registered Office
LAVENDER COTTAGE LONDON ROAD
NEWPORT
SAFFRON WALDEN
CB11 3PP
Other companies in PE29
 
Previous Names
GOSTICK DEVELOPMENTS LIMITED26/04/2015
Filing Information
Company Number 04513939
Company ID Number 04513939
Date formed 2002-08-19
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 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 19:00:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOSTICK PROPERTIES LTD
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 GOSTICK PROPERTIES LTD

Current Directors
Officer Role Date Appointed
JOHN GRAHAM GOLDSWORTH
Director 2009-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Company Secretary 2006-03-20 2009-10-19
DAVID RICHARD CHARLES AGNEW
Director 2006-11-01 2009-10-19
MARTIN ALEXANDER TOWNS
Director 2008-09-05 2009-10-19
GWYNNE PATRICK FURLONG
Director 2006-08-18 2008-09-05
MARK GLENN BRIDGMAN SHAW
Director 2002-08-19 2008-07-09
TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS
Director 2002-08-19 2006-11-01
GARY WILLIAM MCCANN LEWIS
Director 2006-01-31 2006-08-18
WILLIAM OLIVER
Company Secretary 2005-04-26 2006-03-20
GRANT TEWKESBURY
Director 2004-04-19 2006-01-31
BRUCE MCGLOGAN
Company Secretary 2003-12-16 2005-04-26
PETER DONALD ROSCROW
Director 2002-08-19 2004-04-19
JONATHAN MARK GAIN
Company Secretary 2002-12-30 2003-12-16
MARTIN PATRICK TUOHY
Company Secretary 2002-08-19 2002-12-30
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2002-08-19 2002-08-19
CHALFEN NOMINEES LIMITED
Nominated Director 2002-08-19 2002-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAHAM GOLDSWORTH MULBERRY HOUSE PRESS LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
JOHN GRAHAM GOLDSWORTH ELMSCROFT LIMITED Director 1992-03-16 CURRENT 1987-09-17 Active
JOHN GRAHAM GOLDSWORTH ABATRON LIMITED Director 1988-12-29 CURRENT 1979-05-15 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
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-11Change of details for Elmscroft Ltd as a person with significant control on 2023-12-11
2023-12-11Change of details for Mr John Graham Goldsworth as a person with significant control on 2023-12-11
2023-08-08CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM Waterloo House Barn High Street Newport Saffron Walden Essex CB11 3PG
2022-10-17AP01DIRECTOR APPOINTED MR LAURENCE JAMES HEASMAN
2022-08-29CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2021-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-03-27AA01Current accounting period extended from 30/09/16 TO 31/03/17
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 17500
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 17500
2015-10-29AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-19AR0124/08/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-26RES15CHANGE OF NAME 17/04/2015
2015-04-26CERTNMCompany name changed gostick developments LIMITED\certificate issued on 26/04/15
2015-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 17500
2014-10-09AR0124/08/14 ANNUAL RETURN FULL LIST
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09AR0124/08/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0124/08/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0124/08/11 ANNUAL RETURN FULL LIST
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/11 FROM the Mill Office Bearwalden Business Park Wendens Ambo Saffron Walden Essex CB11 4JX
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0124/08/10 ANNUAL RETURN FULL LIST
2010-08-26AR0119/08/10 ANNUAL RETURN FULL LIST
2010-07-26AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-23Annotation
2009-11-05AP01DIRECTOR APPOINTED MR JOHN GRAHAM GOLDSWORTH
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY CLOSE TRADING COMPANIES SECRETARIES LIMITED
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWNS
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 10 CROWN PLACE LONDON EC2A 4FT
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER TOWNS / 15/10/2009
2009-08-21363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-06-24AA30/09/08 TOTAL EXEMPTION FULL
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 15/05/2009
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 13/10/2008
2008-09-10288aDIRECTOR APPOINTED MARTIN ALEXANDER TOWNS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG
2008-08-21363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR MARK SHAW
2008-06-25AA30/09/07 TOTAL EXEMPTION FULL
2007-08-29363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-25ELRESS386 DISP APP AUDS 22/01/07
2007-04-25ELRESS366A DISP HOLDING AGM 22/01/07
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-09-13363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288bDIRECTOR RESIGNED
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-21288aNEW SECRETARY APPOINTED
2006-04-21288bSECRETARY RESIGNED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2005-09-09363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-16288bSECRETARY RESIGNED
2005-06-15288aNEW SECRETARY APPOINTED
2004-09-21363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-07-12288aNEW DIRECTOR APPOINTED
2004-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-04288bDIRECTOR RESIGNED
2004-02-19288bSECRETARY RESIGNED
2004-01-21288aNEW SECRETARY APPOINTED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15363aRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW
2003-03-24288cSECRETARY'S PARTICULARS CHANGED
2003-02-28288aNEW SECRETARY APPOINTED
2003-01-23288bSECRETARY RESIGNED
2002-10-21288cSECRETARY'S PARTICULARS CHANGED
2002-09-02288aNEW DIRECTOR APPOINTED
2002-08-30288aNEW SECRETARY APPOINTED
2002-08-30225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to GOSTICK PROPERTIES LTD 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 GOSTICK PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOSTICK PROPERTIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 GOSTICK PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of GOSTICK PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GOSTICK PROPERTIES LTD
Trademarks
We have not found any records of GOSTICK PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOSTICK PROPERTIES LTD. 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 (41202 - Construction of domestic buildings) as GOSTICK PROPERTIES LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where GOSTICK PROPERTIES LTD 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 GOSTICK PROPERTIES LTD 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 GOSTICK PROPERTIES LTD 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.