Company NameGoldthorn (Wolverhampton) Management Company Limited
DirectorsMark White and John William Bristow
Company StatusActive
Company Number01738232
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1983(40 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMark White
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2008(24 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address147a Goldthorn Terrace 147a Penn Road
Wolverhampton
West Midlands
WV3 0ED
Director NameMr John William Bristow
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(30 years after company formation)
Appointment Duration10 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address153 Penn Road
Wolverhampton
WV3 0ED
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed21 October 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressScanlans House High Street
Knowle
Solihull
B93 0LL
Director NameMr Nicolas John Doughty
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 1995)
RoleElectrical Engineer
Correspondence Address153a Goldthorn Terrace
Penn Road
Wolverhampton
West Midlands
WV3 0ED
Director NameMiss Rita Wilkes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 August 1991)
RolePolice Officer
Correspondence Address161 Goldthorn Terrace
Penn Road
Wolverhampton
West Midlands
WV3 0ED
Director NameMr Walter Harris
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 1993)
RoleInsurance Agent
Correspondence Address141a Goldthorn Terrace
Penn Road
Wolverhampton
West Midlands
WV3 0ED
Director NameTerry David Taylor
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 24 January 2007)
RoleStructural Engineer
Correspondence Address157a Penn Road
Wolverhampton
WV3 0ED
Director NameMr Robert Pearson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 August 2007)
RoleArchitectural Technician
Correspondence Address149a Goldthorn Terrace
Penn Road
Wolverhampton
West Midlands
WV3 0ED
Secretary NameMr Robert Pearson
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 August 2007)
RoleCompany Director
Correspondence Address149a Goldthorn Terrace
Penn Road
Wolverhampton
West Midlands
WV3 0ED
Director NameMr Simon Robin James Golsby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(8 years, 1 month after company formation)
Appointment Duration12 months (resigned 13 August 1992)
RoleOptometrist
Correspondence AddressGold Thorn Terrace 153 Penn Road
Wolverhampton
West Midlands
WV3 0ED
Director NameMr Christopher James Tuck
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 1994)
RoleSales Administrator
Country of ResidenceEngland
Correspondence Address161 Penn Road
Wolverhampton
West Midlands
WV3 0ED
Director NameDeborah Anne McDonagh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 1996)
RoleCredit Manager
Correspondence Address159a Penn Road
Wolverhampton
West Midlands
WV3 0ED
Director NameWilliam Laidler
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 1997)
RoleRetired
Correspondence AddressGoldthorn Terrace 145a Penn Road
Wolverhampton
West Midlands
WV3 0ED
Director NameLina Fusco
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 November 2000)
RoleAdministrator
Correspondence AddressGoldthorn Terrace 147 Penn Road
Wolverhampton
West Midlands
WV3 0ED
Director NameMark White
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(14 years, 3 months after company formation)
Appointment Duration9 years (resigned 14 October 2006)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGoldthorn Terrace 147a Penn Road
Wolverhampton
West Midlands
WV3 0ED
Director NameJames Ian Campbell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(15 years, 3 months after company formation)
Appointment Duration8 years (resigned 10 October 2006)
RoleComputer Programmer
Correspondence Address141 Goldthorn Terrace
Wolverhampton
WV3 0ED
Director NameGraham Spencer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 2010)
RolePsychologist
Country of ResidenceEngland
Correspondence Address141a Goldthorne Terrace
Penn Road
Wolverhampton
West Midlands
WV3 0ED
Director NameWendy Anne Evans
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2008)
RoleAdministrator
Correspondence Address153 Goldthorn Terrace
Penn Road
Wolverhampton
West Midlands
WV3 0ED
Secretary NameMr Jonathan Charles Nelson
NationalityBritish
StatusResigned
Appointed01 August 2007(24 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Road
Albrighton
Wolverhampton
West Midlands
WV7 3QG
Director NameMr David Fieldhouse
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(25 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2010)
RolePainter And Decorator
Country of ResidenceEngland
Correspondence Address143a Goldthorne Terrace
Wolverhampton
West Midlands
WV3 0ED

Contact

Websitehotels-wolverhampton.com
Email address[email protected]
Telephone01902 429216
Telephone regionWolverhampton

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£40,731
Cash£31,997
Current Liabilities£1,490

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 2 days from now)

Filing History

29 August 2023Appointment of Miss Nova Griffiths as a director on 24 August 2023 (2 pages)
29 August 2023Appointment of Mr Robin Williams as a director on 24 August 2023 (2 pages)
3 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
16 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 January 2023Registered office address changed from Scanlans House High Street Knowle Solihull B93 0LL England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023 (1 page)
16 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
10 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
4 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
4 May 2021Secretary's details changed for Scanlans Property Management Llp on 23 April 2021 (1 page)
13 April 2021Director's details changed for Mark White on 13 April 2021 (2 pages)
13 April 2021Director's details changed for Mark White on 13 April 2021 (2 pages)
3 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 July 2018Notification of a person with significant control statement (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
23 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
21 October 2016Registered office address changed from 15 King Street Wolverhampton WV1 1st to Scanlans House High Street Knowle Solihull B93 0LL on 21 October 2016 (1 page)
21 October 2016Appointment of Scanlans Property Management Llp as a secretary on 21 October 2016 (2 pages)
21 October 2016Termination of appointment of Jonathan Charles Nelson as a secretary on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 15 King Street Wolverhampton WV1 1st to Scanlans House High Street Knowle Solihull B93 0LL on 21 October 2016 (1 page)
21 October 2016Appointment of Scanlans Property Management Llp as a secretary on 21 October 2016 (2 pages)
21 October 2016Termination of appointment of Jonathan Charles Nelson as a secretary on 21 October 2016 (1 page)
31 August 2016Annual return made up to 27 June 2016 no member list (4 pages)
31 August 2016Annual return made up to 27 June 2016 no member list (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 July 2015Annual return made up to 27 June 2015 no member list (4 pages)
22 July 2015Termination of appointment of Christopher James Tuck as a director on 18 December 2014 (1 page)
22 July 2015Termination of appointment of Christopher James Tuck as a director on 18 December 2014 (1 page)
22 July 2015Annual return made up to 27 June 2015 no member list (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 July 2014Annual return made up to 27 June 2014 no member list (5 pages)
10 July 2014Annual return made up to 27 June 2014 no member list (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 August 2013Appointment of Mr John William Bristow as a director (2 pages)
20 August 2013Appointment of Mr John William Bristow as a director (2 pages)
27 June 2013Registered office address changed from Thomas Skidmore Chartered Surveyors First Floor 15 King Street Wolverhampton West Midlands WV1 1ST on 27 June 2013 (1 page)
27 June 2013Annual return made up to 27 June 2013 no member list (3 pages)
27 June 2013Annual return made up to 27 June 2013 no member list (3 pages)
27 June 2013Registered office address changed from Thomas Skidmore Chartered Surveyors First Floor 15 King Street Wolverhampton West Midlands WV1 1ST on 27 June 2013 (1 page)
26 July 2012Annual return made up to 27 June 2012 no member list (3 pages)
26 July 2012Annual return made up to 27 June 2012 no member list (3 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 July 2011Appointment of Mr Chris Tuck as a director (2 pages)
7 July 2011Appointment of Mr Chris Tuck as a director (2 pages)
6 July 2011Annual return made up to 27 June 2011 no member list (3 pages)
6 July 2011Annual return made up to 27 June 2011 no member list (3 pages)
5 July 2011Termination of appointment of David Fieldhouse as a director (1 page)
5 July 2011Termination of appointment of Graham Spencer as a director (1 page)
5 July 2011Termination of appointment of Graham Spencer as a director (1 page)
5 July 2011Termination of appointment of David Fieldhouse as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Annual return made up to 27 June 2010 no member list (5 pages)
22 July 2010Annual return made up to 27 June 2010 no member list (5 pages)
21 July 2010Director's details changed for David Fieldhouse on 27 June 2010 (2 pages)
21 July 2010Director's details changed for Graham Spencer on 27 June 2010 (2 pages)
21 July 2010Director's details changed for Mark White on 27 June 2010 (2 pages)
21 July 2010Director's details changed for Graham Spencer on 27 June 2010 (2 pages)
21 July 2010Director's details changed for David Fieldhouse on 27 June 2010 (2 pages)
21 July 2010Director's details changed for Mark White on 27 June 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 July 2009Annual return made up to 27/06/09 (3 pages)
1 July 2009Annual return made up to 27/06/09 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Registered office changed on 23/09/2008 from 6 waterloo road wolverhampton west midlands WV1 4BL (1 page)
23 September 2008Registered office changed on 23/09/2008 from 6 waterloo road wolverhampton west midlands WV1 4BL (1 page)
4 August 2008Appointment terminated director wendy evans (1 page)
4 August 2008Appointment terminated director wendy evans (1 page)
4 August 2008Annual return made up to 27/06/08 (2 pages)
4 August 2008Annual return made up to 27/06/08 (2 pages)
18 July 2008Director appointed mark white (2 pages)
18 July 2008Director appointed mark white (2 pages)
18 July 2008Director appointed david fieldhouse (2 pages)
18 July 2008Director appointed david fieldhouse (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 149A goldthorn terrace penn road wolverhampton WV3 0ED (1 page)
27 March 2008Registered office changed on 27/03/2008 from 149A goldthorn terrace penn road wolverhampton WV3 0ED (1 page)
26 March 2008Appointment terminated director and secretary robert pearson (1 page)
26 March 2008Appointment terminated director and secretary robert pearson (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007New secretary appointed (2 pages)
28 July 2007Annual return made up to 27/06/07 (4 pages)
28 July 2007Annual return made up to 27/06/07 (4 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
7 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
12 September 2006Annual return made up to 27/06/06 (5 pages)
12 September 2006Annual return made up to 27/06/06 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 July 2005Annual return made up to 27/06/05 (5 pages)
21 July 2005Annual return made up to 27/06/05 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 July 2004Annual return made up to 27/06/04 (5 pages)
27 July 2004Annual return made up to 27/06/04 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 July 2003Annual return made up to 27/06/03 (5 pages)
29 July 2003Annual return made up to 27/06/03 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 August 2002Annual return made up to 27/06/02 (5 pages)
21 August 2002Annual return made up to 27/06/02 (5 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 July 2001Annual return made up to 27/06/01
  • 363(288) ‐ Director resigned
(4 pages)
6 July 2001Annual return made up to 27/06/01
  • 363(288) ‐ Director resigned
(4 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 July 2000Annual return made up to 27/06/00 (4 pages)
19 July 2000Annual return made up to 27/06/00 (4 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
16 July 1999Annual return made up to 27/06/99 (6 pages)
16 July 1999Annual return made up to 27/06/99 (6 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
3 July 1997Annual return made up to 27/06/97
  • 363(288) ‐ Director resigned
(4 pages)
3 July 1997Annual return made up to 27/06/97
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
2 August 1996Annual return made up to 27/06/96 (4 pages)
2 August 1996Annual return made up to 27/06/96 (4 pages)
2 October 1995Full accounts made up to 31 December 1994 (9 pages)
2 October 1995Full accounts made up to 31 December 1994 (9 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
3 July 1995Annual return made up to 27/06/95 (4 pages)
3 July 1995Annual return made up to 27/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
8 July 1983Incorporation (25 pages)
8 July 1983Incorporation (25 pages)